MEGABEAM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEGABEAM UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03928991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEGABEAM UK LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is MEGABEAM UK LIMITED located?

    Registered Office Address
    9 Elysium Gate
    126-128 New Kings Road
    SW6 4LZ Fulham
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of MEGABEAM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEGABEAM MEDIA LIMITEDFeb 18, 2000Feb 18, 2000

    What are the latest accounts for MEGABEAM UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MEGABEAM UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEGABEAM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company apply to be struck off 26/02/2014
    RES13

    Application to strike the company off the register

    5 pagesDS01

    Appointment of Mr. Alfonso Carlos Tasso as a director

    2 pagesAP01

    Termination of appointment of Leo Brand as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 556
    SH01

    Annual return made up to Nov 25, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 25, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Antoine Andenmatten on Nov 25, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Leo Jan Anton Brand on Jul 19, 2011

    3 pagesCH01

    Director's details changed for Jorg Baumann on Jul 19, 2011

    3 pagesCH01

    Director's details changed for Antoine Andenmatten on Jul 19, 2011

    3 pagesCH01

    Annual return made up to Dec 19, 2010

    12 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Nov 30, 2009

    15 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    6 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnNov 06, 2007

    legacy

    363(288)

    legacy

    1 pages288b

    Who are the officers of MEGABEAM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARINER, Rachel Ann
    46 Fendon Road
    CB1 7RT Cambridge
    Secretary
    46 Fendon Road
    CB1 7RT Cambridge
    AmericanCounsel93657830002
    ANDENMATTEN, Antoine
    126-128 New Kings Road
    Fulham
    SW6 4LZ London
    9 Elysium Gate
    Uk
    Director
    126-128 New Kings Road
    Fulham
    SW6 4LZ London
    9 Elysium Gate
    Uk
    UsaSwissEconomist100424210001
    BAUMANN, Jorg
    126-128 New Kings Road
    Fulham
    SW6 4LZ London
    9 Elysium Gate
    Uk
    Director
    126-128 New Kings Road
    Fulham
    SW6 4LZ London
    9 Elysium Gate
    Uk
    SwitzerlandSwissGeneral Counsel88122770002
    TASSO, Alfonso Carlos, Mr.
    9 Elysium Gate
    126-128 New Kings Road
    SW6 4LZ Fulham
    London
    Director
    9 Elysium Gate
    126-128 New Kings Road
    SW6 4LZ Fulham
    London
    FranceItalianCeo183035520001
    COX, Raymond Brian
    120 Green Lanes
    KT19 9UL Ewell
    Surrey
    Secretary
    120 Green Lanes
    KT19 9UL Ewell
    Surrey
    British65851400001
    EVANS, Mark Andrew
    17 Malden Hill
    KT3 4DS New Malden
    Surrey
    Secretary
    17 Malden Hill
    KT3 4DS New Malden
    Surrey
    British85807890001
    SAMTANI, Raju
    5 Acantha Court
    15a Montpelier Road
    W5 2QP London
    Secretary
    5 Acantha Court
    15a Montpelier Road
    W5 2QP London
    British75860100001
    SKAIFE, Richard James, Dr
    Old Cann School
    Salisbury Road
    SP7 8NW Shaftesbury
    Dorset
    Secretary
    Old Cann School
    Salisbury Road
    SP7 8NW Shaftesbury
    Dorset
    BritishDirector87437260001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BONNEMEIER, Frank
    Fluhmattweg 19
    Kehrsatz
    Ch - 3122
    Switzerland
    Director
    Fluhmattweg 19
    Kehrsatz
    Ch - 3122
    Switzerland
    GermanVice President88123090001
    BRAND, Leo Jan Anton
    126-128 New Kings Road
    Fulham
    SW6 4LZ London
    9 Elysium Gate
    Uk
    Director
    126-128 New Kings Road
    Fulham
    SW6 4LZ London
    9 Elysium Gate
    Uk
    NetherlandsDutchCeo122980700001
    GASTALDO, Frederic
    C/O Mr Yves Durand
    10 Rue St Victor
    Carouge
    Ch - 1227
    Switzerland
    Director
    C/O Mr Yves Durand
    10 Rue St Victor
    Carouge
    Ch - 1227
    Switzerland
    FrenchCeo88122950001
    JARVIS, Ryan
    Flat 3 28 Oakley Street
    SW3 5NT London
    Director
    Flat 3 28 Oakley Street
    SW3 5NT London
    BritishDirector69143800002
    JONES, Graham Neil
    Wenn Manor
    St. Wenn
    PL30 5PS Bodmin
    Cornwall
    Director
    Wenn Manor
    St. Wenn
    PL30 5PS Bodmin
    Cornwall
    United KingdomBritishCompany Director80723910001
    MALIM, Andrew Frederic De Paula
    7 Ovington Street
    SW3 2JA London
    Director
    7 Ovington Street
    SW3 2JA London
    EnglandBritishCompany Director95531970001
    PETIT, Christian Daniel John
    Chemin De L'Esplanade 24 A
    FOREIGN Lausanne
    1012
    Switzerland
    Director
    Chemin De L'Esplanade 24 A
    FOREIGN Lausanne
    1012
    Switzerland
    SwissCeo110189270001
    SKAIFE, Richard James, Dr
    Old Cann School
    Salisbury Road
    SP7 8NW Shaftesbury
    Dorset
    Director
    Old Cann School
    Salisbury Road
    SP7 8NW Shaftesbury
    Dorset
    EnglandBritishCompany Director87437260001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited KingdomCompany Director2079980001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    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