DEGA BROADCAST SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DEGA BROADCAST SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05608728

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon05/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon03/12/2025
Declaration of solvency
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon03/12/2025
Registered office address changed from Tangley Place Farmhouse Tangley Lane Worplesdon Guildford Surrey GU3 3JZ United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-12-03
dot icon22/10/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon22/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon21/11/2024
Director's details changed for Mr Guy Edmondson on 2024-11-14
dot icon21/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon18/11/2024
Registered office address changed from 1 Newton Court Rankine Road Basingstoke Hampshire RG24 8GF to Tangley Place Farmhouse Tangley Lane Worplesdon Guildford Surrey GU3 3JZ on 2024-11-18
dot icon18/11/2024
Director's details changed for John Graham Cleaver on 2024-11-14
dot icon18/11/2024
Secretary's details changed for Mr Guy Edmondson on 2024-11-14
dot icon18/11/2024
Director's details changed for Christopher Mark Watts on 2024-11-14
dot icon18/11/2024
Change of details for John Graham Cleaver as a person with significant control on 2024-11-14
dot icon18/11/2024
Change of details for Mr Guy Edmondson as a person with significant control on 2024-11-14
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/01/2023
Change of details for John Cleaver as a person with significant control on 2023-01-30
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon16/11/2020
Change of details for Mr Guy Edmondson as a person with significant control on 2020-10-31
dot icon16/11/2020
Change of details for John Cleaver as a person with significant control on 2020-10-31
dot icon16/11/2020
Director's details changed for John Graham Cleaver on 2020-10-31
dot icon16/11/2020
Director's details changed for Christopher Mark Watts on 2020-10-31
dot icon16/11/2020
Secretary's details changed for Mr Guy Edmondson on 2020-10-31
dot icon16/11/2020
Director's details changed for Mr Guy Edmondson on 2020-10-31
dot icon16/11/2020
Change of details for John Cleaver as a person with significant control on 2020-07-21
dot icon16/11/2020
Change of details for Mr Guy Edmondson as a person with significant control on 2020-07-21
dot icon30/09/2020
Cancellation of shares. Statement of capital on 2020-07-21
dot icon30/09/2020
Purchase of own shares.
dot icon28/07/2020
Termination of appointment of Philip John Pullinger as a director on 2020-07-21
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Philip John Pullinger on 2018-05-29
dot icon13/06/2018
Director's details changed for Christopher Mark Watts on 2018-05-29
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/12/2014
Cancellation of shares. Statement of capital on 2014-10-31
dot icon02/12/2014
Purchase of own shares.
dot icon13/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/11/2014
Director's details changed for Philip John Pullinger on 2014-11-06
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon09/05/2014
Purchase of own shares.
dot icon28/04/2014
Director's details changed for Christopher Mark Watts on 2014-04-28
dot icon14/04/2014
Termination of appointment of David Addey as a director
dot icon07/04/2014
Cancellation of shares. Statement of capital on 2014-04-07
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for John Graham Cleaver on 2009-11-09
dot icon09/11/2009
Director's details changed for Philip John Pullinger on 2009-11-09
dot icon09/11/2009
Director's details changed for Guy Edmondson on 2009-11-09
dot icon09/11/2009
Director's details changed for Christopher Mark Watts on 2009-11-09
dot icon09/11/2009
Director's details changed for David John Addey on 2009-11-09
dot icon13/08/2009
Auditor's resignation
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon16/11/2007
Return made up to 01/11/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/08/2007
Secretary resigned
dot icon31/08/2007
New secretary appointed
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon05/09/2006
Ad 01/04/06--------- £ si 100@1=100 £ ic 1/101
dot icon14/07/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon26/04/2006
Registered office changed on 26/04/06 from: old forge house cricket green, hartley wintney hook hampshire RG27 8PZ
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: 188 brampton road bexleyheath kent DA7 4SY
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon01/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,604,271.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.41M
-
0.00
3.74M
-
2023
3
4.16M
-
0.00
5.60M
-
2023
3
4.16M
-
0.00
5.60M
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

4.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.60M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmondson, Guy
Director
01/11/2005 - Present
2
Addey, David John
Director
01/04/2006 - 10/04/2014
3
Dungate, Keith Stephen
Secretary
01/11/2005 - 01/11/2005
265
Dungate, Stephanie Marie
Director
01/11/2005 - 01/11/2005
261
Cleaver, John Graham
Director
01/04/2006 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEGA BROADCAST SYSTEMS LIMITED

DEGA BROADCAST SYSTEMS LIMITED is an(a) Liquidation company incorporated on 01/11/2005 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DEGA BROADCAST SYSTEMS LIMITED?

toggle

DEGA BROADCAST SYSTEMS LIMITED is currently Liquidation. It was registered on 01/11/2005 .

Where is DEGA BROADCAST SYSTEMS LIMITED located?

toggle

DEGA BROADCAST SYSTEMS LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does DEGA BROADCAST SYSTEMS LIMITED do?

toggle

DEGA BROADCAST SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DEGA BROADCAST SYSTEMS LIMITED have?

toggle

DEGA BROADCAST SYSTEMS LIMITED had 3 employees in 2023.

What is the latest filing for DEGA BROADCAST SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-14 with updates.