4 Roundhill Drive
Woking
GU22 8HW
Secretary Name | Ms Clare Stephanie Serena Munroe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Leys Esher Road Hersham Walton-On-Thames KT12 4LP |
Director Name | Ms Clare Stephanie Serena Munroe |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 11the Leys Esher Road Hersham Walton-On-Thames KT12 4LP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.escdigitalmedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 850825 |
Telephone region | Weybridge |
Registered Address | Unit 1, Ember Centre Lyon Road Walton-On-Thames KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
20 at £1 | Ms Clare Munroe 6.67% Ordinary |
---|---|
100 at £1 | Ian Rees 33.33% Ordinary B Non Voting |
100 at £1 | Ms Clare Munroe 33.33% Ordinary C Non Voting |
80 at £1 | Ian Rees 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,417 |
Cash | £80,546 |
Current Liabilities | £143,853 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
3 October 2011 | Delivered on: 13 October 2011 Persons entitled: Peter Barry Knox and Iris Patricia Knox Classification: Rent deposit deed Secured details: £3,625.00 due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
---|
3 April 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
19 February 2024 | Unaudited abridged accounts made up to 30 June 2023 (10 pages) |
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
9 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
18 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 30 June 2020
|
26 May 2020 | Secretary's details changed for Ms Clare Munroe on 15 May 2020 (1 page) |
26 May 2020 | Director's details changed for Ms Clare Stephanie Serena Munroe on 20 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Ian Rees on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mrs Clare Munroe as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Ian Rees as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Registered office address changed from Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU United Kingdom to Unit 1, Ember Centre Lyon Road Walton-on-Thames KT12 3PU on 15 May 2020 (1 page) |
15 May 2020 | Director's details changed for Ms Clare Munroe on 15 May 2020 (2 pages) |
7 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 February 2019 | Director's details changed for Ms Clare Munroe on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Ian Rees on 21 February 2019 (2 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 June 2015 | Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU on 4 June 2015 (1 page) |
18 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 April 2013 | Director's details changed for Ms Clare Munroe on 28 February 2012 (2 pages) |
10 April 2013 | Director's details changed for Ms Clare Munroe on 28 February 2012 (2 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Secretary's details changed for Ms Clare Munroe on 28 February 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Ms Clare Munroe on 28 February 2012 (2 pages) |
12 March 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
11 March 2013 | Secretary's details changed for Clare Munroe on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Clare Munroe on 11 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Clare Munroe on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Clare Munroe on 11 March 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 September 2012 | Registered office address changed from C/O C/O Hjp Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O C/O Hjp Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 20 September 2012 (1 page) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Company name changed european satellites.com LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed european satellites.com LIMITED\certificate issued on 21/09/11
|
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (17 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (17 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 August 2010 | Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 18 August 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 July 2008 | Return made up to 14/03/08; no change of members (6 pages) |
7 July 2008 | Return made up to 14/03/08; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 April 2007 | Return made up to 14/03/07; full list of members
|
15 April 2007 | Return made up to 14/03/07; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members
|
27 March 2006 | Return made up to 14/03/06; full list of members
|
7 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members
|
16 May 2005 | Return made up to 14/03/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
22 March 2004 | Return made up to 14/03/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: unit 4 glencourt canada road byfleet surrey KT14 7JL (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: unit 4 glencourt canada road byfleet surrey KT14 7JL (2 pages) |
4 October 2002 | Ad 27/09/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
4 October 2002 | Ad 27/09/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
4 October 2002 | Nc inc already adjusted 27/09/02 (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Nc inc already adjusted 27/09/02 (2 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members
|
19 March 2002 | Return made up to 14/03/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 July 2001 | Return made up to 23/03/01; full list of members (6 pages) |
9 July 2001 | Return made up to 23/03/01; full list of members (6 pages) |
9 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
9 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 4 furze road addlestone surrey KT15 1DP (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 4 furze road addlestone surrey KT15 1DP (1 page) |
21 June 2000 | Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2000 | Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
23 March 2000 | Incorporation (16 pages) |
23 March 2000 | Incorporation (16 pages) |