Company NameSartori Communications Limited
DirectorClive Edwin Grove Langham
Company StatusDissolved
Company Number03389300
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameClive Edwin Grove Langham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14a Mildmay Road
Chelmsford
Essex
CM2 0DX
Secretary NameMr Christopher John Hill
NationalityBritish
StatusCurrent
Appointed07 February 2001(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ
Secretary NameJulie Christine Darren
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Director NameRoy Christian Darren
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2000)
RoleProperty Developer
Correspondence Address8 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoriston House
75 Springfield Road Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£49,292
Net Worth-£17,096
Cash£48,879
Current Liabilities£24,366

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2002Registered office changed on 24/07/02 from: 305 roundhay road leeds yorkshire LS8 4HT (1 page)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2002Statement of affairs (6 pages)
19 September 2001Return made up to 19/06/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 June 2000 (10 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
20 July 2000Return made up to 19/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 2000Director resigned (1 page)
10 March 2000Particulars of mortgage/charge (4 pages)
30 July 1999Secretary's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Return made up to 19/06/99; full list of members (5 pages)
24 December 1998New director appointed (2 pages)
3 December 1998Full accounts made up to 30 June 1998 (9 pages)
23 July 1998Return made up to 19/06/98; full list of members (5 pages)
7 October 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Secretary resigned (1 page)
19 June 1997Incorporation (14 pages)