Digital Tv Group LONDON


Digital Tv Group started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03950028. The Digital Tv Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: SE1 7TP.

Currently there are 7 directors in the the company, namely Phillip L., Andrew B. and Jonathan T. and others. In addition one secretary - Fiona H. - is with the firm. Currently 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.

Digital Tv Group Address / Contact

Office Address Fifth Floor
Office Address2 89 Albert Embankment
Town London
Post code SE1 7TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950028
Date of Incorporation Fri, 17th Mar 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Phillip L.

Position: Director

Appointed: 05 June 2023

Andrew B.

Position: Director

Appointed: 01 September 2022

Jonathan T.

Position: Director

Appointed: 17 May 2021

Simon F.

Position: Director

Appointed: 01 April 2019

Fiona H.

Position: Secretary

Appointed: 31 May 2017

Fiona H.

Position: Director

Appointed: 24 May 2017

Mark V.

Position: Director

Appointed: 20 July 2016

Richard L.

Position: Director

Appointed: 29 September 2008

Stephen B.

Position: Director

Appointed: 20 July 2016

Resigned: 24 May 2023

David S.

Position: Director

Appointed: 24 September 2014

Resigned: 31 March 2019

Andrew U.

Position: Director

Appointed: 21 May 2014

Resigned: 17 March 2016

Jonathan T.

Position: Director

Appointed: 29 January 2014

Resigned: 28 January 2021

Graham N.

Position: Director

Appointed: 12 December 2012

Resigned: 30 October 2017

David D.

Position: Director

Appointed: 01 May 2009

Resigned: 31 March 2019

Alexandra P.

Position: Director

Appointed: 24 March 2009

Resigned: 27 January 2014

Dermot N.

Position: Director

Appointed: 01 January 2008

Resigned: 04 June 2008

Keith W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 May 2017

Keith W.

Position: Director

Appointed: 01 October 2007

Resigned: 31 May 2017

John E.

Position: Director

Appointed: 05 March 2007

Resigned: 26 September 2012

Stephen D.

Position: Director

Appointed: 05 March 2007

Resigned: 31 March 2011

Simon F.

Position: Director

Appointed: 05 March 2007

Resigned: 23 July 2009

David S.

Position: Director

Appointed: 05 March 2007

Resigned: 31 July 2013

David G.

Position: Director

Appointed: 05 March 2007

Resigned: 19 December 2008

Richard W.

Position: Director

Appointed: 05 March 2007

Resigned: 21 January 2009

Simon G.

Position: Director

Appointed: 13 November 2006

Resigned: 21 September 2016

Richard L.

Position: Secretary

Appointed: 01 March 2006

Resigned: 01 October 2007

Marcus C.

Position: Secretary

Appointed: 13 May 2005

Resigned: 23 March 2006

David J.

Position: Director

Appointed: 12 February 2004

Resigned: 06 March 2007

Richard L.

Position: Director

Appointed: 01 February 2004

Resigned: 31 December 2007

Marcus C.

Position: Director

Appointed: 06 June 2003

Resigned: 23 March 2006

Daniel C.

Position: Director

Appointed: 01 April 2001

Resigned: 23 March 2009

David C.

Position: Director

Appointed: 01 January 2001

Resigned: 30 May 2019

Gordon D.

Position: Director

Appointed: 17 March 2000

Resigned: 19 September 2000

David Y.

Position: Director

Appointed: 17 March 2000

Resigned: 31 March 2009

Peter M.

Position: Secretary

Appointed: 17 March 2000

Resigned: 12 May 2005

Christopher H.

Position: Director

Appointed: 17 March 2000

Resigned: 13 May 2002

Gregory B.

Position: Director

Appointed: 17 March 2000

Resigned: 31 December 2004

Peter B.

Position: Director

Appointed: 17 March 2000

Resigned: 16 February 2007

Peter B.

Position: Director

Appointed: 17 March 2000

Resigned: 26 November 2009

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 Hand449 913633 688601 803716 517598 726470 511
Current Assets1 253 0891 279 7081 240 3601 246 4991 281 064879 022
Debtors803 176646 020638 557529 982682 338408 511
Other Debtors34 1088 51672 164157 729209 62984 744
Property Plant Equipment30 70369 90259 10084 10767 37057 159
Net Assets Liabilities  695 742733 235754 172368 843
Other
Accrued Liabilities15 81133 44819 947   
Accumulated Depreciation Impairment Property Plant Equipment222 471242 476259 482157 021194 734231 776
Amounts Owed By Group Undertakings373 077288 425361 807208 117340 759229 362
Amounts Owed To Group Undertakings222222
Average Number Employees During Period1110101099
Corporation Tax Payable2290213   
Creditors595 564659 020603 722579 875576 766549 842
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 63511 510141 792  
Disposals Property Plant Equipment 7 63511 510142 713  
Fixed Assets30 70769 90659 10484 11167 37457 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 2918 7056 972   
Increase From Depreciation Charge For Year Property Plant Equipment 27 64028 51639 33137 71337 042
Investments Fixed Assets444444
Investments In Group Undertakings444444
Net Current Assets Liabilities657 525620 688636 638666 624704 298329 180
Other Creditors8 6307 2852 172513 959521 856504 919
Other Taxation Social Security Payable41 48030 67529 64134 72729 48232 004
Prepayments40 55955 83262 659   
Property Plant Equipment Gross Cost253 174312 378318 582241 128262 104288 935
Recoverable Value-added Tax4 591     
Total Additions Including From Business Combinations Property Plant Equipment 66 83917 71465 25920 97626 831
Total Assets Less Current Liabilities688 232690 594695 742750 735771 672386 343
Trade Creditors Trade Payables25 84840 25911 57631 18725 42612 917
Trade Debtors Trade Receivables350 841293 247204 586164 136131 95094 405
Provisions For Liabilities Balance Sheet Subtotal   17 50017 50017 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search

Advertisements