DUBSAT LTD
Overview
Company Name | DUBSAT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03623728 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUBSAT LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DUBSAT LTD located?
Registered Office Address | Berkshire House 7th Floor 168 - 173 High Holborn WC1V 7AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUBSAT LTD?
Company Name | From | Until |
---|---|---|
VIO WORLDWIDE LIMITED | Aug 25, 1998 | Aug 25, 1998 |
What are the latest accounts for DUBSAT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for DUBSAT LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 19, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from C/O Dubsat Pty Ltd Omnilab Building Level 1 4-16 Yurong Street East Sydney Nsw 2010 Australia to 7th Floor Berkshire House 168 - 173 High Holborn London WC1V 7AA | 1 pages | AD02 | ||||||||||||||
Cessation of Christopher Mapp as a person with significant control on Oct 31, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Citizen Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2016 | 17 pages | AA | ||||||||||||||
Statement of capital on Jan 30, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Gerald Sutton as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Warwick Syphers as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Grahame Edgar Mapp as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher James Mapp as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Berkshire House 7th Floor 168 - 173 High Holborn London WC1V 7AA on Nov 04, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Daniel Charles Mark as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 16 pages | AA | ||||||||||||||
Director's details changed for Graham Edgar Mapp on Feb 24, 2016 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to 1 Primrose Street London EC2A 2EX on Nov 01, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of DUBSAT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARK, Daniel Charles | Director | 7th Floor 168 - 173 High Holborn WC1V 7AA London Berkshire House England | England | British | Chief Financial Officer | 152118240001 | ||||
SUTTON, Gerald | Director | 7th Floor 168 - 173 High Holborn WC1V 7AA London Berkshire House England | United States | Australian | Chief Executive | 220024720001 | ||||
SYPHERS, Warwick | Director | 7th Floor 168 - 173 High Holborn WC1V 7AA London Berkshire House England | United States | Australian | Commercial Director | 218183690001 | ||||
BRITTON, Roderick | Secretary | Admiralty Way TW11 0NL Teddington 5 Middlesex United Kingdom | British | 153708210001 | ||||||
ERRINGTON, Mark Richard | Secretary | 17 Chantry Road KT16 8NH Chertsey Surrey | British | 101499420001 | ||||||
FLETCHER, Mark Peter | Secretary | 63 Shaftesbury Crescent Laleham TW18 1QL Staines Middlesex | British | Chief Finance Officer | 87200460001 | |||||
HILTON, Timothy James | Secretary | Embley Park SO51 6DL Romsey Embley Thorpe Hampshire | British | 135620960001 | ||||||
HORWOOD, Richard Jonathan | Secretary | 3 The Mount Hampstead NW3 6SZ London | British | Company Director | 19032710001 | |||||
NORTH, David John | Secretary | White Lodge 4 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | British | 76739920001 | ||||||
SPIERS, Stuart Alexander | Secretary | Briarpatch Hogspudding Lane Newdigate RH5 5DU Dorking Surrey | British | Managing Director Europe | 108644400001 | |||||
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
BARNSLEY, John Corbitt | Director | 8 Montpelier Terrace Knightsbridge SW7 1JP London | Great Britain | British | Company Director | 45082740001 | ||||
CAPE, Jonathan Richard | Director | 138 Victoria Rise SW4 0NW London | British | Company Director | 58185080001 | |||||
CHELOUCHE, Yoav Zadock | Director | 53 Lamerchav Street 47226 Ramat Hasharon Israel | Israeli | Company Executive | 45895090001 | |||||
CLUTTON, Steven | Director | 35 Rusthall Avenue W4 1BW London | British | Financial Director | 70514030001 | |||||
DESHEH, Eyal | Director | 49 Zamir Street Mavaseret Zion 90805 Israel | Israeli | Company Executive | 58379600001 | |||||
DOOL, Richard | Director | 2 Meadowlark Court FOREIGN Flemington New Jersey 08822 U S A | American | Director | 98700230001 | |||||
FRIEND, Christopher John | Director | 1 The Old House Ickwell Green SG18 933 Biggleswade Bedfordshire | England | British | Managing Director | 15164890002 | ||||
