Company NameNEP Connect Limited
Company StatusActive
Company Number05075598
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameChristoper Ian Wright
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Director NameMr Stephen Anthony Jenkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Secretary NameDavid Mark Leadbetter
StatusCurrent
Appointed09 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Director NameSamantha Harrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(15 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Director NameMr Mike Werteen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Director NameMr David Garrood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGwenfa Farm
The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NamePhilip Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address35 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HG
Secretary NameMr David Garrood
NationalityBritish
StatusResigned
Appointed23 March 2004(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGwenfa Farm
The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NameMr Kevin Laurie Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gabriel Street
Honor Oak
London
SE23 1DW
Director NameMr Mark Andrew Kingston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Corsham Street
London
N1 6DR
Secretary NameMr Kevin Laurie Smith
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Corsham Street
London
N1 6DR
Director NameMr Kevin Laurie Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2010)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address63 B Overhill Road
East Dulwich
London
SE22 0PQ
Director NameMr David Kenneth Holdgate
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Corsham Street
London
N1 6DR
Director NameMr Gary John Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1/2 Whitehall Avenue
Kingston
Milton Keynes
Buckinghamshire
MK10 0AX
Director NameMr David Meynell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 06 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Director NameMr Nigel Stocks
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1/2 Whitehall Avenue
Kingston
Milton Keynes
Buckinghamshire
MK10 0AX
Director NameMr Richard Jonathan Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1/2 Whitehall Avenue
Kingston
Milton Keynes
Buckinghamshire
MK10 0AX
Director NameMr Simon Anthony Mort
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Blue Tower Media City
Salford
M50 2ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSIS Cosec Limited (Corporation)
StatusResigned
Appointed25 April 2012(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2018)
Correspondence AddressUnit 2 Whitehall Avenue
Kingston
Milton Keynes
MK10 0AX

Contact

Websitewww.sislive.tv
Email address[email protected]
Telephone01908 865656
Telephone regionMilton Keynes

Location

Registered Address8th Floor, Blue Tower
Media City
Salford
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Satellite Information Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£153,000
Net Worth-£3,890,000
Cash£676,000
Current Liabilities£4,708,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

4 November 2009Delivered 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 2008Delivered 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

