Company NameSky Extra Limited
Company StatusActive
Company Number00955321
CategoryPrivate Limited Company
Incorporation Date2 June 1969(54 years, 11 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(50 years after company formation)
Appointment Duration4 years, 10 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Wedlock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(52 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director, Uki Controller
Country of ResidenceScotland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Robert Nicholls
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(52 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 June 2019(50 years after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameRoger Sargeant Rowland
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(23 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1992)
RoleChartered Accountant
Correspondence AddressWillow Bank
Whitbourne
Worcester
Worcestershire
WR6 5RT
Director NameMr Paul Jacobs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Director NameKenneth Ashcroft
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleCorporate Director
Correspondence AddressFendly Corner
Sauncey Wood
Harpenden
Hertfordshire
AL5 5DW
Secretary NamePhilip George Gollop
NationalityBritish
StatusResigned
Appointed04 June 1992(23 years after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address259 Passage Road
Brentry
Bristol
Avon
BS10 7JA
Director NameNorman John Becker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1997)
RoleManaging Director
Correspondence AddressJosselyns New Hall
White Roding
Dunmow
Essex
CM6 1RY
Director NameAlbert Thomas Burns
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1996)
RoleOperations And Product Directo
Correspondence Address19 Dauntless Road
Burghfield Common
Reading
Berkshire
RG7 3NZ
Director NameDavid Carl Willoughby Rogers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressRaines Lodge Greenway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameMr Paul Jacobs
NationalityBritish
StatusResigned
Appointed20 January 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Director NameJoseph Ephraim Samson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(26 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address19 Canonbury Place
London
N1 2NS
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed06 September 1996(27 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressSpringfield Cottage Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Director NameJulian Steven Seidman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollyview Close
London
NW4 3SZ
Secretary NameJulian Steven Seidman
NationalityBritish
StatusResigned
Appointed26 November 1996(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollyview Close
London
NW4 3SZ
Director NameMartin Allan Gill Bland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(28 years, 2 months after company formation)
Appointment Duration10 years (resigned 05 September 2007)
RoleAccountant
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Secretary NameDavid Charles Riches
NationalityBritish
StatusResigned
Appointed11 August 1997(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleAccountant
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Secretary NameDavid Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleAccountant
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameAnthony Ian Sethill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(28 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 1998)
RoleElectronics
Correspondence AddressFlat 2
17 Rosencroft Avenue
London
NW3 7QA
Director NameJoseph Ephraim Samson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(28 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameMr Ian Saward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 September 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead Ingatestone Road
Stock
Essex
CM4 9PD
Secretary NameMartin Allan Gill Bland
NationalityBritish
StatusResigned
Appointed02 October 1998(29 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 September 2007)
RoleAccountant
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Director NameDr Margaret Rose Mountford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 September 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Westbourne Park Road
London
W2 5PH
Director NameJohn Samuel Beattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2007)
RoleProduction Director
Correspondence AddressCedar Lodge
22 Ridgeway
Rayleigh
Essex
SS6 7BJ
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(38 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Austell Gardens
London
NW7 4NS
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(38 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2008)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(38 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed05 September 2007(38 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2012)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(39 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
StatusResigned
Appointed09 November 2012(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(43 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(47 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2019)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(50 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2021)
RoleCfo, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Robson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2021)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD

Contact

Websiteamstrad.com
Email address[email protected]
Telephone01277 228888
Telephone regionBrentwood

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

159 at £0.1Sky Uk Limited
99.38%
Ordinary
1 at £0.1Sky Television LTD
0.63%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

26 April 1993Delivered on: 17 May 1993
Satisfied on: 21 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the bank. See the mortgage charge document for full details.
Fully Satisfied
19 March 1993Delivered on: 23 March 1993
Satisfied on: 10 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge & assignation of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights title and benefit of the company's account with british linen bank.
Fully Satisfied
1 December 1992Delivered on: 8 December 1992
Satisfied on: 21 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid bt the company with or to the bank.
Fully Satisfied
24 May 1991Delivered on: 8 June 1991
Satisfied on: 29 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances of credit of any accounts held by the bank in the name of the compaany.
Fully Satisfied
2 March 1987Delivered on: 6 March 1987
Satisfied on: 29 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trade makes, copyright etc.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 2 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the the credit of the company by alahonal west minister bank PLC on any account current deposit and/or othe raccount or accounts which the company may now and/or hereafter have with alahonal westminster bank PLC on an account or accounts earmaken re the company and/or under any deposit recept.
