About

Registered Number: 03216517
Date of Incorporation: 21/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 56f London Road, Southborough, Tunbridge Wells, TN4 0PT,

 

Dishlink Satellite Shop Ltd was founded on 21 June 1996 and are based in Tunbridge Wells, it has a status of "Active". Currently we aren't aware of the number of employees at the Dishlink Satellite Shop Ltd. This company has 4 directors listed as Millington, Philip, Mansfield, Stephen, Woolsgrove, Elaine Louise, Danes, Geoffrey Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Philip 07 April 1997 - 1
DANES, Geoffrey Peter 21 June 1996 07 April 1997 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Stephen 21 June 1996 30 November 1998 1
WOOLSGROVE, Elaine Louise 01 December 1998 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 21 June 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 07 March 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 February 2018
MR01 - N/A 03 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 04 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 20 August 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 06 July 2002
287 - Change in situation or address of Registered Office 04 April 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 07 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 January 2001
288c - Notice of change of directors or secretaries or in their particulars 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 13 November 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 21 July 1998
353 - Register of members 31 May 1998
363b - Annual Return 31 May 1998
DISS40 - Notice of striking-off action discontinued 10 March 1998
AA - Annual Accounts 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
GAZ1 - First notification of strike-off action in London Gazette 09 December 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

Charge on deposit 18 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.