Company NameDMG Business Media Limited
Company StatusDissolved
Company Number02823743
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesView Cable & Satellite Limited and CSC1 Route 104 Limited

Business Activity

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

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed21 July 2010(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 20 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameClive Ernest Spokes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleVehicle Hire Operator
Correspondence AddressHeatherdown
Otterby St Mary
Devon
Ex11 1u7
Director NamePaul Andrew Mark Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RolePublishing Manager
Correspondence Address58 Tredegar Square
Bow
London
E3 5AE
Secretary NamePaul Andrew Mark Phillips
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RolePublishing Manager
Correspondence Address58 Tredegar Square
Bow
London
E3 5AE
Director NameMarilyn Lesley Miller
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 1997)
RolePublisher
Correspondence Address48 Harwood Terrace
London
SW6 4PY
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address53b Monson Road
Redhill
Surrey
RH1 2EU
Director NameMichael Lance Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address49 Manor Road
Kentfield
Ca. 94904
United States
Secretary NameSimon Paul Adkins
NationalityBritish
StatusResigned
Appointed29 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address53b Monson Road
Redhill
Surrey
RH1 2EU
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed15 February 1999(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2010)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9, Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecortsltd.co.uk

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£151,503,005
Current Liabilities£331,206

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

15 January 1997Delivered on: 30 January 1997
Satisfied on: 1 February 2001
Persons entitled: Marilyn Lesley Miller

Classification: Debenture
Secured details: £20,000 and all other monies due or to become due from the company to the chargee pursuant to the debenture.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 September 1993Delivered on: 23 September 1993
Satisfied on: 31 July 1997
Persons entitled:
Maureen Celia Bull
Clive Ernest Spokes
Lockville Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: 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
6 August 1993Delivered on: 19 August 1993
Satisfied on: 31 July 1997
Persons entitled:
Maureen Celia Bull
Clive Ernest Spokes
Lockville Trustees Limited
Clive Ernest Spokes
Lockville Trustees Limited
Maureen Celia Bull

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 06/08/93.
Particulars: 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

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (1 page)
23 June 2020Confirmation statement made on 20 June 2020 with updates (3 pages)
28 February 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
28 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
28 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
28 February 2020Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
2 October 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
6 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
23 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
6 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2018Statement of capital on 6 February 2018
  • GBP 1
(3 pages)
6 February 2018Statement by Directors (1 page)
6 February 2018Solvency Statement dated 19/01/18 (1 page)
23 January 2018Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages)
23 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
23 January 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
23 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (199 pages)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (199 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 January 2017Amended total exemption full accounts made up to 30 September 2015 (16 pages)
27 January 2017Amended total exemption full accounts made up to 30 September 2015 (16 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,495,433
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,495,433
(4 pages)
29 January 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
29 January 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,495,433
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,495,433
(4 pages)
20 May 2015Resolutions
  • RES13 ‐ Share premium account cancelled 10/02/2015
(1 page)
20 May 2015Statement of capital on 20 May 2015
  • GBP 1,495,433
(4 pages)
20 May 2015Statement by Directors (1 page)
20 May 2015Statement of capital on 20 May 2015
  • GBP 1,495,433
(4 pages)
20 May 2015Solvency Statement dated 10/02/15 (1 page)
20 May 2015Solvency Statement dated 10/02/15 (1 page)
20 May 2015Statement by Directors (1 page)
24 February 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,495,433
(5 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,495,433
(5 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 30 September 2011 (16 pages)
25 June 2012Full accounts made up to 30 September 2011 (16 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,495,433
(3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,495,433
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,495,433
(3 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 July 2010Termination of appointment of Sally Muddiman as a secretary (2 pages)
29 July 2010Termination of appointment of Nicholas Ratcliffe as a director (3 pages)
29 July 2010Termination of appointment of Nicholas Ratcliffe as a director (3 pages)
29 July 2010Termination of appointment of Sally Muddiman as a secretary (2 pages)
23 July 2010Appointment of Mr William Richard Flint as a director (2 pages)
23 July 2010Appointment of Mr William Richard Flint as a director (2 pages)
21 July 2010Termination of appointment of Sally Muddiman as a secretary (1 page)
21 July 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 July 2010Termination of appointment of Sally Muddiman as a secretary (1 page)
21 July 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 July 2010Appointment of Mr Adrian Perry as a director (2 pages)
21 July 2010Termination of appointment of Nicholas Ratcliffe as a director (1 page)
21 July 2010Appointment of Mr Adrian Perry as a director (2 pages)
21 July 2010Termination of appointment of Nicholas Ratcliffe as a director (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 July 2010Termination of appointment of Mark Alcock as a director (2 pages)
19 July 2010Termination of appointment of Mark Alcock as a director (2 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
17 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
10 November 2009Termination of appointment of Michael Cooke as a director (1 page)
10 November 2009Termination of appointment of Michael Cooke as a director (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
12 August 2008Return made up to 31/05/08; full list of members (4 pages)
12 August 2008Return made up to 31/05/08; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 June 2007Return made up to 31/05/07; full list of members (6 pages)
18 June 2007Return made up to 31/05/07; full list of members (6 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 July 2005Return made up to 31/05/05; full list of members (6 pages)
29 July 2005Return made up to 31/05/05; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Company name changed CSC1 route 104 LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed CSC1 route 104 LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page)
4 October 1999Accounts for a dormant company made up to 31 July 1998 (11 pages)
4 October 1999Accounts for a dormant company made up to 31 July 1998 (11 pages)
10 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
10 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
5 June 1999Return made up to 31/05/99; no change of members (5 pages)
5 June 1999Return made up to 31/05/99; no change of members (5 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
9 September 1998Full accounts made up to 31 July 1997 (14 pages)
9 September 1998Full accounts made up to 31 July 1997 (14 pages)
13 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 1998New secretary appointed;new director appointed (3 pages)
13 August 1998New secretary appointed;new director appointed (3 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
6 July 1998Registered office changed on 06/07/98 from: hill taylor dickinson irongate house duke's place london EC3A 7LP (1 page)
6 July 1998Registered office changed on 06/07/98 from: hill taylor dickinson irongate house duke's place london EC3A 7LP (1 page)
4 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of mortgage charge released/ceased (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of mortgage charge released/ceased (1 page)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
19 May 1997Registered office changed on 19/05/97 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
19 May 1997Registered office changed on 19/05/97 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
30 January 1997Particulars of mortgage/charge (7 pages)
30 January 1997Particulars of mortgage/charge (7 pages)
29 September 1996Full accounts made up to 31 July 1995 (12 pages)
29 September 1996Full accounts made up to 31 July 1995 (12 pages)
17 June 1996Return made up to 31/05/96; no change of members (4 pages)
17 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 July 1995Company name changed view cable & satellite LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed view cable & satellite LIMITED\certificate issued on 04/07/95 (4 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1995Full accounts made up to 31 July 1994 (12 pages)
23 May 1995Full accounts made up to 31 July 1994 (12 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)