Fully Satisfied
30 January 1986Delivered on: 19 February 1986
Satisfied on: 2 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wakes hall roding lane chigwell epping forest essex title no ex 244700 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1984Delivered on: 11 October 1984
Satisfied on: 2 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Chare over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit &/or other accont or accounts which the company may now &/or hereafter have with the bank or held by the bank on any accont or accounts earmarkent re the company &/or under any deposit receipt.
Fully Satisfied
10 May 1995Delivered on: 24 May 1995
Satisfied on: 28 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied
27 October 1993Delivered on: 5 November 1993
Satisfied on: 28 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 27 September 1993
Satisfied on: 28 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied
17 September 1982Delivered on: 7 October 1982
Satisfied on: 2 February 1988
Persons entitled: D.M. Baylin Trading Company Limited Recevement Benefit Scheame.

Classification: Mortgage debenture
Secured details: £109,000 and all monies due or to become due from the company to the chargee.
Particulars: All estaes or interest in any f/h and l/h property all stocks, shares and other securities, book debts and other debts goodwill, undertaking and other property assets and rights.
Fully Satisfied

Filing History

15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 August 2020Appointment of Mr Simon Robson as a director on 29 July 2020 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
19 June 2019Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page)
19 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page)
18 June 2019Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page)
18 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 June 2019Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages)
14 June 2019Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 16
(5 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 16
(5 pages)
25 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
25 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
4 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
4 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
4 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16
(5 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16
(5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 16
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 16
(5 pages)
22 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
22 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
16 January 2013Termination of appointment of David Darroch as a director (1 page)
16 January 2013Termination of appointment of Andrew Griffith as a director (1 page)
16 January 2013Termination of appointment of Andrew Griffith as a director (1 page)
16 January 2013Termination of appointment of David Darroch as a director (1 page)
16 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
16 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
9 November 2012Termination of appointment of David Gormley as a secretary (1 page)
9 November 2012Termination of appointment of David Gormley as a secretary (1 page)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
18 September 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
18 September 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
27 February 2012Full accounts made up to 31 October 2011 (34 pages)
27 February 2012Full accounts made up to 31 October 2011 (34 pages)
18 January 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
18 January 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
19 April 2011Statement by directors (1 page)
19 April 2011Solvency statement dated 15/04/11 (1 page)
19 April 2011Solvency statement dated 15/04/11 (1 page)
19 April 2011Resolutions
  • RES13 ‐ Capital redemption reserve reduced to zero 15/04/2011
(1 page)
19 April 2011Resolutions
  • RES13 ‐ Capital redemption reserve reduced to zero 15/04/2011
(1 page)
19 April 2011Statement of capital on 19 April 2011
  • GBP 16.00
(4 pages)
19 April 2011Statement of capital on 19 April 2011
  • GBP 16.00
(4 pages)
19 April 2011Statement by directors (1 page)
15 April 2011Termination of appointment of Euan Smith as a director (1 page)
15 April 2011Termination of appointment of Euan Smith as a director (1 page)
