Dega Broadcast Systems Limited BASINGSTOKE


Founded in 2005, Dega Broadcast Systems, classified under reg no. 05608728 is an active company. Currently registered at 1 Newton Court RG24 8GF, Basingstoke the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Christopher W., John C. and Guy E.. In addition one secretary - Guy E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dega Broadcast Systems Limited Address / Contact

Office Address 1 Newton Court
Office Address2 Rankine Road
Town Basingstoke
Post code RG24 8GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05608728
Date of Incorporation Tue, 1st Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (407 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Guy E.

Position: Secretary

Appointed: 10 August 2007

Christopher W.

Position: Director

Appointed: 01 April 2006

John C.

Position: Director

Appointed: 01 April 2006

Guy E.

Position: Director

Appointed: 01 November 2005

Philip P.

Position: Director

Appointed: 01 April 2006

Resigned: 21 July 2020

David A.

Position: Director

Appointed: 01 April 2006

Resigned: 10 April 2014

Caroline S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 10 August 2007

Stephanie D.

Position: Director

Appointed: 01 November 2005

Resigned: 01 November 2005

Keith D.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 November 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Guy E. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Guy E.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand2 691 3022 546 7093 165 4824 127 9813 872 9833 738 9723 534 7095 604 2715 252 392
Current Assets3 417 2303 748 7464 571 1845 483 2455 413 0234 266 9176 077 1086 678 4775 511 210
Debtors711 6341 081 7771 354 3681 274 1211 510 617506 9672 502 1151 023 568234 533
Net Assets Liabilities2 479 7052 661 4272 870 7213 750 8283 973 6683 405 0363 506 0834 158 3664 725 362
Property Plant Equipment18 42314 73811 79010 5838 4676 7745 4204 3363 469
Total Inventories14 294120 26051 33481 14329 42320 97840 28450 63824 285
Other Debtors262 940603 511234 265257 536611 872234 543   
Other
Version Production Software       2 0242 025
Accrued Liabilities      1 445 2861 492 02329 466
Accumulated Depreciation Impairment Property Plant Equipment35 16038 84541 79344 43946 55548 24849 60450 68851 555
Average Number Employees During Period444444333
Creditors952 2631 099 1091 710 0131 741 2081 446 213867 3682 575 4152 523 363788 450
Increase From Depreciation Charge For Year Property Plant Equipment 3 6852 9482 6462 1161 693 1 084867
Loans From Directors      147 385160 832163 653
Net Current Assets Liabilities2 464 9672 649 6372 861 1713 742 0373 966 8103 399 5493 501 6934 155 1144 722 760
Nominal Value Allotted Share Capital      636363
Number Shares Allotted       6363
Other Creditors570 257664 3471 122 529891 650920 456358 511 1 5603 692
Par Value Share       11
Prepayments Accrued Income      132 807236 885130 739
Property Plant Equipment Gross Cost53 58353 58353 58355 02255 022 55 02455 02455 024
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 0301 084867
Taxation Social Security Payable      30 472204 709258 632
Total Assets Less Current Liabilities2 483 3902 664 3752 872 9613 752 6203 975 2773 406 3233 507 1134 159 4504 726 229
Trade Creditors Trade Payables324 615320 486330 555437 124401 524384 519610 512343 355197 676
Trade Debtors Trade Receivables448 694478 2661 120 1031 016 585898 745272 4242 369 308786 683103 794
Value-added Tax Payable      341 760320 884135 331
Other Taxation Social Security Payable57 391114 276256 929412 434124 233124 338   
Provisions For Liabilities Balance Sheet Subtotal3 6852 9482 2401 7921 6091 287   
Total Additions Including From Business Combinations Property Plant Equipment   1 439     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
On 2024-11-14 director's details were changed
filed on: 21st, November 2024
Free Download (2 pages)

Company search

Advertisements