Company NameDEEG Limited
Company StatusDissolved
Company Number04540237
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBEEG Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr David Kwaku Asamoah Gyasi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 16 March 2021)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Emma Rocio Gyasi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 16 March 2021)
RoleDancer Teacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMr David Kwaku Asamoah Gyasi
NationalityBritish
StatusClosed
Appointed05 October 2002(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 16 March 2021)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

81 at £1David Gyasi
81.00%
Ordinary
19 at £1Emma Gyasi
19.00%
Ordinary

Financials

Year2014
Net Worth£133
Cash£2,432
Current Liabilities£5,905

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 November 2016Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 2 November 2016 (1 page)
1 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
3 October 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 3 October 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Emma Rocio Gyasi on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr David Kwaku Asamoah Gyasi on 10 February 2011 (2 pages)
10 February 2012Secretary's details changed for Mr David Kwaku Asamoah Gyasi on 10 February 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Director's details changed for Emma Rocio Gyasi on 1 October 2010 (2 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Secretary's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages)
20 September 2011Director's details changed for Emma Rocio Gyasi on 1 October 2010 (2 pages)
20 September 2011Secretary's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages)
20 September 2011Director's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages)
20 September 2011Director's details changed for Mr David Kwaku Asamoah Gyasi on 1 October 2010 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Emma Rocio Gyasi on 19 September 2010 (2 pages)
24 September 2010Registered office address changed from 1 Romsey Way High Wycombe Buckinghamshire HP11 1QP United Kingdom on 24 September 2010 (1 page)
24 September 2010Director's details changed for David Kwaku Asamoah Gyasi on 19 September 2010 (2 pages)
12 July 2010Registered office address changed from 151 Woolacombe Way Hayes Middlesex UB3 4EY on 12 July 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 December 2008Return made up to 19/09/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2008Return made up to 19/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 October 2005Return made up to 19/09/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 19/09/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
31 October 2002Ad 05/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 151 woolacombe way hayes middx UB3 4EY (1 page)
17 October 2002Company name changed beeg LTD\certificate issued on 17/10/02 (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
19 September 2002Incorporation (9 pages)