Company NameCarlton Interactive Media
Company StatusDissolved
Company Number01795610
CategoryPrivate Unlimited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NameAtlantic Satellite Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameMr Kenneth Bruce Macgowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleAccountant
Correspondence Address20 St Annes Court
London
W1V 3AU
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1998)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameCarol Sarah Dukes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1999)
RoleCompany Director
Correspondence Address7 Compton Terrace
London
N1 2UN
Director NameMatthew Nicholas Edward Batstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address12 Lindore Road
Clapham
London
SW11 1HJ
Director NamePhilip Rooke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsboro
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameEmma Louise Crowe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 June 1999)
RoleBusiness Development Director
Correspondence Address42 Tower Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9LH
Director NameBruce Solon Morris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address75 Leonard Street
London
EC2A 4QS
Director NameRupert Charles Antony Miles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressCovars Mead
School Road
Ongar
Essex
CM5 9PU
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameKirsty Marron
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 July 2004)
RoleDirector/Interactive Entertain
Correspondence Address201a Camberwell Grove
Camberwell
London
SE5 8JU
Director NameCharlotte Louise Tookey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(16 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2000)
RoleDirector Of Lifestyle
Correspondence Address16 Jacks Lane
Harefield
Middlesex
UB9 6HE
Director NameDuncan Scott Eaton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleCompany Director
Correspondence Address5 Broadhinton Road
London
SW4 0LU
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2004(20 years after company formation)
Appointment Duration3 years (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
26 August 2008Appointment terminated director itv productions LTD (1 page)
26 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment Terminated Director itv productions LTD (1 page)
26 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Appointment Terminated Director granada nominees LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Director appointed helen jane tautz (1 page)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
10 April 2008Return made up to 31/12/07; full list of members (4 pages)
10 April 2008Return made up to 31/12/07; full list of members (4 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Auditor's resignation (2 pages)
18 August 2004Auditor's resignation (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (16 pages)
5 August 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RX (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RX (1 page)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 December 2003Amended full accounts made up to 30 September 2002 (15 pages)
19 December 2003Amended full accounts made up to 30 September 2002 (15 pages)
9 August 2003Full accounts made up to 30 September 2002 (15 pages)
9 August 2003Full accounts made up to 30 September 2002 (15 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
23 October 2000New director appointed (1 page)
23 October 2000New director appointed (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
26 May 2000Company name changed carlton online LIMITED\certificate issued on 26/05/00 (2 pages)
26 May 2000Company name changed carlton online LIMITED\certificate issued on 26/05/00 (2 pages)
15 May 2000Ad 25/04/00--------- £ si 4000000@1=4000000 £ ic 8300002/12300002 (2 pages)
15 May 2000Ad 25/04/00--------- £ si 4000000@1=4000000 £ ic 8300002/12300002 (2 pages)
17 April 2000Ad 31/03/00--------- £ si 1300000@1=1300000 £ ic 7000002/8300002 (2 pages)
17 April 2000Ad 31/03/00--------- £ si 1300000@1=1300000 £ ic 7000002/8300002 (2 pages)
24 March 2000Ad 20/12/99--------- £ si 4000000@1 (2 pages)
24 March 2000Ad 20/12/99--------- £ si 4000000@1 (2 pages)
11 February 2000Return made up to 31/12/99; full list of members (3 pages)
11 February 2000Return made up to 31/12/99; full list of members (3 pages)
2 February 2000Full accounts made up to 30 September 1999 (16 pages)
2 February 2000Full accounts made up to 30 September 1999 (16 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
6 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 1999£ nc 8000000/20000000 10/11/99 (2 pages)
6 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 1999£ nc 8000000/20000000 10/11/99 (2 pages)
15 October 1999Ad 29/09/99--------- £ si 2000000@1=2000000 £ ic 3000004/5000004 (2 pages)
15 October 1999Ad 29/09/99--------- £ si 2000000@1=2000000 £ ic 3000004/5000004 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
21 July 1999Full accounts made up to 30 September 1998 (16 pages)
21 July 1999Full accounts made up to 30 September 1998 (16 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Ad 29/03/99--------- £ si 1@2=2 £ ic 3000002/3000004 (2 pages)
15 June 1999Nc inc already adjusted 29/03/99 (2 pages)
15 June 1999Nc inc already adjusted 29/03/99 (2 pages)
15 June 1999Ad 29/03/99--------- £ si 1@2=2 £ ic 3000002/3000004 (2 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 December 1998Ad 13/10/98--------- £ si 2000000@1=2000000 £ ic 1000002/3000002 (2 pages)
1 December 1998£ nc 3000000/5000000 13/10/98 (2 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Ad 13/10/98--------- £ si 2000000@1=2000000 £ ic 1000002/3000002 (2 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998£ nc 3000000/5000000 13/10/98 (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998New director appointed (2 pages)
9 June 1998Nc inc already adjusted 02/06/98 (2 pages)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Ad 04/06/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
9 June 1998Nc inc already adjusted 02/06/98 (2 pages)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Ad 04/06/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
17 April 1998Company name changed atlantic satellite communication s LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed atlantic satellite communication s LIMITED\certificate issued on 20/04/98 (2 pages)
1 April 1998Accounts made up to 30 September 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 February 1997Accounts made up to 30 September 1996 (1 page)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 September 1996Registered office changed on 10/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
10 September 1996Registered office changed on 10/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (1 page)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
18 March 1996Accounts made up to 30 September 1995 (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
14 June 1995Accounts made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)