About

Registered Number: 03315229
Date of Incorporation: 07/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Based in Oxfordshire, Satellite Creative Ltd was established in 1997, it's status at Companies House is "Active". Forde, Sarah Lucy, Blackhurst, Dylan, Moore, David, Wilkinson, Andrew are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHURST, Dylan 14 April 1997 - 1
MOORE, David 14 April 1997 - 1
WILKINSON, Andrew 07 February 1997 06 January 2019 1
Secretary Name Appointed Resigned Total Appointments
FORDE, Sarah Lucy 07 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 29 August 2019
PSC07 - N/A 29 August 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 28 February 2004
123 - Notice of increase in nominal capital 28 February 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
RESOLUTIONS - N/A 15 August 2001
123 - Notice of increase in nominal capital 15 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 10 March 1998
225 - Change of Accounting Reference Date 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
395 - Particulars of a mortgage or charge 02 April 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.