CELLCAST PLC
KENT CELLCAST TELEVISION LIMITED

Hellopages » Greater London » Bromley » BR3 4TU

Company number 05342662
Status Active
Incorporation Date 26 January 2005
Company Type Public Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 January 2016 no member list Statement of capital on 2016-02-24 GBP 3,795,661.2 . The most likely internet sites of CELLCAST PLC are www.cellcast.co.uk, and www.cellcast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cellcast Plc is a Public Limited Company. The company registration number is 05342662. Cellcast Plc has been working since 26 January 2005. The present status of the company is Active. The registered address of Cellcast Plc is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . GUICHARNAUD, Emmanuelle is a Secretary of the company. FOLLIET, Bertrand Pierre is a Director of the company. GUICHARNAUD, Emmanuelle Erna is a Director of the company. NEVILLE, Michael Patrick is a Director of the company. WILSON, Andrew Karl Reginald is a Director of the company. Secretary NEWHAVEN LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director PAUL, Julian Braithwaite has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUICHARNAUD, Emmanuelle
Appointed Date: 21 September 2005

Director
FOLLIET, Bertrand Pierre
Appointed Date: 26 January 2005
59 years old

Director
GUICHARNAUD, Emmanuelle Erna
Appointed Date: 26 January 2005
52 years old

Director
NEVILLE, Michael Patrick
Appointed Date: 15 September 2005
71 years old

Director
WILSON, Andrew Karl Reginald
Appointed Date: 26 January 2005
64 years old

Resigned Directors

Secretary
NEWHAVEN LIMITED
Resigned: 03 August 2005
Appointed Date: 26 January 2005

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Director
PAUL, Julian Braithwaite
Resigned: 17 March 2011
Appointed Date: 15 September 2005
80 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

CELLCAST PLC Events

07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
07 Jun 2016
Group of companies' accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 26 January 2016 no member list
Statement of capital on 2016-02-24
  • GBP 3,795,661.2

15 Jun 2015
Group of companies' accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-02-04
  • GBP 2,285,396.72

...
... and 85 more events
27 Jul 2005
New secretary appointed
26 Jan 2005
Registered office changed on 26/01/05 from: 88A tooley street london bridge london SE1 2TF
26 Jan 2005
Secretary resigned
26 Jan 2005
Director resigned
26 Jan 2005
Incorporation

CELLCAST PLC Charges

12 January 2011
Guarantee & debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 24 March 2011
Persons entitled: Headstart Global Fund Limited and Headstart Global Aggressive Fund Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 24 March 2011
Persons entitled: Headstart Global Fund Limited and Headstart Global Aggressive Fund Limited
Description: By way of fixed charge all assets, the properties, the…