6 December 2010Full accounts made up to 30 June 2010 (33 pages)
6 December 2010Full accounts made up to 30 June 2010 (33 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
17 March 2010Solvency statement dated 15/03/10 (1 page)
17 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Extinguish share prem 15/03/2010
(1 page)
17 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Extinguish share prem 15/03/2010
(1 page)
17 March 2010Statement of capital on 17 March 2010
  • GBP 16
(4 pages)
17 March 2010Statement by directors (1 page)
17 March 2010Statement by directors (1 page)
17 March 2010Solvency statement dated 15/03/10 (1 page)
17 March 2010Statement of capital on 17 March 2010
  • GBP 16
(4 pages)
9 October 2009Full accounts made up to 30 June 2009 (25 pages)
9 October 2009Full accounts made up to 30 June 2009 (25 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Appointment terminated director alun webber (1 page)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Appointment terminated director alun webber (1 page)
13 August 2009Director appointed euan daryl smith (1 page)
13 August 2009Director appointed euan daryl smith (1 page)
3 March 2009Director's change of particulars / alun webber / 17/02/2009 (1 page)
3 March 2009Director's change of particulars / alun webber / 17/02/2009 (1 page)
31 January 2009Full accounts made up to 30 June 2008 (32 pages)
31 January 2009Full accounts made up to 30 June 2008 (32 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
24 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 September 2008Application for reregistration from PLC to private (1 page)
24 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2008Re-registration of Memorandum and Articles (52 pages)
24 September 2008Re-registration of Memorandum and Articles (52 pages)
24 September 2008Application for reregistration from PLC to private (1 page)
24 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2008Appointment terminated director alan sugar (1 page)
1 July 2008Appointment terminated director alan sugar (1 page)
11 June 2008Director appointed andrew john griffith (1 page)
11 June 2008Director appointed andrew john griffith (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
18 January 2008Registered office changed on 18/01/08 from: brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
14 January 2008Return made up to 25/11/07; bulk list available separately (6 pages)
14 January 2008Return made up to 25/11/07; bulk list available separately (6 pages)
29 October 2007Group of companies' accounts made up to 30 June 2007 (51 pages)
29 October 2007Group of companies' accounts made up to 30 June 2007 (51 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
3 July 2007Ad 22/06/07--------- £ si [email protected]=750 £ ic 8330832/8331582 (2 pages)
3 July 2007Ad 22/06/07--------- £ si [email protected]=750 £ ic 8330832/8331582 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 27/11/06; bulk list available separately (10 pages)
10 January 2007Return made up to 27/11/06; bulk list available separately (10 pages)
4 December 2006Group of companies' accounts made up to 30 June 2006 (58 pages)
4 December 2006Group of companies' accounts made up to 30 June 2006 (58 pages)
30 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2006Ad 04/10/06--------- £ si [email protected]=23199 £ ic 8290335/8313534 (2 pages)
13 October 2006Ad 04/10/06--------- £ si [email protected]=23199 £ ic 8290335/8313534 (2 pages)
13 October 2006Ad 04/10/06--------- £ si [email protected]=5397 £ ic 8313534/8318931 (2 pages)
13 October 2006Ad 04/10/06--------- £ si [email protected]=5397 £ ic 8313534/8318931 (2 pages)
5 July 2006Ad 29/06/06--------- £ si [email protected]=700 £ ic 8289635/8290335 (2 pages)
5 July 2006Ad 29/06/06--------- £ si [email protected]=700 £ ic 8289635/8290335 (2 pages)
8 May 2006Ad 27/04/06--------- £ si [email protected]=1500 £ ic 8288135/8289635 (2 pages)
8 May 2006Ad 27/04/06--------- £ si [email protected]=1500 £ ic 8288135/8289635 (2 pages)
3 May 2006Ad 25/04/06--------- £ si 3600@1=3600 £ ic 8284535/8288135 (2 pages)
3 May 2006Ad 25/04/06--------- £ si 3600@1=3600 £ ic 8284535/8288135 (2 pages)
24 April 2006Ad 13/04/05--------- £ si [email protected] (2 pages)
24 April 2006Ad 13/04/05--------- £ si [email protected] (2 pages)
12 April 2006Ad 06/04/06--------- £ si [email protected]=1000 £ ic 8283535/8284535 (2 pages)
12 April 2006Ad 06/04/06--------- £ si [email protected]=1000 £ ic 8283535/8284535 (2 pages)
