Salford
M50 2ST
Director Name | Mr Stephen Anthony Jenkins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
Secretary Name | David Mark Leadbetter |
---|---|
Status | Current |
Appointed | 09 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
Director Name | Samantha Harrison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(15 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
Director Name | Mr Mike Werteen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
Director Name | Mr David Garrood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gwenfa Farm The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Philip Harvey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 35 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HG |
Secretary Name | Mr David Garrood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gwenfa Farm The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Mr Kevin Laurie Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gabriel Street Honor Oak London SE23 1DW |
Director Name | Mr Mark Andrew Kingston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Corsham Street London N1 6DR |
Secretary Name | Mr Kevin Laurie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corsham Street London N1 6DR |
Director Name | Mr Kevin Laurie Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2010) |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 B Overhill Road East Dulwich London SE22 0PQ |
Director Name | Mr David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corsham Street London N1 6DR |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX |
Director Name | Mr David Meynell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
Director Name | Mr Nigel Stocks |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX |
Director Name | Mr Richard Jonathan Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX |
Director Name | Mr Simon Anthony Mort |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SIS Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 2018) |
Correspondence Address | Unit 2 Whitehall Avenue Kingston Milton Keynes MK10 0AX |
Website | www.sislive.tv |
---|---|
Email address | [email protected] |
Telephone | 01908 865656 |
Telephone region | Milton Keynes |
Registered Address | 8th Floor, Blue Tower Media City Salford M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Satellite Information Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £153,000 |
Net Worth | -£3,890,000 |
Cash | £676,000 |
Current Liabilities | £4,708,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
4 November 2009 | Delivered on: 13 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of confirmation and amendment of a debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 April 2008 | Delivered on: 15 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 March 2024 | Confirmation statement made on 21 March 2024 with updates (3 pages) |
---|---|
11 March 2024 | Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT (1 page) |
29 February 2024 | Termination of appointment of Simon Anthony Mort as a director on 29 February 2024 (1 page) |
6 February 2024 | Termination of appointment of David Meynell as a director on 6 February 2024 (1 page) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX England to 8th Floor, Blue Tower Media City Salford M50 2st on 2 February 2023 (1 page) |
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
3 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 April 2022 | Appointment of Mr Mike Werteen as a director on 25 April 2022 (2 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 31 March 2019 (3 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (3 pages) |
10 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
10 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 December 2020 | Memorandum and Articles of Association (28 pages) |
22 December 2020 | Resolutions
|
9 October 2020 | Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 6 October 2020 (2 pages) |
1 July 2020 | Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 29 June 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 April 2020 | Change of details for Nep Uk Film Ii Limited as a person with significant control on 25 July 2019 (2 pages) |
5 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates
|
26 March 2019 | Appointment of Samantha Harrison as a director on 25 March 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
8 January 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
19 December 2018 | Resolutions
|
13 December 2018 | Resolutions
|
13 December 2018 | Change of name notice (2 pages) |
29 November 2018 | Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA (1 page) |
29 November 2018 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA (1 page) |
15 October 2018 | Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England to Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX on 15 October 2018 (1 page) |
15 October 2018 | Secretary's details changed for David Mark Leadbetter on 15 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Stephen Anthony Jenkins as a director on 9 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Simon Anthony Mort as a director on 9 October 2018 (2 pages) |
12 October 2018 | Appointment of Christoper Ian Wright as a director on 9 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX to Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH on 11 October 2018 (1 page) |
10 October 2018 | Notification of Nep Uk Film Ii Limited as a person with significant control on 9 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Nigel Stocks as a director on 9 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Sis Cosec Limited as a secretary on 9 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Richard Jonathan Ames as a director on 9 October 2018 (1 page) |
10 October 2018 | Cessation of Sports Information Services Limited as a person with significant control on 9 October 2018 (1 page) |
10 October 2018 | Appointment of David Mark Leadbetter as a secretary on 9 October 2018 (2 pages) |
5 April 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 31 March 2016
|
5 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
16 October 2017 | Termination of appointment of Gary John Smith as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Gary John Smith as a director on 13 October 2017 (1 page) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Satisfaction of charge 2 in full (1 page) |
9 October 2017 | Satisfaction of charge 2 in full (1 page) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Nigel Stocks on 27 April 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Nigel Stocks on 27 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
22 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
22 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
22 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
22 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
21 October 2016 | Director's details changed for Mr Gary John Smith on 8 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Gary John Smith on 8 September 2016 (2 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 January 2016 | Appointment of Mr Nigel Stocks as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Nigel Stocks as a director on 5 January 2016 (2 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 April 2015 | Appointment of Mr David Meynell as a director (2 pages) |
8 April 2015 | Appointment of Mr David Meynell as a director (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 April 2015 | Appointment of Mr David Meynell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Meynell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Meynell as a director on 1 April 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Company name changed fatpipe satcom LIMITED\certificate issued on 22/10/14
|
22 October 2014 | Company name changed fatpipe satcom LIMITED\certificate issued on 22/10/14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Secretary's details changed for Sis Cosec Limited on 10 July 2013 (1 page) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Secretary's details changed for Sis Cosec Limited on 10 July 2013 (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 July 2013 | Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Termination of appointment of David Holdgate as a director (1 page) |
7 January 2013 | Termination of appointment of David Holdgate as a director (1 page) |
24 October 2012 | Appointment of Mr Gary John Smith as a director (2 pages) |
24 October 2012 | Appointment of Mr Gary John Smith as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 May 2012 | Termination of appointment of Kevin Smith as a secretary (1 page) |
9 May 2012 | Appointment of Sis Cosec Limited as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Kevin Smith as a secretary (1 page) |
9 May 2012 | Appointment of Sis Cosec Limited as a secretary (2 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 May 2011 | Termination of appointment of Mark Kingston as a director (1 page) |
9 May 2011 | Termination of appointment of Mark Kingston as a director (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mr Kevin Laurie Smith on 16 March 2010 (1 page) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Kevin Smith as a director (1 page) |
17 March 2010 | Director's details changed for David Kenneth Holdgate on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mark Kingston on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Kevin Laurie Smith on 16 March 2010 (1 page) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mark Kingston on 16 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Kevin Smith as a director (1 page) |
17 March 2010 | Director's details changed for David Kenneth Holdgate on 16 March 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2009 | Director and secretary's change of particulars / kevin smith / 23/04/2009 (1 page) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2009 | Director and secretary's change of particulars / kevin smith / 23/04/2009 (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Director appointed kevin laurence smith (3 pages) |
18 April 2008 | Director appointed david kenneth holdgate (2 pages) |
18 April 2008 | Director appointed david kenneth holdgate (2 pages) |
18 April 2008 | Director appointed kevin laurence smith (3 pages) |
16 April 2008 | Memorandum and Articles of Association (5 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Memorandum and Articles of Association (5 pages) |
16 April 2008 | Resolutions
|
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
19 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 July 2006 | Return made up to 16/03/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
21 May 2004 | Company name changed wiltore LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed wiltore LIMITED\certificate issued on 21/05/04 (2 pages) |
17 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2004 | Incorporation (19 pages) |
16 March 2004 | Incorporation (19 pages) |