General information

Name:

Deeg Ltd

Office Address:

27 Mortimer Street W1T 3BL London

Number: 04540237

Incorporation date: 2002-09-19

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the date that marks the beginning of Deeg Limited, a firm which was located at 27 Mortimer Street, , London. It was established on 2002-09-19. The firm registration number was 04540237 and its zip code was W1T 3BL. The company had been in this business for approximately nineteen years until 2021-03-16. Launched as Beeg, the firm used the name up till 2002, the year it was changed to Deeg Limited.

The executives were as follow: David G. arranged to perform management duties twenty two years ago and Emma G. arranged to perform management duties twenty two years ago.

David G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Deeg Limited 2002-10-17
  • Beeg Ltd 2002-09-19

Financial data based on annual reports

Company staff

David G.

Role: Secretary

Appointed: 05 October 2002

Latest update: 20 April 2024

David G.

Role: Director

Appointed: 05 October 2002

Latest update: 20 April 2024

Emma G.

Role: Director

Appointed: 05 October 2002

Latest update: 20 April 2024

People with significant control

David G.
Notified on 9 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 September 2018
Confirmation statement next due date 03 October 2021
Confirmation statement last made up date 19 September 2020
Annual Accounts 7 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 7 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 19 March 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
On 2020/09/18 director's details were changed (CH01)
filed on: 23rd, September 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

8 Hampstead Gate 1a Frognal

City / Town:

Hampstead

Accountant/Auditor,
2016

Name:

Brackman Chopra Llp

Address:

8 Hampstead Gate 1 A Frognal Hampstead

Post code:

NW3 6AL

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
18
Company Age

Closest Companies - by postcode