Company NameDigital Television Systems Limited
DirectorsPeter Anderson Cossins and Deirdre Louise Cossins
Company StatusLiquidation
Company Number03891301
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Peter Anderson Cossins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhay Croft North End
East Woodhay
Newbury
Berkshire
RG20 0BE
Director NameMs Deirdre Louise Cossins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Kingsclere Park Kingsclere Park
Kingsclere
Newbury
Berkshire
RG20 4SW
Secretary NameMr Peter Anderson Cossins
StatusCurrent
Appointed04 November 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressHolly House North End
East Woodhay
Newbury
Berkshire
RG20 0BE
Secretary NameMr Godfrey Arthur Brew
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
High Street
Burbage
Wiltshire
SN8 3AB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.dts-dsp.co.uk
Email address[email protected]
Telephone01635 298421
Telephone regionNewbury

Location

Registered AddressBegbies Traynor, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Peter Anderson Cossins
100.00%
Ordinary

Financials

Year2014
Net Worth£2,298,754
Cash£1,898,286
Current Liabilities£73,065

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Filing History

4 May 2023Liquidators' statement of receipts and payments to 24 February 2023 (16 pages)
26 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (16 pages)
17 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
17 March 2021Declaration of solvency (6 pages)
17 March 2021Appointment of a voluntary liquidator (3 pages)
17 March 2021Registered office address changed from Unit15-16 Kingsclere Park Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW England to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
23 November 2020Appointment of Mr Peter Anderson Cossins as a secretary on 4 November 2020 (2 pages)
6 November 2020Termination of appointment of Godfrey Arthur Brew as a secretary on 4 November 2020 (1 page)
22 October 2020Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to Unit15-16 Kingsclere Park Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW on 22 October 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 November 2016Appointment of Ms Deirdre Louise Cossins as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Ms Deirdre Louise Cossins as a director on 15 November 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 10 August 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Return made up to 09/12/07; full list of members (2 pages)
18 December 2007Return made up to 09/12/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2006Return made up to 09/12/06; full list of members (6 pages)
19 December 2006Return made up to 09/12/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 December 2005Return made up to 09/12/05; full list of members (6 pages)
16 December 2005Return made up to 09/12/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 December 2003Return made up to 09/12/03; full list of members (6 pages)
17 December 2003Return made up to 09/12/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
9 January 2002Return made up to 09/12/01; full list of members (6 pages)
9 January 2002Return made up to 09/12/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Registered office changed on 24/09/01 from: 20 west mills newbury berkshire RG14 5HG (1 page)
24 September 2001Registered office changed on 24/09/01 from: 20 west mills newbury berkshire RG14 5HG (1 page)
13 December 2000Return made up to 09/12/00; full list of members (6 pages)
13 December 2000Return made up to 09/12/00; full list of members (6 pages)
3 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 April 2000Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 April 2000Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
9 December 1999Incorporation (16 pages)
9 December 1999Incorporation (16 pages)