About

Registered Number: 05946206
Date of Incorporation: 25/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Based in London, Satellite Mediaport Services Ltd was registered on 25 September 2006, it has a status of "Active". The current directors of this business are Golod, Elan, Dar, Eyal. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLOD, Elan 01 January 2013 - 1
DAR, Eyal 01 January 2013 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 02 January 2020
AA01 - Change of accounting reference date 04 October 2019
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 23 October 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 31 December 2015
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA01 - Change of accounting reference date 02 October 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 15 September 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 25 March 2013
AA01 - Change of accounting reference date 03 January 2013
AR01 - Annual Return 22 November 2012
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 27 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
AA01 - Change of accounting reference date 04 October 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 December 2008
363a - Annual Return 15 November 2007
225 - Change of Accounting Reference Date 22 August 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit blances 08 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.