Company NameDishlink Satellite Shop Limited
DirectorGraham Hugh Curry
Company StatusLiquidation
Company Number03216517
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Graham Hugh Curry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address13 Brook Lane
Tonbridge
TN9 1PU
Director NameGeoffrey Peter Danes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleFranchise Consultant
Correspondence Address3 Chester Court Durham Road
Bromley
Kent
BR2 0SG
Secretary NameMr Stephen Mansfield
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSarona Hooley Drive
Rayleigh
Essex
SS6 9RA
Director NameMr Philip Millington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(9 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (resigned 23 June 2020)
RoleSatellite Equipment Retailer
Country of ResidenceEngland
Correspondence Address8 Breedon Avenue
Tunbridge Wells
Kent
TN4 0QR
Secretary NameElaine Louise Woolsgrove
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address35 Forge Road
Southborough
Tunbridge Wells
Kent
TN4 0EX
Secretary NameMr Roy John Jennings
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Higham Lane
Tonbridge
Kent
TN10 4BT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegetsky.co.uk

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Philip Millington
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,690
Current Liabilities£64,823

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2020 (3 years, 9 months ago)
Next Return Due5 July 2021 (overdue)

Charges

28 July 2017Delivered on: 3 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 2003Delivered on: 20 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £5,000 credited to account designation 78021197 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Unit 17 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG United Kingdom to 56F London Road Southborough Tunbridge Wells TN4 0PT on 29 May 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 January 2019Registered office address changed from 56a London Road Southborough Tunbridge Wells Kent TN4 0PT to Unit 17 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG on 16 January 2019 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 August 2017Registration of charge 032165170002, created on 28 July 2017 (9 pages)
3 August 2017Registration of charge 032165170002, created on 28 July 2017 (9 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Philip Millington as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Philip Millington as a person with significant control on 1 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
4 January 2016Termination of appointment of Roy John Jennings as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Roy John Jennings as a secretary on 1 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Director's details changed for Mr Philip Millington on 3 March 2011 (2 pages)
24 June 2013Director's details changed for Mr Philip Millington on 3 March 2011 (2 pages)
24 June 2013Director's details changed for Mr Philip Millington on 3 March 2011 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Mr Philip Millington on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Mr Philip Millington on 30 July 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Director's details changed for Mr Philip Millington on 1 January 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Mr Philip Millington on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Director's details changed for Mr Philip Millington on 1 January 2010 (2 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Return made up to 21/06/09; full list of members (3 pages)
31 July 2009Return made up to 21/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 July 2006Return made up to 21/06/06; full list of members (6 pages)
7 July 2006Return made up to 21/06/06; full list of members (6 pages)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 21/06/05; full list of members (6 pages)
30 June 2005Return made up to 21/06/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 October 2003Return made up to 21/06/03; full list of members (6 pages)
18 October 2003Return made up to 21/06/03; full list of members (6 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page)
2 April 2003New secretary appointed (2 pages)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2002Registered office changed on 04/04/02 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page)
4 April 2002Registered office changed on 04/04/02 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 21/06/01; full list of members (6 pages)
7 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
2 January 2001Secretary's particulars changed (1 page)
2 January 2001Registered office changed on 02/01/01 from: 56B london road southborough tunbridge wells kent TN4 0PT (1 page)
2 January 2001Registered office changed on 02/01/01 from: 56B london road southborough tunbridge wells kent TN4 0PT (1 page)
2 January 2001Secretary's particulars changed (1 page)
20 November 2000Return made up to 21/06/00; full list of members (6 pages)
20 November 2000Return made up to 21/06/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 1999Return made up to 21/06/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 1999Return made up to 21/06/99; no change of members (4 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 May 1998Return made up to 21/06/97; full list of members (6 pages)
31 May 1998Location of register of members (1 page)
31 May 1998Return made up to 21/06/97; full list of members (6 pages)
31 May 1998Location of register of members (1 page)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 February 1998Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1998Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/08/97
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/08/97
(1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 July 1996Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New secretary appointed (2 pages)
21 June 1996Incorporation (19 pages)
21 June 1996Incorporation (19 pages)