Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSG DIGITAL LONDON LIMITED
Company Information for

DSG DIGITAL LONDON LIMITED

DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK, HORSENDEN LANE SOUTH, PERIVALE, UB6 7RH,
Company Registration Number
01535111
Private Limited Company
Active

Company Overview

About Dsg Digital London Ltd
DSG DIGITAL LONDON LIMITED was founded on 1980-12-16 and has its registered office in Perivale. The organisation's status is listed as "Active". Dsg Digital London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DSG DIGITAL LONDON LIMITED
 
Legal Registered Office
DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK
HORSENDEN LANE SOUTH
PERIVALE
UB6 7RH
Other companies in UB9
 
Previous Names
DELUXE DIGITAL LONDON LIMITED28/03/2021
CAPITAL FX LIMITED07/01/2008
Filing Information
Company Number 01535111
Company ID Number 01535111
Date formed 1980-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 07:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSG DIGITAL LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSG DIGITAL LONDON LIMITED

Current Directors
Officer Role Date Appointed
JOHN ERIC CUMMINS
Director 2018-05-01
ROGER STUART HOWL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH JULIAN
Director 2017-08-29 2018-04-28
DAVID JAMES CLEARY
Company Secretary 2016-10-21 2017-10-05
NEIL PATRICK DAVIDSON
Director 2015-04-22 2017-08-29
JAMES NEIL WATSON
Company Secretary 2015-01-19 2016-10-20
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
KENNETH WALTER BIGGINS
Director 2002-11-09 2015-04-01
MICHAEL JAMES DOUGHTY
Director 2002-11-09 2015-04-01
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2006-08-11 2015-01-19
MARK ANTHONY ALLEN
Director 2008-01-10 2009-06-26
ANDREW WILLIAM JOHN BOULTON
Director 1991-06-08 2008-01-09
IAN ANDREW BUCKTON
Director 1991-06-08 2008-01-09
RICHARD CORNE
Director 1991-06-08 2008-01-09
ANNE LAWRENCE
Company Secretary 2006-01-27 2006-08-11
CLARE MARIANNE DUFFILL
Company Secretary 2002-11-09 2006-01-27
RICHARD CORNE
Company Secretary 1991-06-08 2002-11-09
ROSEMARY BOULTON
Director 1991-06-08 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERIC CUMMINS DELUXE LEASING LIMITED Director 2018-05-01 CURRENT 1991-01-30 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT CINEMA UK LTD Director 2018-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT DIGITAL CINEMA LTD Director 2018-05-01 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS RUSHES POSTPRODUCTION LIMITED Director 2018-05-01 CURRENT 1991-06-24 Liquidation
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2018-05-01 CURRENT 1998-08-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS THE EDITPOOL LTD Director 2018-05-01 CURRENT 1998-11-10 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED RECORDING LIMITED Director 2018-05-01 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION LIMITED Director 2018-05-01 CURRENT 1999-10-27 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION FACILITIES LIMITED Director 2018-05-01 CURRENT 1989-05-22 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1992-01-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
JOHN ERIC CUMMINS COMPANY 3 / METHOD LONDON LIMITED Director 2018-05-01 CURRENT 1995-10-17 Active
JOHN ERIC CUMMINS CAPITAL FX HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-02-05 Active
JOHN ERIC CUMMINS DELUXE DIGITAL STUDIOS LIMITED Director 2018-05-01 CURRENT 1998-11-17 Active
JOHN ERIC CUMMINS COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2018-05-01 CURRENT 2005-09-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS DELUXE MEDIA TECHNOLOGIES LTD Director 2018-05-01 CURRENT 2006-11-23 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG BROADCAST SERVICES LIMITED Director 2018-05-01 CURRENT 2006-11-23 Liquidation
JOHN ERIC CUMMINS DELUXE MEDIA EUROPE LTD Director 2018-05-01 CURRENT 2006-11-23 Active
JOHN ERIC CUMMINS ONE POST LIMITED Director 2018-05-01 CURRENT 1986-10-29 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG LABORATORIES LIMITED Director 2018-05-01 CURRENT 1936-01-09 Liquidation
JOHN ERIC CUMMINS DELUXE 142 LIMITED Director 2018-05-01 CURRENT 1970-06-04 Active
ROGER STUART HOWL DT CINEMA UK LTD Director 2015-07-20 CURRENT 2015-05-01 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED EDITING SERVICES LIMITED Director 2015-07-10 CURRENT 1999-10-12 Dissolved 2017-04-11
