Company Information for SENTINEL BROADCAST LTD
1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
|
Company Registration Number
04418830
Private Limited Company
In Administration |
Company Name | |
---|---|
SENTINEL BROADCAST LTD | |
Legal Registered Office | |
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP Other companies in GU46 | |
Company Number | 04418830 | |
---|---|---|
Company ID Number | 04418830 | |
Date formed | 2002-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-05 23:34:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SENTINEL BROADCASTING PRIVATE LIMITED | SENTINEL BUILDINGG S ROAD GUWAHATI Assam 781005 | ACTIVE | Company formed on the 2004-12-23 | |
SENTINEL BROADCASTING COMPANY | FL | Inactive | Company formed on the 1963-04-21 |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARIE ANN FROOM |
||
PAUL ANTHONY FROOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Liquidation creditors meeting | ||
AM07 | Liquidation creditors meeting | |
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
Liquidation statement of affairs AM02SOA | ||
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/22 FROM 11 Castle Hill Maidenhead Berkshire SL6 4AA England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
TM02 | Termination of appointment of Rosemarie Ann Froom on 2021-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Anthony Froom as a person with significant control on 2019-01-02 | |
CH01 | Director's details changed for Mr Paul Anthony Froom on 2019-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM Oakdale House Handford Lane Yateley Hampshire GU46 6BS | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Anthony Froom on 2011-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/11 FROM 79 Qualitas Roman Hill Bracknell Berkshire RG12 7QG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FROOM / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FROOM / 16/10/2006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 1 STAPLEHURST WOODENHILL BRACKNELL BERKSHIRE RG12 8DB | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 17/04/02--------- £ SI 10@1=10 £ IC 2/12 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Creditors Due After One Year | 2013-04-30 | £ 31,064 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 2,023 |
Creditors Due Within One Year | 2013-04-30 | £ 1,409,158 |
Creditors Due Within One Year | 2012-04-30 | £ 300,093 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENTINEL BROADCAST LTD
Cash Bank In Hand | 2013-04-30 | £ 263,081 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 160,661 |
Current Assets | 2013-04-30 | £ 1,558,210 |
Current Assets | 2012-04-30 | £ 363,508 |
Debtors | 2013-04-30 | £ 1,282,239 |
Debtors | 2012-04-30 | £ 178,835 |
Shareholder Funds | 2013-04-30 | £ 198,765 |
Shareholder Funds | 2012-04-30 | £ 101,582 |
Stocks Inventory | 2013-04-30 | £ 12,890 |
Stocks Inventory | 2012-04-30 | £ 24,012 |
Tangible Fixed Assets | 2013-04-30 | £ 81,155 |
Tangible Fixed Assets | 2012-04-30 | £ 40,190 |
Debtors and other cash assets
SENTINEL BROADCAST LTD owns 1 domain names.
sentinelbroadcast.co.uk
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as SENTINEL BROADCAST LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
85229080 | Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85258091 | Video camera recorders only able to record sound and images taken by the television camera |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SENTINEL BROADCAST LTD | Event Date | 2022-07-13 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2022-001944 SENTINEL BROADCAST LTD (Company Number 04418830 ) Nature of Business: Wholesale of radio, te… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |