Dissolved 2016-10-25
Company Information for SKY TELEMEDIA (UK) LIMITED
MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
03625688
Private Limited Company
Dissolved Dissolved 2016-10-25 |
Company Name | ||||
---|---|---|---|---|
SKY TELEMEDIA (UK) LIMITED | ||||
Legal Registered Office | ||||
MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in WD17 | ||||
Previous Names | ||||
|
Company Number | 03625688 | |
---|---|---|
Date formed | 1998-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 22:58:46 |
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 |
---|---|---|
NEWHAVEN LIMITED |
||
CRAIG GARDINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK CHEUNG |
Company Secretary | ||
RJP SECRETARIES LIMITED |
Company Secretary | ||
BEHROZ NANEVAGADEH |
Company Secretary | ||
SIROUS NANEVAZADEH |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUNG HING PYROTECHNICS COMPANY LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
THE BUSINESS SERVICES HUB LIMITED | Company Secretary | 2010-09-07 | CURRENT | 2010-09-07 | Active - Proposal to Strike off | |
ESCAPE CHANNEL LIMITED | Company Secretary | 2006-12-31 | CURRENT | 2003-12-05 | Active | |
CELLCAST INTERNATIONAL LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2016-12-20 | |
XERO 9 LTD | Company Secretary | 2005-08-11 | CURRENT | 2002-05-09 | Dissolved 2014-01-07 | |
CELESTIAL FILMS AND FESTIVAL LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2003-12-18 | Dissolved 2013-09-17 | |
SUMO TV LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1998-12-11 | Dissolved 2016-09-13 | |
TROY VENTURES LTD | Company Secretary | 2004-02-04 | CURRENT | 2003-05-02 | Dissolved 2015-07-21 | |
CELLCAST UK LIMITED | Director | 2017-07-24 | CURRENT | 2001-11-23 | Active | |
VINTANA PLC | Director | 2017-07-04 | CURRENT | 2005-01-26 | Active - Proposal to Strike off | |
SPECIAL GAMING SYSTEMS LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Dissolved 2017-04-18 | |
CONSCIOUS STREAM LIMITED | Director | 2014-10-13 | CURRENT | 2014-07-21 | Active | |
SPT WORLDWIDE LTD | Director | 2014-09-18 | CURRENT | 2010-07-01 | Active | |
MAJESTIC TV LIMITED | Director | 2010-05-28 | CURRENT | 2004-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 34 CLARENDON ROAD WATFORD WD17 1JJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 35 SOHO SQUARE LONDON W1D 3QX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 20/06/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 NO CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM C/O 40 GERRARD STREET LONDON W1D 5QE | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GARDINER / 26/11/2008 | |
363s | RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/06 | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: ORION HOUSE 11TH FLOOR 5 UPPER SAINT MARTINS LANE LONDON W2CH 9EA | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED SKY ALLIANCE TECHNOLOGY (UK) LTD CERTIFICATE ISSUED ON 16/02/01 | |
363a | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 74 SINCLAIR ROAD LONDON WEST KENSINGTON W14 0NJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-04-29 |
Resolutions for Winding-up | 2013-10-02 |
Appointment of Liquidators | 2013-10-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT COOK LAND LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MOUNT COOK LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | 3 NET COMMUNICATIONS LTD |
Creditors Due After One Year | 2012-12-31 | £ 163,492 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 163,492 |
Creditors Due Within One Year | 2012-12-31 | £ 10,836 |
Creditors Due Within One Year | 2011-12-31 | £ 61,322 |
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 SKY TELEMEDIA (UK) LIMITED
Cash Bank In Hand | 2011-12-31 | £ 2,234 |
---|---|---|
Current Assets | 2012-12-31 | £ 8,634 |
Current Assets | 2011-12-31 | £ 168,820 |
Debtors | 2012-12-31 | £ 89,336 |
Debtors | 2011-12-31 | £ 166,586 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SKY TELEMEDIA (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SKY TELEMEDIA (UK) LIMITED | Event Date | 2016-04-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a Final General Meeting of the Members of the above-named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 12 July 2016 at 10.00 am to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12.00 noon on the preceding business day. Dates of appointment: Richard Brewer: 16 May 2014. Graham Bushby: 10 December 2015. Office Holder details: Richard Brewer , (IP No. 9038) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Contact details of Joint Liquidators: Richard Brewer, Tel: 0203 201 8000 and Graham Bushby, Tel: 01908 687826 Richard Brewer , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SKY TELEMEDIA (UK) LIMITED | Event Date | 2013-09-26 |
At a General Meeting of the above-named Company, duly convened, and held at 34 Clarendon Road, Watford, WD17 1JJ on 26 September 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, WD17 1JJ and Peter Hughes-Holland , of RSM Tenon , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos 9750 and 1700) respectively, be and are hereby appointed Joint Liquidators for the purposes of such winding-up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Nicholas Charles Simmonds and Peter Hughes-Holland was confirmed. For further details contact: Nicholas Charles Simmonds, E-mail: nick.simmonds@rsmtenon.com, Tel: 01923 474407. C Gardiner , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKY TELEMEDIA (UK) LIMITED | Event Date | 2013-09-26 |
Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, Herts WD17 1JJ and Peter Hughes-Holland , of RSM Tenon , 81 Sattion Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Thomas Smith, Tel: 01923 474404. | |||
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. |