Company NameSaturn Events Limited
Company StatusDissolved
Company Number04356291
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Vernon Poat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(3 days after company formation)
Appointment Duration10 years, 7 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eshott Close
Newcastle Upon Tyne
Tyne & Wear
NE5 2RW
Secretary NameJohn George Thomas Towers
NationalityBritish
StatusClosed
Appointed04 February 2002(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address39 Eshott Close
West Denton
Newcastle Upon Tyne
NE5 2RW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address32 Portland Terrace, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Robert Vernon Poat
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,574
Current Liabilities£87,776

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Return made up to 18/01/09; full list of members (3 pages)
25 March 2009Return made up to 18/01/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007Location of register of members (1 page)
26 January 2007Registered office changed on 26/01/07 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page)
26 January 2007Location of debenture register (1 page)
26 January 2007Registered office changed on 26/01/07 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007Location of register of members (1 page)
26 January 2007Location of debenture register (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 January 2006Return made up to 18/01/06; full list of members (2 pages)
27 January 2006Return made up to 18/01/06; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 February 2005Return made up to 18/01/05; full list of members (6 pages)
28 February 2005Return made up to 18/01/05; full list of members (6 pages)
5 March 2004Return made up to 18/01/04; full list of members (6 pages)
5 March 2004Return made up to 18/01/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 October 2003Registered office changed on 07/10/03 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
7 October 2003Registered office changed on 07/10/03 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
17 March 2003Return made up to 18/01/03; full list of members (6 pages)
17 March 2003Return made up to 18/01/03; full list of members (6 pages)
12 September 2002Accounting reference date extended from 30/09/02 to 31/05/03 (1 page)
12 September 2002Accounting reference date extended from 30/09/02 to 31/05/03 (1 page)
9 April 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
9 April 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
8 February 2002Registered office changed on 08/02/02 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
8 February 2002Registered office changed on 08/02/02 from: 39 eshott close newcastle upon tyne NE5 2RW (1 page)
8 February 2002Registered office changed on 08/02/02 from: 39 eshott close newcastle upon tyne NE5 2RW (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
18 January 2002Incorporation (9 pages)
18 January 2002Incorporation (9 pages)