About

Registered Number: 04992196
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Having been setup in 2003, Satellite Designs Ltd are based in Brighton, it has a status of "Active". This organisation has 3 directors listed as Lp Secretarial Ltd, Barber, Gary John, Barber, Rachael Mary Jane. 1-10 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Gary John 11 December 2003 - 1
BARBER, Rachael Mary Jane 11 December 2003 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
LP SECRETARIAL LTD 31 October 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 18 September 2018
AAMD - Amended Accounts 21 February 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.