3 April 2006Ad 28/03/06--------- £ si [email protected]=1500 £ ic 8282035/8283535 (2 pages)
3 April 2006Ad 28/03/06--------- £ si [email protected]=1500 £ ic 8282035/8283535 (2 pages)
3 April 2006Ad 28/03/06--------- £ si [email protected]=2900 £ ic 8279135/8282035 (2 pages)
3 April 2006Ad 28/03/06--------- £ si [email protected]=2900 £ ic 8279135/8282035 (2 pages)
27 March 2006Ad 22/03/06--------- £ si [email protected]=1575 £ ic 8277560/8279135 (2 pages)
27 March 2006Ad 22/03/06--------- £ si [email protected]=1575 £ ic 8277560/8279135 (2 pages)
17 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 8277060/8277560 (2 pages)
17 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 8277060/8277560 (2 pages)
15 March 2006Ad 07/03/06--------- £ si [email protected]=1070 £ ic 8275990/8277060 (2 pages)
15 March 2006Ad 07/03/06--------- £ si [email protected]=1070 £ ic 8275990/8277060 (2 pages)
4 January 2006Ad 20/12/05--------- £ si [email protected]=3000 £ ic 8242358/8245358 (2 pages)
4 January 2006Ad 20/12/05--------- £ si [email protected]=3000 £ ic 8242358/8245358 (2 pages)
3 January 2006Return made up to 27/11/05; bulk list available separately (10 pages)
3 January 2006Return made up to 27/11/05; bulk list available separately (10 pages)
21 December 2005Ad 08/12/05--------- £ si [email protected]=12300 £ ic 8230058/8242358 (2 pages)
21 December 2005Ad 08/12/05--------- £ si [email protected]=12300 £ ic 8230058/8242358 (2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2005Group of companies' accounts made up to 30 June 2005 (39 pages)
6 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2005Group of companies' accounts made up to 30 June 2005 (39 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2005Ad 24/11/05--------- £ si [email protected]=3725 £ ic 8226333/8230058 (2 pages)
2 December 2005Ad 24/11/05--------- £ si [email protected]=3725 £ ic 8226333/8230058 (2 pages)
29 November 2005Ad 18/11/05--------- £ si [email protected]=5000 £ ic 8221333/8226333 (2 pages)
29 November 2005Ad 18/11/05--------- £ si [email protected]=5000 £ ic 8221333/8226333 (2 pages)
23 November 2005Ad 14/11/05--------- £ si [email protected]=1000 £ ic 8220333/8221333 (2 pages)
23 November 2005Ad 14/11/05--------- £ si [email protected]=1000 £ ic 8220333/8221333 (2 pages)
11 November 2005Ad 01/11/05--------- £ si [email protected]=18500 £ ic 8201833/8220333 (5 pages)
11 November 2005Ad 01/11/05--------- £ si [email protected]=18500 £ ic 8201833/8220333 (5 pages)
6 October 2005Ad 28/09/05--------- £ si [email protected]=35000 £ ic 8166833/8201833 (2 pages)
6 October 2005Ad 28/09/05--------- £ si [email protected]=35000 £ ic 8166833/8201833 (2 pages)
4 October 2005Ad 27/09/05--------- £ si [email protected]=1150 £ ic 8165683/8166833 (2 pages)
4 October 2005Ad 27/09/05--------- £ si [email protected]=1150 £ ic 8165683/8166833 (2 pages)
2 July 2005Ad 24/06/05--------- £ si [email protected]=1000 £ ic 8164683/8165683 (2 pages)
2 July 2005Ad 24/06/05--------- £ si [email protected]=1000 £ ic 8164683/8165683 (2 pages)
30 June 2005Ad 27/06/05--------- £ si [email protected]=800 £ ic 8163883/8164683 (2 pages)
30 June 2005Ad 27/06/05--------- £ si [email protected]=800 £ ic 8163883/8164683 (2 pages)
2 June 2005Ad 25/05/05--------- £ si [email protected]=1000 £ ic 8162883/8163883 (2 pages)
2 June 2005Ad 25/05/05--------- £ si [email protected]=1000 £ ic 8162883/8163883 (2 pages)
14 April 2005Ad 11/04/05--------- £ si [email protected]=1000 £ ic 8161883/8162883 (2 pages)
14 April 2005Ad 11/04/05--------- £ si [email protected]=1000 £ ic 8161883/8162883 (2 pages)
8 April 2005Ad 04/04/05--------- £ si [email protected]=760 £ ic 8161123/8161883 (2 pages)
8 April 2005Ad 04/04/05--------- £ si [email protected]=760 £ ic 8161123/8161883 (2 pages)
24 March 2005Ad 21/03/05--------- £ si [email protected]=1350 £ ic 8159773/8161123 (2 pages)
24 March 2005Ad 21/03/05--------- £ si [email protected]=1350 £ ic 8159773/8161123 (2 pages)
22 March 2005Ad 17/03/05--------- £ si [email protected]=1000 £ ic 8158773/8159773 (2 pages)
22 March 2005Ad 17/03/05--------- £ si [email protected]=1000 £ ic 8158773/8159773 (2 pages)
16 December 2004Return made up to 27/11/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Return made up to 27/11/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2004Group of companies' accounts made up to 30 June 2004 (37 pages)
19 October 2004Ad 12/10/04--------- £ si [email protected]=52000 £ ic 8141781/8193781 (2 pages)
