Company NameSatellite Broadcast Facilities Limited
Company StatusDissolved
Company Number01633653
CategoryPrivate Limited Company
Incorporation Date6 May 1982(42 years ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Khaled Ahmed Ali El Sadawi
NationalityLibyan
StatusClosed
Appointed08 September 2015(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2019)
RoleBusiness Executive
Country of ResidenceUAE
Correspondence Address18-20 Commercial Way Commercial Way
Abbey Road
London
NW10 7XF
Secretary NameMr Osama Saleh Ibrahim Mohamed
StatusClosed
Appointed09 September 2015(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2019)
RoleCompany Director
Correspondence Address99 Cricklewood Broadway
London
NW2 3JG
Director NameMr Osama Saleh Ibrahim Mohamed
Date of BirthJuly 1985 (Born 38 years ago)
NationalityLibyan
StatusClosed
Appointed01 March 2016(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 20 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address99 Cricklewood Broadway
London
NW2 3JG
Director NameMr Gilbert Shawo
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration23 years (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hamilton Road
London
W5 2EG
Director NameDr David Alfred Youlton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsland West
Steep
Petersfield
Hampshire
GU32 1AE
Director NameDr Eric John Eeles
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2001)
RoleCompany Director
Correspondence Address23 Mutton Oaks
Binfield
Bracknell
Berkshire
RG12 8LZ
Director NameMr Roderick Saxon Snell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsland House
Steep
Petersfield
Hampshire
GU32 1AE
Secretary NameDr Eric John Eeles
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address23 Mutton Oaks
Binfield
Bracknell
Berkshire
RG12 8LZ
Director NameNaresh Subherwal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleBusiness Development Executive
Correspondence Address97 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameMr David Dickinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2001)
RoleTechnical Director
Correspondence Address18 Kingswood Court
Reading
Berkshire
RG30 2AU
Director NameRev Michael Lawrence Banks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1994)
RoleCompany Director
Correspondence Address1 Holly Cottages
Back Lane Preston
Hitchin
Hertfordshire
SG4 7UJ
Director NameGrigor Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(11 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 June 1994)
RoleSales Director
Correspondence Address40 Highview Road
Ealing
London
W13 0HB
Director NameColin Bird
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWheelwrights
Forestside
Rowlands Castle
Hampshire
PO9 6ED
Director NameMichael Lawrence Banks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(15 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1998)
RoleClergyman
Correspondence AddressSt Mary Magdalene Church House
Welwyn Garden City
Hertfordshire
AL7 4JS
Director NameJohn Strathmore Spencer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2001)
RoleCompany Director
Correspondence AddressScairbhin
Reen
Union Hall
County Cork
Irish
Secretary NameMrs Mary Shawo
NationalityBritish
StatusResigned
Appointed09 July 2001(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 August 2013)
RoleHome Economist
Country of ResidenceEngland
Correspondence Address27 Hamilton Road
Ealing
London
W5 2EE
Director NameOliver Taylor Shawo
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(24 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 January 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Boddington Gardens
London
W3 9AP
Director NameMs Aasha Kalpesh Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(32 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Commercial Way
Abbey Road
London
NW10 7XF
Director NameMrs Mary Millicent Shawo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(32 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Boddington Gardens
London
W3 9AP
Director NameMr Alexander Foad Shawo
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(32 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Boddington Gardens
London
W3 9AP
Director NameMr Khaled Ahmed Ali El Sadawi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityLibyan
StatusResigned
Appointed10 August 2015(33 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 September 2015)
RoleBusiness Executive
Country of ResidenceUAE
Correspondence Address18-20 Commercial Way
Abbey Road
London
NW10 7XF
Director NameMr Khaled Ahmed Ali El Sadawi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityLibyan
StatusResigned
Appointed08 September 2015(33 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 October 2015)
RoleBusiness Executive
Country of ResidenceUAE
Correspondence Address18-20 Commercial Way Commercial Way
Abbey Road
London
NW10 7XF

Contact

Websitesbfpost.com

Location

Registered Address99 Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

200k at £1Khaled El Sadawi
100.00%
Ordinary

Financials

Year2014
Net Worth£529,874
Cash£8,401
Current Liabilities£317,733

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 July 2002Delivered on: 11 July 2002
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £143,350.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels k/a thomson dvw 500P c/w BKW506 decoder s/n 10,453, s/N10.581 S/N10.582 (For further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Outstanding
21 June 2002Delivered on: 25 June 2002
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £143350 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sony bvw c/w bkw 506 decoder s/no: 16346. see the mortgage charge document for full details.
Outstanding
24 February 1995Delivered on: 7 March 1995
Satisfied on: 11 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 February 1992Delivered on: 11 March 1992
Satisfied on: 9 May 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or snell and wilcox limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M584C for full details. 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
21 May 1990Delivered on: 30 May 1990
Satisfied on: 24 June 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
13 February 1984Delivered on: 23 February 1984
Satisfied on: 7 June 1990
Persons entitled: The British Bank of the Middle East

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
24 December 1983Delivered on: 24 December 1983
Satisfied on: 27 November 1990
Persons entitled: The British Bank of the Middle East

