DATATEL MEDIA COMMUNICATIONS LTD
Overview
| Company Name | DATATEL MEDIA COMMUNICATIONS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04646806 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DATATEL MEDIA COMMUNICATIONS LTD?
- Wired telecommunications activities (61100) / Information and communication
Where is DATATEL MEDIA COMMUNICATIONS LTD located?
| Registered Office Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATATEL MEDIA COMMUNICATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| 1 TOUCH INSTALLATIONS LIMITED | Jan 24, 2003 | Jan 24, 2003 |
What are the latest accounts for DATATEL MEDIA COMMUNICATIONS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2022 |
| Next Accounts Due On | Mar 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for DATATEL MEDIA COMMUNICATIONS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 28, 2023 |
| Next Confirmation Statement Due | Sep 11, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2022 |
| Overdue | Yes |
What are the latest filings for DATATEL MEDIA COMMUNICATIONS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 29, 2026 | pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2025 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2024 | 18 pages | LIQ03 | ||||||||||||||
Registered office address changed from 14 High View Business Park Bordon GU35 0AX England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Apr 24, 2023 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Change of details for Mr Peter Michael Worthy as a person with significant control on Mar 30, 2022 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Aug 28, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Roger Tiltman as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 28, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2018
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Unit 2 Bridge Court Wrecclesham Farnham Surrey GU10 4QE to 14 High View Business Park Bordon GU35 0AX on Jan 15, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Continuum Limited as a secretary on Jan 12, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 29, 2017
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Who are the officers of DATATEL MEDIA COMMUNICATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WORTHY, Peter Michael | Director | 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnaker Court | England | British | 96640090002 | |||||||||||
| BUTCHER, Claudine Louise | Secretary | 32 Herschell Road SS9 2NH Leigh On Sea Essex | British | 97532070001 | ||||||||||||
| GREEN, Brian John | Secretary | 9 Paddock Way SO24 9PN Alresford Hampshire | British | 74640440001 | ||||||||||||
| CONTINUUM LIMITED | Secretary | Gild House 66 Norwich Avenue West BH2 6AW Bournemouth Gild House Dorset |
| 110036680001 | ||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||
| BUTCHER, Mark Rodney | Director | Herschell Road SS9 2NH Leigh-On-Sea 32 Essex United Kingdom | Uk | British | 130628820001 | |||||||||||
| GOULD, Ivan James | Director | Yew Tree Cottage SP11 7QX Goodworth Clatford Hampshire | British | 77331460002 | ||||||||||||
| GREEN, Brian John | Director | 9 Paddock Way SO24 9PN Alresford Hampshire | United Kingdom | British | 74640440001 | |||||||||||
| TILTMAN, Christopher Roger | Director | High View Business Park GU35 0AX Bordon 14 England | United Kingdom | British | 96640100002 | |||||||||||
| WINTER, Raymond Eric | Director | 9 Yew Tree Place Northgate End CM23 2EY Bishops Stortford Hertfordshire | British | 65116620002 | ||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DATATEL MEDIA COMMUNICATIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Michael Worthy | Jan 04, 2017 | Bridge Court Wrecclesham GU10 4QE Farnham 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does DATATEL MEDIA COMMUNICATIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 20, 2012 Delivered On Jan 03, 2013 | Outstanding | Amount secured £12,000.00 and all other monies due or to become due | |
Short particulars £12,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 14, 2004 Delivered On Apr 21, 2004 | Outstanding | 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
| ||||
Does DATATEL MEDIA COMMUNICATIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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