Company Information for SUBSCRIBER MANAGEMENT SERVICES LIMITED
2 SPRING CLOSE, LUTTERWORTH, LEICESTERSHIRE, LE17 4DD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SUBSCRIBER MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
2 SPRING CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4DD Other companies in B1 | |
Company Number | 03261696 | |
---|---|---|
Company ID Number | 03261696 | |
Date formed | 1996-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 18:56:24 |
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 | ||
---|---|---|---|---|
![]() |
SUBSCRIBER MANAGEMENT SERVICES, LLC | 3500 S Dupont Hwy Dover DE 19901 | Unknown | Company formed on the 2012-02-06 |
![]() |
SUBSCRIBER MANAGEMENT SERVICES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNETTE MARIE JACKSON |
||
ALAN ROY JACKSON |
||
ANNETTE MARIE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD GRAHAM KETLEY |
Director | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTON HALL FARM MANAGEMENT LIMITED | Company Secretary | 2001-02-20 | CURRENT | 2000-10-18 | Active | |
IMERJA LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1999-10-19 | Active | |
INTERCITY TELECOMMUNICATIONS LIMITED | Company Secretary | 1997-01-28 | CURRENT | 1997-01-28 | Active | |
WROXHALL INVESTMENTS LIMITED | Company Secretary | 1996-02-21 | CURRENT | 1996-02-21 | Active | |
INTERCITY HOLDINGS OVERSEAS LIMITED | Company Secretary | 1994-10-14 | CURRENT | 1994-10-14 | Active | |
GUIDINGLIGHT FINANCE LIMITED | Company Secretary | 1993-07-27 | CURRENT | 1993-07-27 | Active | |
EUROJET HELICOPTERS LIMITED | Company Secretary | 1992-05-11 | CURRENT | 1992-05-11 | Active | |
GAGE NETWORKS LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
GUIDINGLIGHT INVESTMENTS LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1989-02-13 | Active | |
INTERCITY TELECOM LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
INTERCITY MOBILE COMMUNICATIONS LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
INTERCITY TECHNOLOGY LIMITED | Company Secretary | 1991-07-28 | CURRENT | 1985-08-13 | Active | |
GIFTSIGN LIMITED | Company Secretary | 1991-07-28 | CURRENT | 1986-11-04 | Active | |
INTERCITY NETWORKS LIMITED | Company Secretary | 1991-07-28 | CURRENT | 1987-03-18 | Active | |
INTERCITY TECHNOLOGY HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
GL INVESTMENT HOLDINGS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
INTERCITY MANAGED SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2004-07-14 | Active | |
WESTON HALL FARM MANAGEMENT LIMITED | Director | 2007-01-30 | CURRENT | 2000-10-18 | Active | |
IMERJA LIMITED | Director | 1999-11-11 | CURRENT | 1999-10-19 | Active | |
INTERCITY TELECOMMUNICATIONS LIMITED | Director | 1997-01-28 | CURRENT | 1997-01-28 | Active | |
WROXHALL INVESTMENTS LIMITED | Director | 1996-02-21 | CURRENT | 1996-02-21 | Active | |
INTERCITY HOLDINGS OVERSEAS LIMITED | Director | 1994-10-14 | CURRENT | 1994-10-14 | Active | |
GUIDINGLIGHT FINANCE LIMITED | Director | 1993-07-27 | CURRENT | 1993-07-27 | Active | |
EUROJET HELICOPTERS LIMITED | Director | 1992-05-11 | CURRENT | 1992-05-11 | Active | |
GAGE NETWORKS LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
GUIDINGLIGHT INVESTMENTS LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-13 | Active | |
INTERCITY TELECOM LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
INTERCITY MOBILE COMMUNICATIONS LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
INTERCITY TECHNOLOGY LIMITED | Director | 1991-07-28 | CURRENT | 1985-08-13 | Active | |
GIFTSIGN LIMITED | Director | 1991-07-28 | CURRENT | 1986-11-04 | Active | |
INTERCITY NETWORKS LIMITED | Director | 1991-07-28 | CURRENT | 1987-03-18 | Active | |
GREYFRIARS DEBT RECOVERY SERVICES LIMITED | Director | 1991-05-23 | CURRENT | 1991-05-23 | Active | |
INTERCITY TECHNOLOGY HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
GL INVESTMENT HOLDINGS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
INTERCITY MANAGED SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2004-07-14 | Active | |
INTERCITY TELECOMMUNICATIONS LIMITED | Director | 2003-04-03 | CURRENT | 1997-01-28 | Active | |
GUIDINGLIGHT FINANCE LIMITED | Director | 2003-04-03 | CURRENT | 1993-07-27 | Active | |
INTERCITY HOLDINGS OVERSEAS LIMITED | Director | 2003-04-03 | CURRENT | 1994-10-14 | Active | |
IMERJA LIMITED | Director | 1999-11-11 | CURRENT | 1999-10-19 | Active | |
GAGE NETWORKS LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
GUIDINGLIGHT INVESTMENTS LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-13 | Active | |
INTERCITY TELECOM LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
INTERCITY MOBILE COMMUNICATIONS LIMITED | Director | 1991-08-10 | CURRENT | 1989-02-15 | Active | |
INTERCITY TECHNOLOGY LIMITED | Director | 1991-07-28 | CURRENT | 1985-08-13 | Active | |
GIFTSIGN LIMITED | Director | 1991-07-28 | CURRENT | 1986-11-04 | Active | |
INTERCITY NETWORKS LIMITED | Director | 1991-07-28 | CURRENT | 1987-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM 101-114 Holloway Head Birmingham West Midlands B1 1QP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Charterhouse Legge Street Birmingham B4 7EU B4 7EU England to 101-114 Holloway Head Birmingham B1 1QP | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/13 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE MARIE JACKSON on 2010-02-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARIE JACKSON / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY JACKSON / 10/02/2010 | |
AR01 | 10/10/09 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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIE JACKSON / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY JACKSON / 10/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 | |
88(2)R | AD 30/12/96--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED VENTURESEAL LIMITED CERTIFICATE ISSUED ON 12/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-12-13 |
Resolution | 2019-12-13 |
Appointmen | 2019-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 SUBSCRIBER MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SUBSCRIBER MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SUBSCRIBER MANAGEMENT SERVICES LIMITED | Event Date | 2019-12-13 |
Initiating party | Event Type | Resolution | |
Defending party | SUBSCRIBER MANAGEMENT SERVICES LIMITED | Event Date | 2019-12-13 |
Initiating party | Event Type | Appointmen | |
Defending party | SUBSCRIBER MANAGEMENT SERVICES LIMITED | Event Date | 2019-12-13 |
Name of Company: SUBSCRIBER MANAGEMENT SERVICES LIMITED Company Number: 03261696 Nature of Business: Consultancy Services Previous Name of Company: Ventureseal Limited Registered office: 2 Spring Clos… | |||
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. |