DATATEL MEDIA COMMUNICATIONS LTD

DATATEL MEDIA COMMUNICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDATATEL MEDIA COMMUNICATIONS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04646806
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DATATEL MEDIA COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    1 TOUCH INSTALLATIONS LIMITEDJan 24, 2003Jan 24, 2003

    What are the latest accounts for DATATEL MEDIA COMMUNICATIONS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for DATATEL MEDIA COMMUNICATIONS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 28, 2023
    Next Confirmation Statement DueSep 11, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2022
    OverdueYes

    What are the latest filings for DATATEL MEDIA COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 29, 2026

    pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2024

    18 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 30, 2023

    LRESEX
    liquidation

    Extraordinary resolution to wind up on Mar 30, 2023

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Mr Peter Michael Worthy as a person with significant control on Mar 30, 2022

    2 pagesPSC04

    Confirmation statement made on Aug 28, 2022 with updates

    4 pagesCS01

    Termination of appointment of Christopher Roger Tiltman as a director on Mar 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Statement of capital following an allotment of shares on Jan 15, 2018

    • Capital: GBP 8,339.6
    3 pagesSH01

    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 pagesAD01

    Termination of appointment of Continuum Limited as a secretary on Jan 12, 2018

    1 pagesTM02

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Nov 29, 2017

    • Capital: GBP 6,671.70
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of DATATEL MEDIA COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTHY, Peter Michael
    1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court
    Director
    1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court
    EnglandBritish96640090002
    BUTCHER, Claudine Louise
    32 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    Secretary
    32 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    British97532070001
    GREEN, Brian John
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    Secretary
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    British74640440001
    CONTINUUM LIMITED
    Gild House
    66 Norwich Avenue West
    BH2 6AW Bournemouth
    Gild House
    Dorset
    Secretary
    Gild House
    66 Norwich Avenue West
    BH2 6AW Bournemouth
    Gild House
    Dorset
    Legal FormLTD COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    110036680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTCHER, Mark Rodney
    Herschell Road
    SS9 2NH Leigh-On-Sea
    32
    Essex
    United Kingdom
    Director
    Herschell Road
    SS9 2NH Leigh-On-Sea
    32
    Essex
    United Kingdom
    UkBritish130628820001
    GOULD, Ivan James
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    Director
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    British77331460002
    GREEN, Brian John
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    Director
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    United KingdomBritish74640440001
    TILTMAN, Christopher Roger
    High View Business Park
    GU35 0AX Bordon
    14
    England
    Director
    High View Business Park
    GU35 0AX Bordon
    14
    England
    United KingdomBritish96640100002
    WINTER, Raymond Eric
    9 Yew Tree Place
    Northgate End
    CM23 2EY Bishops Stortford
    Hertfordshire
    Director
    9 Yew Tree Place
    Northgate End
    CM23 2EY Bishops Stortford
    Hertfordshire
    British65116620002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DATATEL MEDIA COMMUNICATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Michael Worthy
    Bridge Court
    Wrecclesham
    GU10 4QE Farnham
    2
    England
    Jan 04, 2017
    Bridge Court
    Wrecclesham
    GU10 4QE Farnham
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DATATEL MEDIA COMMUNICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cecil E Watts Limited
    Transactions
    • Jan 03, 2013Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2004Registration of a charge (395)

    Does DATATEL MEDIA COMMUNICATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Douglas John Pinteau
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Brian Burke
    High Holborn House 52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House 52-54 High Holborn
    WC1V 6RL London

    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