About

Registered Number: 05474162
Date of Incorporation: 07/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Nigel Kenneth 07 June 2005 23 June 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.