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.
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 |
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 |
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 |