Company NameSouthern Broadcast And Surveilance Limited
DirectorStephen Philip Nash
Company StatusActive
Company Number03769955
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Previous NameOctober Time Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameStephen Philip Nash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cedar Avenue
Wickford
Essex
SS12 9DT
Secretary NameMrs Yvonne Josephine Nash
StatusCurrent
Appointed01 February 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address17 Cedar Avenue
Wickford
Essex
SS12 9DT
Director NameMrs Karen Barbara McMullon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBay Cottage
Penny Royal Road
Danbury
Essex
CM3 4ED
Director NameMr Redmond Halford McMullon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBay Cottage
Penny Royal Road
Danbury
Essex
CM3 4ED
Secretary NameMr Redmond Halford McMullon
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBay Cottage
Penny Royal Road
Danbury
Essex
CM3 4ED
Director NameSterling Oak (Company Directors) Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address5 Vinson Close
Orpington
Kent
BR6 0EQ
Secretary NameSterling Oak (Company Secretaries) Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address5 Vinson Close
Orpington
Kent
BR6 0EQ

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£17,239
Cash£3,091
Current Liabilities£26,637

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

18 September 2009Delivered on: 19 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Redmond Mcmullon as a director (1 page)
8 March 2011Appointment of Mrs Yvonne Josephine Nash as a secretary (2 pages)
8 March 2011Termination of appointment of Redmond Mcmullon as a secretary (1 page)
8 March 2011Termination of appointment of Redmond Mcmullon as a director (1 page)
8 March 2011Termination of appointment of Redmond Mcmullon as a secretary (1 page)
8 March 2011Appointment of Mrs Yvonne Josephine Nash as a secretary (2 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 April 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
29 April 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
5 January 2010Appointment of Stephen Philip Nash as a director (2 pages)
5 January 2010Termination of appointment of Karen Mcmullon as a director (1 page)
5 January 2010Termination of appointment of Karen Mcmullon as a director (1 page)
5 January 2010Appointment of Stephen Philip Nash as a director (2 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 August 2009Company name changed october time LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed october time LIMITED\certificate issued on 08/08/09 (2 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (3 pages)
23 May 2006Return made up to 13/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 June 2005Return made up to 13/05/05; full list of members (3 pages)
2 June 2005Return made up to 13/05/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2004Return made up to 13/05/04; full list of members (5 pages)
20 May 2004Return made up to 13/05/04; full list of members (5 pages)
19 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 May 2003Return made up to 13/05/03; full list of members (5 pages)
20 May 2003Return made up to 13/05/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 May 2002Return made up to 13/05/02; no change of members (5 pages)
20 May 2002Return made up to 13/05/02; no change of members (5 pages)
12 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2001Return made up to 13/05/01; no change of members (5 pages)
17 May 2001Return made up to 13/05/01; no change of members (5 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Location of register of members (1 page)
9 August 1999Location of register of members (1 page)
9 August 1999Ad 13/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 1999Ad 13/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1999Memorandum and Articles of Association (6 pages)
10 June 1999Memorandum and Articles of Association (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 2 high beech farm orpington kent BR6 7PJ (1 page)
10 June 1999Registered office changed on 10/06/99 from: 2 high beech farm orpington kent BR6 7PJ (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Incorporation (19 pages)
13 May 1999Incorporation (19 pages)