Company NameDigital Television Solutions Limited
Company StatusDissolved
Company Number04338884
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date26 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaniel Justin Winner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 26 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NamePaul Winner
NationalityBritish
StatusClosed
Appointed08 March 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 26 December 2014)
RoleCompany Director
Correspondence Address5 The Old Orchard
London
NW3 2TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Winner
100.00%
Ordinary

Financials

Year2014
Net Worth£183,657
Cash£192,900
Current Liabilities£20,043

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Liquidators statement of receipts and payments to 17 September 2014 (10 pages)
26 September 2014Return of final meeting in a members' voluntary winding up (10 pages)
26 September 2014Liquidators' statement of receipts and payments to 17 September 2014 (10 pages)
1 September 2014Registered office address changed from 9 Roderick Road London NW3 2NN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 9 Roderick Road London NW3 2NN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 1 September 2014 (2 pages)
10 April 2014Declaration of solvency (5 pages)
7 April 2014Appointment of a voluntary liquidator (1 page)
7 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from 55B Warrington Crescent London W9 1EH on 11 February 2011 (1 page)
11 February 2011Secretary's details changed for Paul Winner on 1 January 2010 (2 pages)
11 February 2011Secretary's details changed for Paul Winner on 1 January 2010 (2 pages)
11 February 2011Registered office address changed from 9 Roderick Road London London NW3 2NN United Kingdom on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Daniel Justin Winner on 20 August 2010 (2 pages)
11 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 December 2009Director's details changed for Daniel Justin Winner on 1 November 2009 (2 pages)
12 December 2009Director's details changed for Daniel Justin Winner on 1 November 2009 (2 pages)
12 December 2009Annual return made up to 28 November 2008 with a full list of shareholders (3 pages)
12 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 September 2008Registered office changed on 03/09/2008 from 46 wymering mansions wymering road london W9 2ND (1 page)
3 September 2008Director's change of particulars / daniel winner / 31/08/2008 (1 page)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 September 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 03/09/07
(6 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2007Registered office changed on 06/01/07 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
15 December 2005Return made up to 28/11/05; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 12/12/04; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Registered office changed on 20/01/05 from: effra house 34 high street ewell surrey KT17 1RW (1 page)
5 April 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 April 2003Registered office changed on 18/04/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
18 April 2003Return made up to 12/12/02; full list of members (6 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Incorporation (9 pages)