Herzliya
4659071
Director Name | Ofer Elyakim |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 December 2009(7 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Ceo Of Dsp Group |
Country of Residence | Israel |
Correspondence Address | 3 Arik Einstein Street Herzliya 4659071 |
Director Name | Mr Dean Warren Butler |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 December 2021(19 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr John Thomas McFarland |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 December 2021(19 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Boaz Edan |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | Israili |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Coo Dsp Group Inc |
Correspondence Address | 5 Shenkar Street Herzelia Israel |
Secretary Name | Moshe Zelnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hashofttim Street Ramat - Hasharon 47210 |
Secretary Name | Dror Levy |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 27 August 2006(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 December 2021) |
Role | Cpa |
Correspondence Address | 3 Arik Einstein Street Herzliya 4659071 |
Director Name | Ofer Elyakim |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 December 2009(7 years after company formation) |
Appointment Duration | 12 years (resigned 02 December 2021) |
Role | Ceo Of Dsp Group |
Country of Residence | Israel |
Correspondence Address | 3 Arik Einstein Street Herzliya 4659071 |
Website | edinburghchamber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2212999 |
Telephone region | Edinburgh |
Registered Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | D S P Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £488,316 |
Net Worth | £370,036 |
Cash | £282,707 |
Current Liabilities | £68,314 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (8 months, 3 weeks from now) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
---|---|
8 December 2021 | Termination of appointment of Ofer Elyakim as a director on 2 December 2021 (1 page) |
8 December 2021 | Termination of appointment of Dror Levy as a secretary on 2 December 2021 (1 page) |
8 December 2021 | Appointment of Mr John Thomas Mcfarland as a director on 2 December 2021 (2 pages) |
8 December 2021 | Appointment of Mr Dean Warren Butler as a director on 2 December 2021 (2 pages) |
26 May 2021 | Change of details for Dsp Group Inc as a person with significant control on 30 December 2018 (2 pages) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Ofer Elyakim on 1 January 2021 (2 pages) |
17 February 2021 | Secretary's details changed for Dror Levy on 1 January 2021 (1 page) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2018 | Change of details for Dsp Group Inc as a person with significant control on 7 February 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Ofer Elyakim on 20 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Dror Levy on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Ofer Elyakim on 20 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Dror Levy on 20 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Dror Levy on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Ofer Elyakim on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Dror Levy on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Ofer Elyakim on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Dror Levy on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Ofer Elyakim on 2 April 2013 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Boaz Edan as a director (3 pages) |
19 February 2010 | Appointment of Ofer Elyakim as a director (3 pages) |
19 February 2010 | Termination of appointment of Boaz Edan as a director (3 pages) |
19 February 2010 | Appointment of Ofer Elyakim as a director (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 1 the alba campus livingston EH54 7HH (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 1 the alba campus livingston EH54 7HH (1 page) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
29 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
30 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
30 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
26 November 2002 | Incorporation (26 pages) |
26 November 2002 | Incorporation (26 pages) |