London
EC2V 7BG
Director Name | Mr Andrew John Spriggs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Andrey Tkachenko |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 August 2002(3 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2014) |
Role | Management Consultant |
Country of Residence | Russia |
Correspondence Address | 3 Aerodromnaya Street 152 St Petersburg 197348 Foreign |
Secretary Name | Christos Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | American Corporate Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 August 2010) |
Correspondence Address | 2130 Fillmore Street,Appartment 386 San Francisco California 94115 Foreign |
Website | general-satellite.com |
---|---|
Telephone | 07 166904922 |
Telephone region | Mobile |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
6.1m at £1 | General Satellite Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,163,736 |
Net Worth | -£31,373,193 |
Cash | £20,720,594 |
Current Liabilities | £48,608,832 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 16 September 2020 (overdue) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (89 pages) |
---|---|
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (61 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (79 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 March 2015 | Termination of appointment of Andrey Tkachenko as a director on 31 December 2014 (1 page) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (92 pages) |
22 September 2014 | Appointment of Mr Andrew John Spriggs as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew John Spriggs as a director on 1 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (90 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
20 May 2013 | Resolutions
|
22 February 2013 | Termination of appointment of Christos Christou as a secretary (1 page) |
22 February 2013 | Appointment of Mr Michael Smith as a secretary (1 page) |
20 February 2013 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2013 (1 page) |
6 December 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
27 October 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Resolutions
|
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
19 October 2010 | Director's details changed for Andrey Tkachenko on 5 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Andrey Tkachenko on 5 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 122-126 Tooley Street London SE1 2TU on 13 October 2010 (2 pages) |
13 October 2010 | Appointment of Christos Christou as a secretary (3 pages) |
13 October 2010 | Termination of appointment of American Corporate Services Inc as a secretary (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
23 March 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
20 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 May 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
22 September 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
12 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
31 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 88 tooley street london bridge london SE1 2TF (1 page) |
27 June 2007 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
7 December 2006 | Return made up to 05/08/06; full list of members (2 pages) |
10 July 2006 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
9 December 2004 | Return made up to 05/08/04; full list of members (6 pages) |
13 February 2004 | Return made up to 05/08/03; full list of members
|
3 February 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (9 pages) |