Company Information for SAWATEL NEWS AGENCY LIMITED
C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE, 5 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BR,
|
Company Registration Number
04628358
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SAWATEL NEWS AGENCY LIMITED | ||
Legal Registered Office | ||
C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0BR Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 04628358 | |
---|---|---|
Company ID Number | 04628358 | |
Date formed | 2003-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/10/2023 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-05 08:52:04 |
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 |
---|---|---|
EDWARD JOHN BERESH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEMEX SERVICES LIMITED |
Company Secretary | ||
NADIM MOHSEN |
Director | ||
EDWARD JOHN BERESH |
Company Secretary | ||
EDWARD JOHN BERESH |
Director | ||
PEMEX SERVICES LIMITED |
Nominated Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
Director's details changed for Mr Edward John Beresh on 2022-06-22 | ||
CH01 | Director's details changed for Mr Edward John Beresh on 2022-06-22 | |
Register inspection address changed from C/O Edward J. Beresh 9 Austen House 81 North Walls Winchester Hampshire SO23 8DA United Kingdom to 2 Braemore Court 2 Braemore Court Marnhull Rise Winchester Hampshire SO22 5FA | ||
Register inspection address changed from 2 Braemore Court 2 Braemore Court Marnhull Rise Winchester Hampshire SO22 5FA United Kingdom to 2 Braemore Court 2 Braemore Court Marnhull Rise Winchester Hampshire SO22 5FA | ||
AD02 | Register inspection address changed from C/O Edward J. Beresh 9 Austen House 81 North Walls Winchester Hampshire SO23 8DA United Kingdom to 2 Braemore Court 2 Braemore Court Marnhull Rise Winchester Hampshire SO22 5FA | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Adelaide House, London Bridge London EC4R 9HA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O C/O Bryan Cave Llp 88 Wood Street London London EC2V 7AJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 24/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Edward J. Beresh Fordie House 8 Fordie House 82 Sloane Street London SW1X 9PA | |
CH01 | Director's details changed for Mr Edward John Beresh on 2012-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/12 FROM C/O Bryan Cave Llp 88 Wood Street London London EC2V 7AJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/11 FROM 2 New Square Lincoln's Inn London WC2A 3RZ | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sawatel news LIMITED\certificate issued on 18/08/10 | |
RES15 | CHANGE OF NAME 07/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 03/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: ALMEDA HOUSE, 3RD FLOOR 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
Creditors Due After One Year | 2013-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-02-01 | £ 0 |
Provisions For Liabilities Charges | 2013-02-01 | £ 0 |
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 SAWATEL NEWS AGENCY LIMITED
Called Up Share Capital | 2013-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-02-01 | £ 0 |
Cash Bank In Hand | 2012-02-01 | £ 2 |
Current Assets | 2013-02-01 | £ 2 |
Debtors | 2013-02-01 | £ 0 |
Fixed Assets | 2013-02-01 | £ 0 |
Shareholder Funds | 2013-02-01 | £ 2 |
Shareholder Funds | 2012-02-01 | £ 2 |
Stocks Inventory | 2013-02-01 | £ 2 |
Tangible Fixed Assets | 2013-02-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as SAWATEL NEWS AGENCY 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. |