Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SATIN PUBLICATIONS LIMITED
Company Information for

SATIN PUBLICATIONS LIMITED

STANMORE, MIDDLESEX, HA7,
Company Registration Number
02878301
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Satin Publications Ltd
SATIN PUBLICATIONS LIMITED was founded on 1993-12-07 and had its registered office in Stanmore. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
SATIN PUBLICATIONS LIMITED
 
Legal Registered Office
STANMORE
MIDDLESEX
 
Filing Information
Company Number 02878301
Date formed 1993-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 07:22:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SATIN PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ZALINA DEWAN
Company Secretary 2004-09-15
SHEENA SELINA DEWAN
Director 1998-11-23
ZALINA DEWAN
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER METCALFE HOUNAM
Company Secretary 1993-12-07 2004-09-15
PETER METCALFE HOUNAM
Director 1993-12-07 2004-09-15
JEFFREY FREDERICK RUSSELL HAMMOND
Director 1996-02-28 1998-11-02
ELIZABETH HOUNAM
Director 1993-12-07 1998-05-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-12-07 1993-12-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-12-07 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZALINA DEWAN RANGETRACK LIMITED Company Secretary 2002-08-21 CURRENT 2002-07-29 Active
ZALINA DEWAN VISION PUBLISHING AND PROPERTIES LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-06-07
ZALINA DEWAN THE DEWAN FOUNDATION LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Active
ZALINA DEWAN SHANBEST LIMITED Company Secretary 2000-09-13 CURRENT 2000-05-05 Active
ZALINA DEWAN MARCWOOD LIMITED Company Secretary 1993-11-15 CURRENT 1993-11-04 Active
ZALINA DEWAN STUDENT RECRUITMENT MEDIA LIMITED Company Secretary 1992-12-31 CURRENT 1974-12-16 Dissolved 2015-12-15
ZALINA DEWAN BASILGREEN LIMITED Company Secretary 1992-12-31 CURRENT 1983-07-15 Active
ZALINA DEWAN FURNAL PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1949-10-24 Active
ZALINA DEWAN TDF INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1983-07-19 Active
ZALINA DEWAN DEALERFAME LIMITED Company Secretary 1992-12-31 CURRENT 1986-08-08 Active
ZALINA DEWAN PETERBOROUGH GARAGES LIMITED Company Secretary 1992-12-31 CURRENT 1980-07-02 Active
ZALINA DEWAN SANDRINGHAM INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-20 Active
ZALINA DEWAN PAN-EUROPEAN INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1988-08-05 Active
ZALINA DEWAN KNIGHTSBRIDGE LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-19 Active
ZALINA DEWAN BERKLEY SQUARE LIMITED Company Secretary 1992-12-31 CURRENT 1988-08-23 Active
ZALINA DEWAN CENTRAL OFFICE AND COMMERCIAL PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1973-09-26 Active
ZALINA DEWAN MAIDSTONE TRADE BINDERS LIMITED Company Secretary 1992-12-31 CURRENT 1983-10-19 Active - Proposal to Strike off
ZALINA DEWAN CORONATION DEVELOPMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1990-01-30 Active
ZALINA DEWAN TYNESIDE AND TEESIDE DEVELOPMENTS LTD. Company Secretary 1992-12-31 CURRENT 1992-01-14 Active
ZALINA DEWAN TRANS-EUROPEAN PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1981-05-07 Active
ZALINA DEWAN HARROW WEALD INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-14 Active
ZALINA DEWAN PROFITWORTH LIMITED Company Secretary 1992-12-31 CURRENT 1986-07-29 Active - Proposal to Strike off
ZALINA DEWAN PROFITWHEEL LIMITED Company Secretary 1992-12-31 CURRENT 1986-08-05 Active - Proposal to Strike off
