About

Registered Number: 07008803
Date of Incorporation: 04/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 14 Weller Street, London, SE1 1QU

 

Having been setup in 2009, Samba Communications Ltd have registered office in London. Patrick, Neil John Rees, Patrick, Neil John Rees, Atherton, Benjamin, Blackburn, Damian, Cherrill, David Alexander James, Meikle, Symon David, Shukla, Dilip are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Neil John Rees 02 July 2015 - 1
ATHERTON, Benjamin 04 September 2009 01 April 2018 1
BLACKBURN, Damian 17 November 2015 31 December 2019 1
CHERRILL, David Alexander James 18 November 2011 12 February 2014 1
MEIKLE, Symon David 19 November 2011 16 June 2015 1
SHUKLA, Dilip 21 December 2011 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Neil John Rees 18 November 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 28 September 2020
MR01 - N/A 05 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 September 2019
SH01 - Return of Allotment of shares 11 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 September 2018
MR01 - N/A 29 August 2018
MR04 - N/A 17 July 2018
PSC07 - N/A 29 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 24 October 2017
SH01 - Return of Allotment of shares 29 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 24 November 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
AR01 - Annual Return 06 October 2015
RESOLUTIONS - N/A 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 May 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 11 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
SH08 - Notice of name or other designation of class of shares 19 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
AP03 - Appointment of secretary 29 November 2011
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 24 June 2011
RESOLUTIONS - N/A 24 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 22 October 2010
AA01 - Change of accounting reference date 22 October 2010
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 15 August 2018 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 14 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.