SATELLITE BROADCAST FACILITIES LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 ORDER OF COURT TO WIND UP

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR OSAMA SALEH IBRAHIM MOHAMED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
18-20 COMMERCIAL WAY
ABBEY ROAD
LONDON
NW10 7XF
ENGLAND

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KHALED EL SADAWI

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MR OSAMA SALEH IBRAHIM MOHAMED

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR KHALED AHMED ALI EL SADAWI

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR KHALED EL SADAWI

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR KHALED AHMED ALI EL SADAWI

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
UNIT 20 COMMERCIAL WAY
ABBEY ROAD
LONDON
NW10 7XF

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAWO

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARY SHAWO

View Document

11/05/1511 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILBERT SHAWO

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARY SHAWO

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR ALEXANDER FOAD SHAWO

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR AASHA PATEL

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILBERT SHAWO

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS MARY MILLICENT SHAWO

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAWO

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS AASHA KALPESH PATEL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ALEXANDER SHAWO

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
CORNER HOUSE 21 COOMBE ROAD
LONDON
W4 2HR

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER SHAWO

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
UNIT 20, COMMERCIAL WAY
ABBEY ROAD INDUSTRIAL PARK
LONDON
NW10 7XF

View Document

10/03/1410 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER SHAWO

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY MARY SHAWO

View Document

22/03/1322 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TAYLOR SHAWO / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 05/06/04

View Document

29/06/0429 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0429 June 2004 � NC 100000/1000000 05/06/04

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED SATELLITE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0128 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/02/9626 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ADOPT MEM AND ARTS 13/07/93

View Document

20/07/9320 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: G OFFICE CHANGED 10/06/93 DURFORD MILL DURFORD PETERSFIELD HANTS GU31 3AZ

View Document

04/06/934 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 UNIT 20 COMMERCIAL WAY ABBEY ROAD INDUSTRIAL PARK PARK ROYAL LONDON NW10 7XF

View Document

13/05/9313 May 1993 ALTER MEM AND ARTS 07/05/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 S386 DISP APP AUDS 07/05/93

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 COMPANY NAME CHANGED DINGLE STAR LIMITED CERTIFICATE ISSUED ON 02/02/90

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 ALTER MEM AND ARTS 121288

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 COMPANY NAME CHANGED SATELLITE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/11/88

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/826 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company