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2019Final Gazette dissolved following liquidation (1 page)
20 September 2019Completion of winding up (1 page)
7 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
26 June 2018Order of court to wind up (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Appointment of Mr Osama Saleh Ibrahim Mohamed as a director on 1 March 2016 (2 pages)
13 June 2016Appointment of Mr Osama Saleh Ibrahim Mohamed as a director on 1 March 2016 (2 pages)
20 January 2016Registered office address changed from 18-20 Commercial Way Abbey Road London NW10 7XF England to 99 Cricklewood Broadway London NW2 3JG on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 15 October 2015 (1 page)
20 January 2016Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 15 October 2015 (1 page)
20 January 2016Registered office address changed from 18-20 Commercial Way Abbey Road London NW10 7XF England to 99 Cricklewood Broadway London NW2 3JG on 20 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Appointment of Mr Osama Saleh Ibrahim Mohamed as a secretary on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Osama Saleh Ibrahim Mohamed as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (1 page)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200,000
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200,000
(4 pages)
7 September 2015Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 10 August 2015 (2 pages)
7 September 2015Registered office address changed from Unit 20 Commercial Way Abbey Road London NW10 7XF to 18-20 Commercial Way Abbey Road London NW10 7XF on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 20 Commercial Way Abbey Road London NW10 7XF to 18-20 Commercial Way Abbey Road London NW10 7XF on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 10 August 2015 (2 pages)
6 September 2015Termination of appointment of Alexander Foad Shawo as a director on 10 August 2015 (1 page)
6 September 2015Termination of appointment of Alexander Foad Shawo as a director on 10 August 2015 (1 page)
11 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200,000
(5 pages)
11 May 2015Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page)
11 May 2015Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page)
11 May 2015Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page)
11 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200,000
(5 pages)
11 May 2015Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page)
11 May 2015Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page)
24 March 2015Appointment of Mr Alexander Foad Shawo as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Alexander Foad Shawo as a director on 23 March 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Termination of appointment of Aasha Kalpesh Patel as a director on 30 December 2014 (1 page)
8 January 2015Appointment of Mrs Mary Millicent Shawo as a director on 30 December 2014 (2 pages)
8 January 2015Appointment of Mrs Mary Millicent Shawo as a director on 30 December 2014 (2 pages)
8 January 2015Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Aasha Kalpesh Patel as a director on 30 December 2014 (1 page)
8 January 2015Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page)
19 December 2014Appointment of Ms Aasha Kalpesh Patel as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Alexander Shawo as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Alexander Shawo as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Alexander Shawo as a director on 5 December 2014 (1 page)
19 December 2014Appointment of Ms Aasha Kalpesh Patel as a director on 19 December 2014 (2 pages)
5 December 2014Appointment of Mr Alexander Shawo as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Alexander Shawo as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Alexander Shawo as a director on 5 December 2014 (2 pages)
19 August 2014Registered office address changed from Corner House 21 Coombe Road London W4 2HR to Unit 20 Commercial Way Abbey Road London NW10 7XF on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Corner House 21 Coombe Road London W4 2HR to Unit 20 Commercial Way Abbey Road London NW10 7XF on 19 August 2014 (1 page)
10 March 2014Termination of appointment of Oliver Shawo as a director (1 page)
10 March 2014Termination of appointment of Oliver Shawo as a director (1 page)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200,000
(4 pages)
10 March 2014Registered office address changed from Unit 20, Commercial Way Abbey Road Industrial Park London NW10 7XF on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Unit 20, Commercial Way Abbey Road Industrial Park London NW10 7XF on 10 March 2014 (1 page)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200,000
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2014Termination of appointment of Oliver Shawo as a director (1 page)
22 January 2014Termination of appointment of Oliver Shawo as a director (1 page)
7 August 2013Termination of appointment of Mary Shawo as a secretary (1 page)
7 August 2013Termination of appointment of Mary Shawo as a secretary (1 page)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Oliver Taylor Shawo on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Oliver Taylor Shawo on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Oliver Taylor Shawo on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 31/12/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 31/12/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 31/12/07; full list of members (4 pages)
2 June 2008Return made up to 31/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Ad 05/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
29 June 2004£ nc 100000/1000000 05/06/04 (1 page)
29 June 2004Ad 05/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004£ nc 100000/1000000 05/06/04 (1 page)
17 May 2004Company name changed satellite consultants LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed satellite consultants LIMITED\certificate issued on 17/05/04 (2 pages)
12 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Return made up to 31/12/02; full list of members (6 pages)
22 January 2004Return made up to 31/12/02; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 September 2001Director resigned (2 pages)
17 September 2001Director resigned (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Secretary resigned (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (2 pages)
28 July 2001Location of debenture register (1 page)
28 July 2001Location of register of members (1 page)
28 July 2001Location of register of members (1 page)
28 July 2001Location of debenture register (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 July 1997Director resigned (2 pages)
7 July 1997Director resigned (2 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
6 February 1997Return made up to 31/12/96; full list of members (8 pages)
6 February 1997Return made up to 31/12/96; full list of members (8 pages)
17 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 February 1996Secretary's particulars changed;director's particulars changed (1 page)
26 February 1996Secretary's particulars changed;director's particulars changed (1 page)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Full accounts made up to 31 March 1994 (7 pages)
14 March 1995Full accounts made up to 31 March 1994 (7 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 July 1993Memorandum and Articles of Association (19 pages)
20 July 1993Memorandum and Articles of Association (19 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 May 1982Incorporation (18 pages)
6 May 1982Incorporation (18 pages)