UKBizDB.co.uk

DATASAT COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datasat Communications Limited. The company was founded 36 years ago and was given the registration number 02190771. The firm's registered office is in LONDON. You can find them at Mazars Llp, Tower Bridge House, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DATASAT COMMUNICATIONS LIMITED
Company Number:02190771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 1987
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Mazars Llp, Tower Bridge House, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Director-Active
Datasat, Brookmans Park Transmission Station, Great North Road, Hatfield, England, AL9 6NE

Secretary02 May 2013Active
Pantgwyn, Idole, Carmarthen, SA32 8DG

Secretary01 April 2003Active
22 The Brew Tower, Marlow, SL7 2UQ

Secretary-Active
5, Tavistock Estate, Ruscombe Lane, Twyford, England, RG10 9NJ

Director01 April 2003Active
Datasat, Brookmans Park Transmission Station, Great North Road, Hatfield, England, AL9 6NE

Director-Active
Little Stratton, Stratton Chase Drive, Chalfont St Giles, HP8 4PZ

Director01 April 2003Active
5, Tavistock Estate, Ruscombe Lane, Twyford, England, RG10 9NJ

Director01 October 2012Active

People with Significant Control

Mr Philip Emmel
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-08Insolvency

Liquidation in administration proposals.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2020-06-18Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Address

Change sail address company with new address.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Officers

Termination secretary company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.