GREEN, Colin Raymond | Director | 131 Shakespeare Tower Barbican EC2Y 8DR London | British | Solicitor | 40013590002 | |||||
HABGOOD, Nicholas John | Director | 6 Avery Close Finchampstead RG40 3SQ Wokingham Berkshire | United Kingdom | British | Venture Capitalist | 76793280001 | ||||
HALEVY, Itai Ben Zion | Director | 78 Gilad Street Kochav Yair 44864 Israel | Israeli | Company Executive | 69951370001 | |||||
HARWOOD, Robert John | Director | 19 Nairn Court Trinity Road Wimbledon SW19 8QT London | British | Chartered Secretary | 56471970002 | |||||
HORWOOD, Richard Jonathan | Director | 3 The Mount Hampstead NW3 6SZ London | United Kingdom | British | Company Director | 19032710001 | ||||
MAPP, Christopher James | Director | 7th Floor 168 - 173 High Holborn WC1V 7AA London Berkshire House England | Australia | Australian | None | 155490830001 | ||||
MAPP, Grahame Edgar | Director | 7th Floor 168 - 173 High Holborn WC1V 7AA London Berkshire House England | Australia | Australian | None | 155182050002 | ||||
MELTZER, Erez | Director | 55 Hama'Ayan Street 43569 Ra'Anana Israel | Israeli & U.S. | Company Executive | 60568820001 | |||||
MILLS, Graham Steven | Director | 1 Brookfields Pavenham MK43 7QA Bedford Bedfordshire | British | Bt Senior Manager | 66552820001 | |||||
PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | Co Director | 87643530001 | ||||
SCHRAER, Michael Alexander | Director | 33 Newcombe Park Mill Hill NW7 3QN London | England | British | Finance Director Internet And | 61950690003 | ||||
SNOW, Edward | Director | Beacon Field House, The Causeway Therfield SG8 9PP Royston Hertfordshire | United Kingdom | British | Investment Manager | 120026800001 | ||||
SWINGEWOOD, John Paul | Director | Rogers Farm Lunces Common RH16 4QU Haywards Heath West Sussex | United Kingdom | British | Company Director | 141447260001 | ||||
THOMAS, Graham Neil | Director | 10 The Drive Fetcham KT22 9EN Leatherhead Surrey | British | Accountant | 104110660001 | |||||
WALKER, Katherine Ann | Director | 1 Cypress Grove TN2 5JR Tunbridge Wells Kent | British | Chartered Secretary | 56816310001 | |||||
WALSH, Paula Annette | Director | 10 Silverfield EN10 6PD Broxbourne Hertfordshire | British | Company Secretary | 2915090012 | |||||
WILSON, David Andrew | Director | April Wood St Marys Road SL5 9AY Ascot Berkshire | England | United Kingdom | Executive | 38114230001 |
Who are the persons with significant control of DUBSAT LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Christopher Mapp | Apr 06, 2016 | Level 1, 4-16 Yurong St East Sydney Omnilab Nsw 2010 Australia | Yes | ||||
Nationality: Australian Country of Residence: Australia | |||||||
Natures of Control
| |||||||
Citizen Limited | Apr 06, 2016 | 168 - 173 High Holborn WC1V 7AA London 7th Floor Berkshire House England | No | ||||
| |||||||
Natures of Control
|
Does DUBSAT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 27, 2009 Delivered On Jun 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 20, 2008 Delivered On Oct 23, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 17, 2007 Delivered On Aug 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 25, 2007 Delivered On Aug 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 29, 2006 Delivered On Jan 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 30, 2006 Delivered On Nov 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 28, 2006 Delivered On Jul 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 24, 2006 Delivered On Mar 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 22, 2005 Delivered On Jun 30, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 20, 2003 Delivered On Nov 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 27, 2003 Delivered On Sep 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 21, 2002 Delivered On Dec 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Aug 30, 2002 Delivered On Sep 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Details of charged account: barclays bank PLC re vio worldwide limited business premium account number 70931500. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 22, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 21, 2002 Delivered On Mar 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of deposit | Created On Nov 03, 1998 Delivered On Nov 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The deposit balance standing to the credit of an interest bearing account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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