Southbank Uk Ltd was registered on 07 June 2005 and has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REGAN, Nigel Kenneth | 07 June 2005 | 23 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
RESOLUTIONS - N/A | 03 June 2020 | |
SH19 - Statement of capital | 03 June 2020 | |
RESOLUTIONS - N/A | 15 May 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 May 2020 | |
CAP-SS - N/A | 15 May 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 21 June 2018 | |
SH01 - Return of Allotment of shares | 21 June 2018 | |
AA - Annual Accounts | 28 November 2017 | |
AA01 - Change of accounting reference date | 27 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
MR04 - N/A | 19 September 2017 | |
TM01 - Termination of appointment of director | 18 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
AP01 - Appointment of director | 01 September 2017 | |
AP01 - Appointment of director | 01 September 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
MR01 - N/A | 26 January 2015 | |
MR01 - N/A | 22 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 19 June 2014 | |
MR04 - N/A | 25 March 2014 | |
RESOLUTIONS - N/A | 24 March 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 March 2014 | |
SH19 - Statement of capital | 24 March 2014 | |
CAP-SS - N/A | 24 March 2014 | |
RESOLUTIONS - N/A | 17 March 2014 | |
MEM/ARTS - N/A | 17 March 2014 | |
MR01 - N/A | 11 March 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA01 - Change of accounting reference date | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2012 | |
RESOLUTIONS - N/A | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 22 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AD01 - Change of registered office address | 05 April 2012 | |
TM02 - Termination of appointment of secretary | 17 January 2012 | |
AA - Annual Accounts | 09 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AR01 - Annual Return | 06 July 2011 | |
SH01 - Return of Allotment of shares | 15 February 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
RESOLUTIONS - N/A | 18 August 2010 | |
MAR - Memorandum and Articles - used in re-registration | 18 August 2010 | |
CERT10 - Re-registration of a company from public to private | 18 August 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 18 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 06 July 2010 | |
SH01 - Return of Allotment of shares | 09 February 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
363a - Annual Return | 24 August 2009 | |
363a - Annual Return | 27 July 2009 | |
RESOLUTIONS - N/A | 16 July 2009 | |
AA - Annual Accounts | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 01 February 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
353a - Register of members in non-legible form | 10 October 2008 | |
363a - Annual Return | 09 October 2008 | |
353a - Register of members in non-legible form | 09 October 2008 | |
RESOLUTIONS - N/A | 23 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363s - Annual Return | 01 August 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
AA - Annual Accounts | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2006 | |
SA - Shares agreement | 30 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
287 - Change in situation or address of Registered Office | 18 January 2006 | |
RESOLUTIONS - N/A | 17 October 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 September 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2005 | |
123 - Notice of increase in nominal capital | 19 July 2005 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 08 June 2005 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 08 June 2005 | |
NEWINC - New incorporation documents | 07 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 January 2015 | Fully Satisfied |
N/A |
A registered charge | 03 March 2014 | Outstanding |
N/A |
A security agreement | 20 August 2012 | Fully Satisfied |
N/A |
Debenture | 25 January 2010 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 24 November 2006 | Fully Satisfied |
N/A |
All assets debenture | 06 March 2006 | Fully Satisfied |
N/A |
Deed of charge over deposit | 06 March 2006 | Fully Satisfied |
N/A |