Digital Broadcast Systems Limited CARDIFF


Founded in 1998, Digital Broadcast Systems, classified under reg no. 03534618 is an active company. Currently registered at 77 Hampton Crescent East CF23 6RG, Cardiff the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Catherine M. and Alistair M.. In addition one secretary - Alistair M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amanda S. who worked with the the firm until 10 July 2001.

Digital Broadcast Systems Limited Address / Contact

Office Address 77 Hampton Crescent East
Town Cardiff
Post code CF23 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03534618
Date of Incorporation Wed, 25th Mar 1998
Industry Video production activities
Industry Radio broadcasting
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Catherine M.

Position: Director

Appointed: 10 July 2001

Alistair M.

Position: Secretary

Appointed: 10 July 2001

Alistair M.

Position: Director

Appointed: 25 March 1998

Philip B.

Position: Director

Appointed: 25 March 1998

Resigned: 04 April 1998

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1998

Resigned: 25 March 1998

Amanda S.

Position: Director

Appointed: 25 March 1998

Resigned: 10 July 2001

Amanda S.

Position: Secretary

Appointed: 25 March 1998

Resigned: 10 July 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Catherine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alistair M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Catherine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alistair M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 1677 7147 3036 6464 4452 698
Current Assets10 7257 9647 4646 646  
Debtors308 161   
Net Assets Liabilities4 4123 3112 017-687-2 578-4 897
Other Debtors  161   
Property Plant Equipment2 1403 0363 2642 6112 8142 254
Total Inventories250250    
Other
Accumulated Depreciation Impairment Property Plant Equipment8 6459 40310 21910 87211 57612 136
Additions Other Than Through Business Combinations Property Plant Equipment 1 6541 044 907 
Amounts Owed By Group Undertakings Participating Interests121     
Average Number Employees During Period 22222
Creditors8 4537 6898 7119 9449 8379 849
Increase From Depreciation Charge For Year Property Plant Equipment 758816653704560
Net Current Assets Liabilities2 272275-1 247-3 298-5 392-7 151
Other Creditors8 4537 4398 4619 6949 5879 599
Property Plant Equipment Gross Cost10 78512 43913 48313 48314 39014 390
Trade Creditors Trade Payables 250250250250250
Trade Debtors Trade Receivables187     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search