London
W3 6RS
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 May 2018) |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 days after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Close Abbots Langley Hertfordshire Wd5 Odn |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Matthew John Hurn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2008) |
Role | Treasurer |
Correspondence Address | 5 Cylers Thicket Welwyn Hertfordshire AL6 9RS |
Director Name | Andrew Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 132 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YP |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 29 Rutherford Way Bushey Heath Herts WD23 1NJ |
Director Name | Mr Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 200 The Campus Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Humphrey Stewart Morgan Singer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Mr Julian James Lawrence Smith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | pcworld.co.uk |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33.1m at £1 | Dsg Overseas Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
11 April 2017 | Statement of capital on 11 April 2017
|
---|---|
11 April 2017 | Statement by Directors (2 pages) |
11 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
11 April 2017 | Resolutions
|
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
5 January 2016 | Resolutions
|
31 December 2015 | Audit exemption subsidiary accounts made up to 2 May 2015 (14 pages) |
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
5 November 2014 | Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page) |
5 November 2014 | Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Mr Julian James Lawrence Smith as a director (2 pages) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
10 January 2013 | Full accounts made up to 28 April 2012 (14 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Edward John Charles Leigh on 23 February 2012 (2 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (10 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (10 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed (2 pages) |
6 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (8 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (10 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (10 pages) |
24 October 2008 | Director appointed humphrey singer (1 page) |
13 October 2008 | Resolutions
|
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
15 February 2008 | Director resigned (1 page) |
3 February 2008 | Full accounts made up to 28 April 2007 (11 pages) |
29 November 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 29 April 2006 (7 pages) |
3 November 2006 | Ad 25/10/06--------- £ si 33100000@1=33100000 £ ic 2/33100002 (2 pages) |
24 October 2006 | New director appointed (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
20 October 2006 | Memorandum and Articles of Association (12 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
17 October 2006 | Memorandum and Articles of Association (12 pages) |
6 October 2006 | Company name changed dsg freetalk LIMITED\certificate issued on 06/10/06 (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (17 pages) |