ROGER STUART HOWL MIDNIGHT TRANSFER LIMITED Director 2015-07-10 CURRENT 2008-01-15 Dissolved 2017-04-11
ROGER STUART HOWL EFILM LONDON LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE DIGITAL CINEMA ITALIA LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE TWO UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Dissolved 2017-04-11
ROGER STUART HOWL STEREO D LTD Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1998-03-11 Dissolved 2017-04-18
ROGER STUART HOWL DELUXE LEASING LIMITED Director 2015-07-10 CURRENT 1991-01-30 Active - Proposal to Strike off
ROGER STUART HOWL DSG ASIA HOLDINGS LIMITED Director 2015-07-10 CURRENT 2012-01-25 Active - Proposal to Strike off
ROGER STUART HOWL DT DIGITAL CINEMA LTD Director 2015-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
ROGER STUART HOWL RUSHES POSTPRODUCTION LIMITED Director 2015-07-10 CURRENT 1991-06-24 Liquidation
ROGER STUART HOWL SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2015-07-10 CURRENT 1998-08-12 Active - Proposal to Strike off
ROGER STUART HOWL THE EDITPOOL LTD Director 2015-07-10 CURRENT 1998-11-10 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED RECORDING LIMITED Director 2015-07-10 CURRENT 1999-10-12 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED POST PRODUCTION LIMITED Director 2015-07-10 CURRENT 1999-10-27 Active - Proposal to Strike off
ROGER STUART HOWL ARION FACILITIES LIMITED Director 2015-07-10 CURRENT 1989-05-22 Active - Proposal to Strike off
ROGER STUART HOWL ARION COMMUNICATIONS LIMITED Director 2015-07-10 CURRENT 1992-01-28 Active - Proposal to Strike off
ROGER STUART HOWL EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2015-07-10 CURRENT 1995-08-03 Active - Proposal to Strike off
ROGER STUART HOWL COMPANY 3 / METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1995-10-17 Active
ROGER STUART HOWL CAPITAL FX HOLDINGS LIMITED Director 2015-07-10 CURRENT 1998-02-05 Active
ROGER STUART HOWL DELUXE DIGITAL STUDIOS LIMITED Director 2015-07-10 CURRENT 1998-11-17 Active
ROGER STUART HOWL COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2015-07-10 CURRENT 2005-09-28 Active - Proposal to Strike off
ROGER STUART HOWL DELUXE UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Active
ROGER STUART HOWL DELUXE MEDIA TECHNOLOGIES LTD Director 2015-07-10 CURRENT 2006-11-23 Active - Proposal to Strike off
ROGER STUART HOWL DSG BROADCAST SERVICES LIMITED Director 2015-07-10 CURRENT 2006-11-23 Liquidation
ROGER STUART HOWL DELUXE MEDIA EUROPE LTD Director 2015-07-10 CURRENT 2006-11-23 Active
ROGER STUART HOWL ONE POST LIMITED Director 2015-07-10 CURRENT 1986-10-29 Active - Proposal to Strike off
ROGER STUART HOWL DSG LABORATORIES LIMITED Director 2015-07-10 CURRENT 1936-01-09 Liquidation
ROGER STUART HOWL DELUXE 142 LIMITED Director 2015-07-10 CURRENT 1970-06-04 Active
ROGER STUART HOWL DELUXE DIGITAL CINEMA SPAIN LIMITED Director 2015-07-09 CURRENT 2006-11-23 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England
2021-03-28RES15CHANGE OF COMPANY NAME 28/03/21
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Deluxe Limited Film House 142 Wardour Street London W1F 8DD England
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRANT LYON
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30RES01ADOPT ARTICLES 30/11/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CUMMINS
2020-10-06AP01DIRECTOR APPOINTED MR GARY GRANT LYON
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-15PSC08Notification of a person with significant control statement
2019-11-15PSC07CESSATION OF RONALD PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIRMAD BALAL SHAFIQUE
2019-09-18AP01DIRECTOR APPOINTED MRS STEFANIE LIQUORI DIGRIGOLI
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015351110010
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL
2018-12-10AP01DIRECTOR APPOINTED MR SIRMAD BALAL SHAFIQUE
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-18AP01DIRECTOR APPOINTED MR JOHN ERIC CUMMINS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH JULIAN
2017-12-07TM02Termination of appointment of David James Cleary on 2017-10-05
2017-09-21CH01Director's details changed for Mr Robert Keith Julian on 2017-08-29
