DV SIGNAGE LTD
KNEBWORTH DISPLAY CHANNEL UK LIMITED BOLAND EUROPE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG3 6PY

Company number 06569702
Status Active
Incorporation Date 18 April 2008
Company Type Private Limited Company
Address THE ESTATE OFFICE KNEBWORTH PARK, OLD KNEBWORTH, KNEBWORTH, HERTFORDSHIRE, SG3 6PY
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of DV SIGNAGE LTD are www.dvsignage.co.uk, and www.dv-signage.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and six months. Dv Signage Ltd is a Private Limited Company. The company registration number is 06569702. Dv Signage Ltd has been working since 18 April 2008. The present status of the company is Active. The registered address of Dv Signage Ltd is The Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire Sg3 6py. The company`s financial liabilities are £126.53k. It is £61.66k against last year. The cash in hand is £83k. It is £82.2k against last year. And the total assets are £397.26k, which is £136.84k against last year. LYTTON COBBOLD, Richard Stucley Fromanteel is a Director of the company. Secretary EVANS, Steffan John has been resigned. Director BOLAND, Michael James has been resigned. Director DIGITAL VIEW GROUP LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


dv signage Key Finiance

LIABILITIES £126.53k
+95%
CASH £83k
+10326%
TOTAL ASSETS £397.26k
+52%
All Financial Figures

Current Directors

Director
LYTTON COBBOLD, Richard Stucley Fromanteel
Appointed Date: 18 April 2008
57 years old

Resigned Directors

Secretary
EVANS, Steffan John
Resigned: 22 December 2015
Appointed Date: 18 April 2008

Director
BOLAND, Michael James
Resigned: 27 October 2011
Appointed Date: 18 April 2008
73 years old

Director
DIGITAL VIEW GROUP LIMITED
Resigned: 31 December 2008
Appointed Date: 18 April 2008

DV SIGNAGE LTD Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
12 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 Feb 2016
Change of share class name or designation
22 Dec 2015
Termination of appointment of Steffan John Evans as a secretary on 22 December 2015
...
... and 20 more events
22 Apr 2009
Return made up to 18/04/09; full list of members
22 Apr 2009
Ad 18/04/08-18/04/08\part-paid \gbp si [email protected]=100\gbp ic 100/200\
22 Apr 2009
Appointment terminated director digital view group LIMITED
24 Apr 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
18 Apr 2008
Incorporation

DV SIGNAGE LTD Charges

28 December 2012
Debenture deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…