1 October 2004Ad 28/09/04--------- £ si [email protected]=40400 £ ic 8101381/8141781 (3 pages)
2 July 2004Ad 28/06/04--------- £ si [email protected]=1000 £ ic 8100381/8101381 (2 pages)
16 June 2004Ad 11/06/04--------- £ si [email protected]=1200 £ ic 8099181/8100381 (2 pages)
11 June 2004Ad 07/06/04--------- £ si [email protected]=8000 £ ic 8091181/8099181 (2 pages)
9 June 2004Ad 03/06/04-03/06/04 £ si [email protected]=5900 £ ic 8085281/8091181 (2 pages)
11 May 2004Ad 05/05/04--------- £ si [email protected]=1250 £ ic 8084031/8085281 (2 pages)
7 May 2004Ad 28/04/04--------- £ si [email protected]=2669 £ ic 8081362/8084031 (2 pages)
15 April 2004Ad 07/04/04--------- £ si [email protected]=1330 £ ic 8080032/8081362 (2 pages)
7 April 2004Ad 02/04/04--------- £ si [email protected]=850 £ ic 8079182/8080032 (2 pages)
6 April 2004Ad 31/03/04--------- £ si [email protected]=2250 £ ic 8076932/8079182 (2 pages)
19 March 2004Ad 15/03/04--------- £ si [email protected]=1000 £ ic 8075932/8076932 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=2117 £ ic 8073815/8075932 (2 pages)
11 March 2004Ad 05/03/04--------- £ si [email protected]=2000 £ ic 8071815/8073815 (2 pages)
3 March 2004Ad 25/02/04--------- £ si [email protected]=10250 £ ic 8061565/8071815 (4 pages)
19 January 2004Director's particulars changed (1 page)
22 December 2003Return made up to 27/11/03; bulk list available separately (10 pages)
14 December 2003New director appointed (2 pages)
5 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2003Group of companies' accounts made up to 30 June 2003 (36 pages)
15 October 2003Ad 08/10/03--------- £ si [email protected]=1000 £ ic 8060565/8061565 (2 pages)
8 October 2003Ad 01/10/03--------- £ si [email protected]=39600 £ ic 8020965/8060565 (3 pages)
24 June 2003Ad 17/06/03--------- £ si [email protected]=1000 £ ic 8019965/8020965 (2 pages)
21 June 2003Ad 13/06/03--------- £ si [email protected]=1000 £ ic 8018965/8019965 (2 pages)
21 June 2003Ad 11/06/03--------- £ si [email protected]=16000 £ ic 8002965/8018965 (3 pages)
12 June 2003Ad 06/06/03--------- £ si [email protected]=5000 £ ic 7997965/8002965 (3 pages)
22 May 2003Ad 16/05/03--------- £ si [email protected]=1000 £ ic 7996965/7997965 (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
17 December 2002Return made up to 27/11/02; bulk list available separately (10 pages)
6 December 2002Group of companies' accounts made up to 30 June 2002 (33 pages)
4 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2002Ad 12/03/02--------- £ si [email protected]=1000 £ ic 7995966/7996966 (2 pages)
8 January 2002Return made up to 27/11/01; bulk list available separately (9 pages)
4 December 2001Group of companies' accounts made up to 30 June 2001 (33 pages)
3 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Ad 28/11/01--------- £ si [email protected]=3000 £ ic 7992966/7995966 (2 pages)
16 October 2001Director resigned (1 page)
5 April 2001Ad 02/04/01--------- £ si [email protected]=4000 £ ic 7988966/7992966 (2 pages)
14 March 2001Ad 09/03/01--------- £ si [email protected]=4000 £ ic 7984966/7988966 (2 pages)
13 March 2001Ad 08/03/01--------- £ si [email protected]=39000 £ ic 7945966/7984966 (2 pages)
9 March 2001Ad 06/03/01--------- £ si [email protected]=3000 £ ic 7942966/7945966 (2 pages)
8 March 2001Ad 02/03/01--------- £ si [email protected]=9000 £ ic 7933966/7942966 (2 pages)
7 March 2001Ad 28/02/01--------- £ si [email protected]=18000 £ ic 7915966/7933966 (4 pages)
20 February 2001Ad 16/02/01--------- £ si [email protected]=3000 £ ic 7912966/7915966 (2 pages)
3 January 2001Return made up to 27/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 November 2000Full group accounts made up to 30 June 2000 (32 pages)
16 June 2000Ad 12/06/00--------- £ si [email protected]=2000 £ ic 7910966/7912966 (2 pages)
5 April 2000Ad 30/03/00--------- £ si [email protected]=10000 £ ic 7900966/7910966 (2 pages)
16 March 2000Ad 10/03/00--------- £ si [email protected]=2000 £ ic 7898966/7900966 (2 pages)
10 February 2000Ad 01/02/00--------- £ si [email protected]=10000 £ ic 7888966/7898966 (2 pages)
27 January 2000Ad 21/01/00--------- £ si [email protected]=8000 £ ic 7880966/7888966 (2 pages)
6 January 2000Ad 17/12/99--------- £ si [email protected]=10000 £ ic 7870966/7880966 (2 pages)
9 December 1999Return made up to 27/11/99; bulk list available separately (9 pages)
2 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 December 1999Ad 24/11/99--------- £ si [email protected]=6000 £ ic 7864966/7870966 (2 pages)
