About

Registered Number: 05208041
Date of Incorporation: 17/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: And Group Ltd, Tanners Bank, North Shields, Tyne & Wear, NE30 1JH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.