UK GOLD SATELLITE INVESTMENTS LIMITED
Overview
| Company Name | UK GOLD SATELLITE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02710978 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UK GOLD SATELLITE INVESTMENTS LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is UK GOLD SATELLITE INVESTMENTS LIMITED located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK GOLD SATELLITE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEXTECH SATELLITE INVESTMENTS LIMITED | May 19, 1997 | May 19, 1997 |
| COX PROGRAMMING LIMITED | Oct 19, 1992 | Oct 19, 1992 |
| FC1026 LIMITED | Apr 30, 1992 | Apr 30, 1992 |
What are the latest accounts for UK GOLD SATELLITE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for UK GOLD SATELLITE INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UK GOLD SATELLITE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Statement of capital on Apr 16, 2014
| 4 pages | SH19 | ||||||||||
Registered office address changed from * 245 Hammersmith Road London W6 8PW United Kingdom* on Apr 15, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Marcus Peter Arthur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Vincent as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Bott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophia Pryor as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Marcus Arthur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ms Obe as a director | 1 pages | TM01 | ||||||||||
Appointment of Marcus Peter Arthur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ms Obe as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Appointment of Mrs Sophia Pryor as a secretary | 1 pages | AP03 | ||||||||||
Certificate of change of name Company name changed flextech satellite investments LIMITED\certificate issued on 06/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of UK GOLD SATELLITE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARTHUR, Marcus Peter | Director | Salisbury Square EC4Y 8BB London 8 | England | Scottish | 104012990001 | |||||
| BOTT, Andrew | Director | Salisbury Square EC4Y 8BB London 8 | United States | British | 183807630001 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| HATCHER, James | Secretary | 1400 Lake Hearn Drive 30319 Atlanta Georgia United States Of America | British | 34461340001 | ||||||
| JAMES, Gillian Elizabeth | Secretary | Hammersmith Road W6 8PW London 245 United Kingdom | 151598280001 | |||||||
| MERDEK, Andrew | Secretary | 1400 Lake Hearn Drive Atlanta Georgia 30319 U.S.A. | American | 35237220001 | ||||||
| PRYOR, Sophia | Secretary | Hammersmith Road W6 8PW London 245 United Kingdom | 171513070001 | |||||||
| TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| ARTHUR, Marcus Peter | Director | Hammersmith Road W6 8PW London 245 United Kingdom | England | Scottish | 104012990001 | |||||
| BARNETT, Preston | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia United States Of America | American | 51891260001 | ||||||
| BENNETT, Jana | Director | Perryn Road W3 7LR London 15 | United Kingdom | British | 158394570001 | |||||
| BURNS, Katharine Elaine | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | Canadian | 138638110001 | |||||
| CHILDS, Darren Michael | Director | 160 Great Portland Street London W1W 5QA | England | British | 76535930002 | |||||
| CHUGANI, Neil | Director | 160 Great Portland Street London W1W 5QA | United Kingdom | British | 101656380001 | |||||
| COOK, Stephen Sands | Director | 8 Culford Gardens SW3 2ST London | British | 73000530001 | ||||||
| DALVI, Ajit | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia Usa | Indian | 56767100001 | ||||||
| DRESSER, Scott | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | American | 158581500001 | |||||
| EISNER, Dean | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia United States Of America | American | 34461290002 | ||||||
| GOOZE-ZIJL, Joannes Anthonius Willem | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | Dutch | 137560440001 | ||||||
| GRACE, Anthony Liam | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 68832030003 | |||||
| HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | 51102310001 | ||||||
| HATCHER, James | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia United States Of America | United States | British | 34461340001 | |||||
| HAYES, James | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia United States Of America | American | 34461310001 | ||||||
| HOLMES-DAVIES, Suezann | Director | Brewster Gardens W10 6AJ London 40 England | United Kingdom | British | 146518810001 | |||||
| KING, David John | Director | 52 Grove Park Terrace Chiswick W4 3QE London | United Kingdom | British | 179020430001 | |||||
| LLOYD-JONES, Jennifer Victoria | Director | Friars Stile Road TW10 6NQ Richmond 48a Surrey | British | 129294710001 | ||||||
| LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | 28242190001 | ||||||
| LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MURPHY, Caroline Esther | Director | 160 Great Portland Street London W1W 5QA | England | British | 189260460001 | |||||
| O'HARE, Eamonn | Director | Hammersmith Road W6 8PW London 245 United Kingdom | England | British | 152510020001 | |||||
| OPIE, Lisa Moreen | Director | 6 Millfield HP4 2PB Berkhamsted Hertfordshire | United Kingdom | British | 88563310001 | |||||
| ROBBINS, James | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia United States Of America | American | 45112130001 |
Does UK GOLD SATELLITE INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge and assignment | Created On Aug 27, 1997 Delivered On Sep 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the transaction documents (as defined in the charge) | |
Short particulars 59,500 ordinary shares of £0.01 each in UK living and all other rights moneys benefits and other property as specified in the charge and assignment (the "charged property"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UK GOLD SATELLITE INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0