2 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 November 1999Full group accounts made up to 30 June 1999 (31 pages)
15 October 1999Ad 07/10/99--------- £ si [email protected]=15000 £ ic 7849966/7864966 (2 pages)
28 September 1999New director appointed (2 pages)
10 September 1999Ad 07/09/99--------- £ si [email protected]=25000 £ ic 7824966/7849966 (2 pages)
24 June 1999Director's particulars changed (1 page)
24 March 1999Ad 17/03/99--------- £ si [email protected]=9000 £ ic 7815966/7824966 (2 pages)
5 March 1999Ad 26/02/99--------- £ si [email protected]=25000 £ ic 7790966/7815966 (2 pages)
23 February 1999Ad 17/02/99--------- £ si [email protected]=9000 £ ic 7781966/7790966 (2 pages)
18 January 1999Ad 13/01/99--------- £ si [email protected]=10000 £ ic 7771966/7781966 (2 pages)
21 December 1998Return made up to 27/11/98; bulk list available separately (7 pages)
1 December 1998Ad 25/11/98--------- £ si [email protected]=5000 £ ic 7766966/7771966 (2 pages)
1 December 1998Full group accounts made up to 30 June 1998 (28 pages)
1 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Ad 22/05/98--------- £ si [email protected]=45000 £ ic 7721966/7766966 (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 May 1998Ad 30/04/98--------- £ si [email protected]=4800 £ ic 7717166/7721966 (2 pages)
8 May 1998Ad 12/11/97--------- £ si [email protected] (2 pages)
13 January 1998Director resigned (1 page)
4 December 1997Return made up to 27/11/97; no change of members (6 pages)
4 December 1997Memorandum and Articles of Association (56 pages)
28 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
28 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 November 1997Company name changed betacom PLC\certificate issued on 25/11/97 (4 pages)
3 November 1997Full group accounts made up to 30 June 1997 (29 pages)
3 November 1997New director appointed (3 pages)
15 October 1997New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: unit 1.ponders end ind.estate, duck lees lane, enfield, middlesex. EN3 7TQ (1 page)
1 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997New director appointed (2 pages)
27 July 1997Particulars of contract relating to shares (4 pages)
27 July 1997Ad 03/06/97--------- £ si [email protected]=948905 £ ic 6675260/7624165 (3 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 June 1997Listing of particulars (48 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1997Return made up to 04/12/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
24 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1996New secretary appointed (2 pages)
16 September 1996Full group accounts made up to 30 June 1996 (27 pages)
15 September 1996Secretary resigned;director resigned (1 page)
29 March 1996New director appointed (3 pages)
15 March 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
27 December 1995Return made up to 04/12/95; no change of members (6 pages)
20 October 1995Full group accounts made up to 30 June 1995 (26 pages)
29 August 1995Director's particulars changed (2 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
16 November 1993Full group accounts made up to 30 June 1993 (28 pages)
14 January 1993Full group accounts made up to 30 June 1992 (28 pages)
31 July 1992Full group accounts made up to 31 December 1991 (25 pages)
23 July 1991Full group accounts made up to 31 December 1990 (24 pages)
4 July 1990Full group accounts made up to 31 December 1989 (30 pages)
19 June 1989Full group accounts made up to 31 December 1988 (29 pages)
6 December 1988Full group accounts made up to 31 December 1987 (17 pages)
17 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 1987Accounts made up to 30 November 1986 (17 pages)
10 June 1987Company name changed betacom products LIMITED\certificate issued on 10/06/87 (2 pages)
8 January 1987Company name changed D.M.baylin trading co.LIMITED\certificate issued on 08/01/87 (2 pages)
22 December 1986Company name changed\certificate issued on 22/12/86 (2 pages)
22 December 1986Group of companies' accounts made up to 30 November 1985 (13 pages)
5 December 1985Accounts made up to 30 November 1984 (6 pages)
4 June 1985Accounts made up to 30 September 1983 (5 pages)
17 May 1982Accounts made up to 30 September 1981 (10 pages)
26 April 1982Accounts made up to 30 September 1980 (10 pages)
12 November 1969Registered office changed (6 pages)
15 August 1969Company name changed\certificate issued on 15/08/69 (2 pages)
2 June 1969Certificate of incorporation (1 page)