Company Information for SDS.TV LIMITED
C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
|
Company Registration Number
06886459
Private Limited Company
Active |
Company Name | |
---|---|
SDS.TV LIMITED | |
Legal Registered Office | |
C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Other companies in HP6 | |
Company Number | 06886459 | |
---|---|---|
Company ID Number | 06886459 | |
Date formed | 2009-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB825037053 |
Last Datalog update: | 2023-06-05 08:16:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNIKA SILKE BECKWITH |
||
DARRYL JOHN BECKWITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHARED DISH SYSTEMS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
CELLULAR BOOST SYSTEMS LTD. | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
SHARED DISH SYSTEMS LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MRS ANNIKA SILKA BECKWITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Azets Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA United Kingdom | ||
Director's details changed for Mr Darryl John Beckwith on 2021-12-15 | ||
SECRETARY'S DETAILS CHNAGED FOR ANNIKA SILKE BECKWITH on 2021-12-15 | ||
Change of details for Mr Darryl John Beckwith as a person with significant control on 2021-12-15 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNIKA SILKE BECKWITH on 2021-12-15 | |
PSC04 | Change of details for Mr Darryl John Beckwith as a person with significant control on 2021-12-15 | |
CH01 | Director's details changed for Mr Darryl John Beckwith on 2021-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Azets Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM 75 Rickmansworth Road Amersham Bucks HP6 5JW | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Darryl John Beckwith on 2015-06-01 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Darryl John Beckwith on 2012-04-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNIKA SILKE BECKWITH on 2012-04-23 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNIKA SILKE BECKWITH on 2011-04-23 | |
CH01 | Director's details changed for Darryl John Beckwith on 2011-04-23 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JOHN BECKWITH / 23/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNIKA SILKE BECKWITH / 23/04/2010 | |
88(2) | AD 21/09/09 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURREXT FROM 30/04/2010 TO 31/07/2010 | |
288a | SECRETARY APPOINTED ANNIKA SILKE BECKWITH | |
288a | DIRECTOR APPOINTED DARRYL JOHN BECKWITH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 SDS.TV LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SDS.TV LIMITED are:
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. |