2017-09-20CH01Director's details changed for Mr Robert Keith Julien on 2017-08-29
2017-09-11AP01DIRECTOR APPOINTED MR ROBERT KEITH JULIEN
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK DAVIDSON
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-31AP03SECRETARY APPOINTED MR DAVID JAMES CLEARY
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O C/O JAMES WATSON, DELUXE GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD
2016-10-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-19AR0108/06/16 FULL LIST
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-16AR0108/06/15 FULL LIST
2015-07-12AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIGGINS
2015-04-01AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-20AP03SECRETARY APPOINTED MR JAMES NEIL WATSON
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DENHAM MEDIA PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-10AR0108/06/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0108/06/13 FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015351110010
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0108/06/12 FULL LIST
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-13AR0108/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0108/06/10 FULL LIST
2010-03-20DISS40DISS40 (DISS40(SOAD))
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19RES05DEC ALREADY ADJUSTED
2008-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-19122GBP NC 30300/30000 14/08/08
2008-08-19169GBP IC 30300/30000 14/08/08 GBP SR 30000@0.01=300
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-07CERTNMCOMPANY NAME CHANGED CAPITAL FX LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288bSECRETARY RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED
2006-06-19363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-24288bSECRETARY RESIGNED
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 6 CONNAUGHT PLACE LONDON W2 2EZ
2006-02-24288aNEW SECRETARY APPOINTED
2006-01-31288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-03ELRESS386 DISP APP AUDS 23/11/04
2004-12-03ELRESS366A DISP HOLDING AGM 23/11/04
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18288cSECRETARY'S PARTICULARS CHANGED
2004-08-18288cSECRETARY'S PARTICULARS CHANGED
2004-06-24363aRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-12-03225ACC. REF. DATE EXTENDED FROM 08/11/03 TO 31/12/03
2003-11-25MISCAUDITORS RES
2003-09-15AAFULL ACCOUNTS MADE UP TO 08/11/02
2003-06-23363aRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 6 CONNAUGHT PLACE LONDON W2 2EZ
2003-01-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 08/11/02
2002-12-18288bSECRETARY RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2002-12-18288aNEW DIRECTOR APPOINTED
2002-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DSG DIGITAL LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against DSG DIGITAL LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2013-03-06 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTELS MORTGAGE 2011-12-17 Outstanding HSBC ASSET FINANCE (UK) LIMITED, HSBC EQUIPMENT FINANCE (UK) LIMITED, TOGETHER BOTH HSBC
CHATTELS MORTGAGE 2011-07-01 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2008-08-12 Outstanding MORLEY POOLED PENSIONS LIMITED
MORTGAGE DEBENTURE 1995-12-14 Satisfied COUTTS & COMPANY
DEED OF RENT DEPOSIT 1993-10-06 Satisfied RELOVAST B.V.
DEED OF RENT DEPOSIT 1993-10-06 Satisfied RELOVAST B.V.
LEGAL CHARGE 1983-01-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-01-23 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSG DIGITAL LONDON LIMITED

Intangible Assets
Patents
We have not found any records of DSG DIGITAL LONDON LIMITED registering or being granted any patents
Domain Names

DSG DIGITAL LONDON LIMITED owns 3 domain names.

capital-fx.co.uk   deluxedigital.co.uk   deluxefs.co.uk  

Trademarks
We have not found any records of DSG DIGITAL LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSG DIGITAL LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DSG DIGITAL LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DSG DIGITAL LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDELUXE DIGITAL LONDON LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSG DIGITAL LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSG DIGITAL LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.