About

Registered Number: 04726094
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 46 Doris Road, Sparkhill, Birmingham, B11 4NE

 

Based in Birmingham, Setaview Ltd was founded on 07 April 2003. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Mohammed Din 07 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 12 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 December 2014
RESOLUTIONS - N/A 06 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2014
CC04 - Statement of companies objects 06 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 29 December 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 18 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 07 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 October 2008
395 - Particulars of a mortgage or charge 08 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 10 May 2004
395 - Particulars of a mortgage or charge 02 December 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
123 - Notice of increase in nominal capital 04 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 June 2012 Outstanding

N/A

Debenture 01 May 2012 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.