DATASAT DIGITAL ENTERTAINMENT LIMITED
LONDON DTS EUROPE LIMITED DIGITAL THEATER SYSTEMS (UK) LIMITED

Hellopages » Greater London » Westminster » W1G 0AH

Company number 03691273
Status Liquidation
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCE STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 1 March 2017; Termination of appointment of Philip Francis Paulinus Emmel as a director on 15 March 2016; Termination of appointment of Michael Peter Acheson as a secretary on 15 March 2016. The most likely internet sites of DATASAT DIGITAL ENTERTAINMENT LIMITED are www.datasatdigitalentertainment.co.uk, and www.datasat-digital-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Datasat Digital Entertainment Limited is a Private Limited Company. The company registration number is 03691273. Datasat Digital Entertainment Limited has been working since 04 January 1999. The present status of the company is Liquidation. The registered address of Datasat Digital Entertainment Limited is 4th Floor Allan House 10 John Prince Street London W1g 0ah. . Secretary ACHESON, Michael Peter has been resigned. Secretary HOLLEBONE, Christopher John has been resigned. Secretary KIRCHNER, Jon has been resigned. Secretary NOWAK, Antony Peter has been resigned. Secretary REES, Adrian John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLYTH, Carol Diane has been resigned. Director EMMEL, Philip Francis Paulinus has been resigned. Director GRAY, Terence has been resigned. Director HOLLEBONE, Christopher John has been resigned. Director KIRCHNER, Jon has been resigned. Director NOWAK, Antony Peter has been resigned. Director REES, Adrian John has been resigned. Director ROUX, Herve has been resigned. Director SLUSSER, Daniel has been resigned. Director THOMAS, Christopher Richard Clement has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


Resigned Directors

Secretary
ACHESON, Michael Peter
Resigned: 15 March 2016
Appointed Date: 28 November 2008

Secretary
HOLLEBONE, Christopher John
Resigned: 01 September 2000
Appointed Date: 04 January 1999

Secretary
KIRCHNER, Jon
Resigned: 05 February 2003
Appointed Date: 13 October 2001

Secretary
NOWAK, Antony Peter
Resigned: 28 November 2008
Appointed Date: 05 February 2003

Secretary
REES, Adrian John
Resigned: 13 October 2001
Appointed Date: 01 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999

Director
BLYTH, Carol Diane
Resigned: 06 October 2008
Appointed Date: 08 May 2008
51 years old

Director
EMMEL, Philip Francis Paulinus
Resigned: 15 March 2016
Appointed Date: 29 July 2010
61 years old

Director
GRAY, Terence
Resigned: 27 September 2012
Appointed Date: 29 July 2010
67 years old

Director
HOLLEBONE, Christopher John
Resigned: 01 September 2000
Appointed Date: 04 January 1999
74 years old

Director
KIRCHNER, Jon
Resigned: 08 May 2008
Appointed Date: 04 January 1999
57 years old

Director
NOWAK, Antony Peter
Resigned: 28 November 2008
Appointed Date: 05 February 2003
72 years old

Director
REES, Adrian John
Resigned: 13 October 2001
Appointed Date: 01 September 2000
78 years old

Director
ROUX, Herve
Resigned: 14 October 2008
Appointed Date: 08 April 2008
60 years old

Director
SLUSSER, Daniel
Resigned: 08 May 2008
Appointed Date: 04 January 1999
87 years old

Director
THOMAS, Christopher Richard Clement
Resigned: 15 September 2010
Appointed Date: 14 October 2008
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999

DATASAT DIGITAL ENTERTAINMENT LIMITED Events

10 May 2017
Liquidators' statement of receipts and payments to 1 March 2017
05 Oct 2016
Termination of appointment of Philip Francis Paulinus Emmel as a director on 15 March 2016
05 Oct 2016
Termination of appointment of Michael Peter Acheson as a secretary on 15 March 2016
11 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
...
... and 77 more events
22 Jan 1999
New director appointed
22 Jan 1999
Ad 04/01/99--------- £ si 19998@1=19998 £ ic 2/20000
22 Jan 1999
Registered office changed on 22/01/99 from: unit 5 tavistock industrial estate, ruscombe lane ruscombe twyford reading RG10 9NJ
22 Jan 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
04 Jan 1999
Incorporation

DATASAT DIGITAL ENTERTAINMENT LIMITED Charges

24 December 2008
Debenture
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2000
Debenture
Delivered: 23 March 2000
Status: Satisfied on 21 January 2009
Persons entitled: Imperial Bank
Description: .. fixed and floating charges over the undertaking and all…
17 November 1999
Rent deposit deed
Delivered: 23 November 1999
Status: Satisfied on 21 January 2009
Persons entitled: William Nash PLC
Description: All right title and interest in and to the monies from time…