Filing History

28 March 2024Confirmation statement made on 21 March 2024 with updates (3 pages)
11 March 2024Register 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 2024Termination of appointment of Simon Anthony Mort as a director on 29 February 2024 (1 page)
6 February 2024Termination of appointment of David Meynell as a director on 6 February 2024 (1 page)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
2 February 2023Registered 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 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 April 2022Appointment of Mr Mike Werteen as a director on 25 April 2022 (2 pages)
11 April 2022Second filing of Confirmation Statement dated 31 March 2019 (3 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
10 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
10 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 December 2020Memorandum and Articles of Association (28 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 October 2020Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 6 October 2020 (2 pages)
1 July 2020Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 29 June 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 April 2020Change of details for Nep Uk Film Ii Limited as a person with significant control on 25 July 2019 (2 pages)
5 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 January 2020Full accounts made up to 31 March 2019 (26 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/04/2022.
(4 pages)
26 March 2019Appointment of Samantha Harrison as a director on 25 March 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (27 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 8,294,846
(8 pages)
8 January 2019Change of share class name or designation (2 pages)
8 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,465,322
(8 pages)
19 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
13 December 2018Change of name notice (2 pages)
29 November 2018Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA (1 page)
29 November 2018Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA (1 page)
15 October 2018Registered 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 2018Secretary's details changed for David Mark Leadbetter on 15 October 2018 (1 page)
12 October 2018Appointment of Mr Stephen Anthony Jenkins as a director on 9 October 2018 (2 pages)
12 October 2018Appointment of Mr Simon Anthony Mort as a director on 9 October 2018 (2 pages)
12 October 2018Appointment of Christoper Ian Wright as a director on 9 October 2018 (2 pages)
11 October 2018Registered 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 2018Notification of Nep Uk Film Ii Limited as a person with significant control on 9 October 2018 (2 pages)
10 October 2018Termination of appointment of Nigel Stocks as a director on 9 October 2018 (1 page)
10 October 2018Termination of appointment of Sis Cosec Limited as a secretary on 9 October 2018 (1 page)
10 October 2018Termination of appointment of Richard Jonathan Ames as a director on 9 October 2018 (1 page)
10 October 2018Cessation of Sports Information Services Limited as a person with significant control on 9 October 2018 (1 page)
10 October 2018Appointment of David Mark Leadbetter as a secretary on 9 October 2018 (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
27 March 2018Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,465,322
(3 pages)
5 January 2018Full accounts made up to 31 March 2017 (26 pages)
16 October 2017Termination of appointment of Gary John Smith as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Gary John Smith as a director on 13 October 2017 (1 page)
9 October 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Satisfaction of charge 2 in full (1 page)
9 October 2017Satisfaction of charge 2 in full (1 page)
9 October 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017 (2 pages)
13 June 2017Director's details changed for Mr Nigel Stocks on 27 April 2017 (2 pages)
13 June 2017Director's details changed for Mr Nigel Stocks on 27 April 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (25 pages)
7 January 2017Full accounts made up to 31 March 2016 (25 pages)
22 December 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
22 December 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
22 December 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
22 December 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
21 October 2016Director's details changed for Mr Gary John Smith on 8 September 2016 (2 pages)
21 October 2016Director's details changed for Mr Gary John Smith on 8 September 2016 (2 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
6 January 2016Appointment of Mr Nigel Stocks as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mr Nigel Stocks as a director on 5 January 2016 (2 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
8 April 2015Appointment of Mr David Meynell as a director (2 pages)
8 April 2015Appointment of Mr David Meynell as a director (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
1 April 2015Appointment of Mr David Meynell as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Meynell as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Meynell as a director on 1 April 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (15 pages)
17 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Company name changed fatpipe satcom LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 October 2014Company name changed fatpipe satcom LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Secretary's details changed for Sis Cosec Limited on 10 July 2013 (1 page)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Secretary's details changed for Sis Cosec Limited on 10 July 2013 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (17 pages)
30 December 2013Full accounts made up to 31 March 2013 (17 pages)
9 July 2013Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 January 2013Termination of appointment of David Holdgate as a director (1 page)
7 January 2013Termination of appointment of David Holdgate as a director (1 page)
24 October 2012Appointment of Mr Gary John Smith as a director (2 pages)
24 October 2012Appointment of Mr Gary John Smith as a director (2 pages)
27 September 2012Full accounts made up to 31 March 2012 (15 pages)
27 September 2012Full accounts made up to 31 March 2012 (15 pages)
9 May 2012Termination of appointment of Kevin Smith as a secretary (1 page)
9 May 2012Appointment of Sis Cosec Limited as a secretary (2 pages)
9 May 2012Termination of appointment of Kevin Smith as a secretary (1 page)
9 May 2012Appointment of Sis Cosec Limited as a secretary (2 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 May 2011Termination of appointment of Mark Kingston as a director (1 page)
9 May 2011Termination of appointment of Mark Kingston as a director (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mr Kevin Laurie Smith on 16 March 2010 (1 page)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Kevin Smith as a director (1 page)
17 March 2010Director's details changed for David Kenneth Holdgate on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Kingston on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Kevin Laurie Smith on 16 March 2010 (1 page)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mark Kingston on 16 March 2010 (2 pages)
17 March 2010Termination of appointment of Kevin Smith as a director (1 page)
17 March 2010Director's details changed for David Kenneth Holdgate on 16 March 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Director and secretary's change of particulars / kevin smith / 23/04/2009 (1 page)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Director and secretary's change of particulars / kevin smith / 23/04/2009 (1 page)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Resolutions
  • RES13 ‐ Re company appointments 28/03/2008
(1 page)
18 April 2008Resolutions
  • RES13 ‐ Re company appointments 28/03/2008
(1 page)
18 April 2008Director appointed kevin laurence smith (3 pages)
18 April 2008Director appointed david kenneth holdgate (2 pages)
18 April 2008Director appointed david kenneth holdgate (2 pages)
18 April 2008Director appointed kevin laurence smith (3 pages)
16 April 2008Memorandum and Articles of Association (5 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2008Memorandum and Articles of Association (5 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page)
2 November 2007Registered office changed on 02/11/07 from: c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
18 July 2007Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
19 April 2007Return made up to 16/03/07; full list of members (2 pages)
19 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 July 2006Return made up to 16/03/06; full list of members (2 pages)
11 July 2006Return made up to 16/03/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 16/03/05; full list of members (7 pages)
7 April 2005Return made up to 16/03/05; full list of members (7 pages)
21 May 2004Company name changed wiltore LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed wiltore LIMITED\certificate issued on 21/05/04 (2 pages)
17 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2004Incorporation (19 pages)
16 March 2004Incorporation (19 pages)