About

Registered Number: 02978648
Date of Incorporation: 13/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 51 Crawford Street, London, W1H 4JA,

 

Having been setup in 1994, Satellite Direct Ltd has its registered office in London, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDELHADI, Basil 13 October 1994 07 April 1999 1
BISHTAWI, Nida 07 April 1999 10 October 2001 1
QASSIN, Marwan 10 August 2001 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
JADES, Kurti 07 April 1999 10 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 11 December 2018
CH01 - Change of particulars for director 07 December 2018
AD01 - Change of registered office address 07 December 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
CS01 - N/A 12 October 2017
CS01 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 22 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 September 2011
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 14 October 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 07 November 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 29 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 20 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 15 June 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
395 - Particulars of a mortgage or charge 27 May 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AA - Annual Accounts 17 July 1998
AA - Annual Accounts 18 March 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
363s - Annual Return 22 December 1997
225 - Change of Accounting Reference Date 10 July 1997
363s - Annual Return 08 January 1997
363s - Annual Return 07 March 1996
288 - N/A 11 January 1995
288 - N/A 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
288 - N/A 13 December 1994
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2000 Fully Satisfied

N/A

Debenture 20 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.