About

Registered Number: 02190771
Date of Incorporation: 10/11/1987 (36 years and 5 months ago)
Company Status: Administration
Registered Address: MAZARS LLP, Tower Bridge House St Katharine's Way, London, E1W 1DD

 

Based in London, Datasat Communications Ltd was established in 1987, it's status is listed as "Administration". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMEL, Malcolm David, The Reverend Canon N/A 21 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ACHESON, Michael 02 May 2013 31 January 2017 1
EMMEL, Philip Francis Paulinus N/A 01 April 2003 1

Filing History

Document Type Date
AM03 - N/A 08 July 2020
AD01 - Change of registered office address 19 June 2020
AM01 - N/A 18 June 2020
AD01 - Change of registered office address 03 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
AA - Annual Accounts 30 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 07 September 2016
AUD - Auditor's letter of resignation 06 September 2016
SH01 - Return of Allotment of shares 07 March 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 16 November 2015
MR04 - N/A 27 August 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 04 August 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 12 June 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 03 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 27 October 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 20 January 2003
MEM/ARTS - N/A 08 October 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
225 - Change of Accounting Reference Date 20 March 2002
RESOLUTIONS - N/A 05 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 05 January 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 29 January 1997
395 - Particulars of a mortgage or charge 29 May 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 16 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 25 January 1995
AA - Annual Accounts 20 January 1994
363s - Annual Return 11 January 1994
363s - Annual Return 18 January 1993
AA - Annual Accounts 14 September 1992
287 - Change in situation or address of Registered Office 19 January 1992
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
363b - Annual Return 16 December 1991
RESOLUTIONS - N/A 04 December 1991
RESOLUTIONS - N/A 04 December 1991
RESOLUTIONS - N/A 04 December 1991
AA - Annual Accounts 04 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 21 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
288 - N/A 14 September 1990
287 - Change in situation or address of Registered Office 24 August 1990
PUC 5 - N/A 08 May 1990
DISS40 - Notice of striking-off action discontinued 10 April 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
363 - Annual Return 10 April 1990
GAZ1 - First notification of strike-off action in London Gazette 27 March 1990
288 - N/A 22 May 1989
RESOLUTIONS - N/A 27 January 1988
288 - N/A 27 January 1988
287 - Change in situation or address of Registered Office 27 January 1988
CERTNM - Change of name certificate 05 January 1988
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2015 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 09 April 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 August 2002 Fully Satisfied

N/A

Debenture deed 02 August 2002 Outstanding

N/A

Deposit agreement to secure own liabilities 17 May 1996 Fully Satisfied

N/A

Mortgage 02 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.