Based in North Shields, Satcom Global Ltd was established in 2004, it's status is listed as "Active". Howes, Robert Alan, Leydon, Chris, Johnson, Alexandra Mary, Ward, Martin Christopher are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEYDON, Chris | 01 November 2013 | - | 1 |
JOHNSON, Alexandra Mary | 17 August 2004 | 26 October 2012 | 1 |
WARD, Martin Christopher | 17 August 2004 | 26 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWES, Robert Alan | 26 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 07 July 2020 | |
MR01 - N/A | 06 December 2019 | |
MR04 - N/A | 15 November 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
MR01 - N/A | 26 November 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 18 September 2017 | |
MR04 - N/A | 15 September 2017 | |
MR04 - N/A | 15 September 2017 | |
AA - Annual Accounts | 22 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2017 | |
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
AA - Annual Accounts | 03 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2016 | |
CS01 - N/A | 30 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AA01 - Change of accounting reference date | 30 March 2016 | |
AR01 - Annual Return | 26 August 2015 | |
MR04 - N/A | 20 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 September 2014 | |
MR04 - N/A | 15 July 2014 | |
MR01 - N/A | 11 June 2014 | |
RESOLUTIONS - N/A | 10 January 2014 | |
MEM/ARTS - N/A | 10 January 2014 | |
AD01 - Change of registered office address | 12 December 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
MR01 - N/A | 01 November 2013 | |
MR01 - N/A | 31 October 2013 | |
RESOLUTIONS - N/A | 29 October 2013 | |
MR01 - N/A | 26 October 2013 | |
MR01 - N/A | 17 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 22 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
TM01 - Termination of appointment of director | 06 December 2012 | |
TM01 - Termination of appointment of director | 06 December 2012 | |
TM02 - Termination of appointment of secretary | 06 December 2012 | |
AP03 - Appointment of secretary | 06 December 2012 | |
AP01 - Appointment of director | 06 December 2012 | |
AP01 - Appointment of director | 06 December 2012 | |
AR01 - Annual Return | 03 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 July 2012 | |
AA - Annual Accounts | 13 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH03 - Change of particulars for secretary | 17 August 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 07 May 2008 | |
363s - Annual Return | 31 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
AA - Annual Accounts | 26 June 2007 | |
CERTNM - Change of name certificate | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
363s - Annual Return | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 08 September 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2004 | |
NEWINC - New incorporation documents | 17 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
A registered charge | 19 November 2018 | Outstanding |
N/A |
A registered charge | 10 June 2014 | Fully Satisfied |
N/A |
A registered charge | 11 October 2013 | Fully Satisfied |
N/A |
A registered charge | 11 October 2013 | Fully Satisfied |
N/A |
A registered charge | 11 October 2013 | Fully Satisfied |
N/A |
A registered charge | 11 October 2013 | Fully Satisfied |
N/A |
Debenture | 17 March 2006 | Fully Satisfied |
N/A |