ZALINA DEWAN SHARPVEND LIMITED Company Secretary 1992-12-31 CURRENT 1987-07-20 Active
ZALINA DEWAN PARK LANE INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-19 Active
ZALINA DEWAN OXBRIDGE PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1988-10-19 Active
ZALINA DEWAN TRANS-BRITANNIA DEVELOPMENTS LTD Company Secretary 1992-12-31 CURRENT 1989-02-02 Active - Proposal to Strike off
ZALINA DEWAN THAMES DIGITAL MEDIA LIMITED Company Secretary 1992-12-31 CURRENT 1963-04-17 Active
ZALINA DEWAN TRANS-BRITANNIA PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1979-07-26 Active
ZALINA DEWAN TRANS-BRITANNIA GARAGES LIMITED Company Secretary 1992-12-31 CURRENT 1980-06-23 Active
ZALINA DEWAN ONYXGLOW LIMITED Company Secretary 1992-12-31 CURRENT 1980-04-17 Active - Proposal to Strike off
ZALINA DEWAN NORTH OF ENGLAND REAL PROPERTY COMPANY LIMITED Company Secretary 1992-12-31 CURRENT 1981-02-23 Active - Proposal to Strike off
ZALINA DEWAN SOUTHBANK AND GENERAL INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1982-09-27 Active
ZALINA DEWAN PEERBRIDGE LIMITED Company Secretary 1992-12-31 CURRENT 1982-11-12 Active
ZALINA DEWAN CHIEF AND GROUND RENTS LIMITED Company Secretary 1992-12-31 CURRENT 1972-03-20 Active
ZALINA DEWAN DOMINION PRESS LIMITED Company Secretary 1992-11-30 CURRENT 1968-06-18 Dissolved 2015-12-15
ZALINA DEWAN NEWCASTLE & GATESHEAD DEVELOPMENTS LIMITED Company Secretary 1992-11-30 CURRENT 1991-03-01 Active - Proposal to Strike off
ZALINA DEWAN CORONATION STREET INDUSTRIAL PROPERTIES LIMITED Company Secretary 1992-09-21 CURRENT 1981-02-19 Active
SHEENA SELINA DEWAN FURNAL PROPERTIES LIMITED Director 2018-05-04 CURRENT 1949-10-24 Active
SHEENA SELINA DEWAN TDF INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1983-07-19 Active
SHEENA SELINA DEWAN DEALERFAME LIMITED Director 2018-05-04 CURRENT 1986-08-08 Active
SHEENA SELINA DEWAN PETERBOROUGH GARAGES LIMITED Director 2018-05-04 CURRENT 1980-07-02 Active
SHEENA SELINA DEWAN SANDRINGHAM INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1988-10-20 Active
SHEENA SELINA DEWAN SHANBEST LIMITED Director 2018-05-04 CURRENT 2000-05-05 Active
SHEENA SELINA DEWAN PAN-EUROPEAN INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1988-08-05 Active
SHEENA SELINA DEWAN KNIGHTSBRIDGE LIMITED Director 2018-05-04 CURRENT 1988-10-19 Active
SHEENA SELINA DEWAN BERKLEY SQUARE LIMITED Director 2018-05-04 CURRENT 1988-08-23 Active
SHEENA SELINA DEWAN CENTRAL OFFICE AND COMMERCIAL PROPERTIES LIMITED Director 2018-05-04 CURRENT 1973-09-26 Active
SHEENA SELINA DEWAN MAIDSTONE TRADE BINDERS LIMITED Director 2018-05-04 CURRENT 1983-10-19 Active - Proposal to Strike off
SHEENA SELINA DEWAN ADMIRAL INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1988-08-18 Active
SHEENA SELINA DEWAN CORONATION DEVELOPMENTS LIMITED Director 2018-05-04 CURRENT 1990-01-30 Active
SHEENA SELINA DEWAN NEWCASTLE & GATESHEAD DEVELOPMENTS LIMITED Director 2018-05-04 CURRENT 1991-03-01 Active - Proposal to Strike off
SHEENA SELINA DEWAN MARCWOOD LIMITED Director 2018-05-04 CURRENT 1993-11-04 Active
SHEENA SELINA DEWAN RANGETRACK LIMITED Director 2018-05-04 CURRENT 2002-07-29 Active
SHEENA SELINA DEWAN TYNESIDE AND TEESIDE DEVELOPMENTS LTD. Director 2018-05-04 CURRENT 1992-01-14 Active
SHEENA SELINA DEWAN SUPERABBEY LIMITED Director 2018-05-04 CURRENT 1979-01-15 Active
SHEENA SELINA DEWAN TRANS-EUROPEAN PROPERTIES LIMITED Director 2018-05-04 CURRENT 1981-05-07 Active
SHEENA SELINA DEWAN HARROW WEALD INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1983-11-14 Active
SHEENA SELINA DEWAN PROFITWORTH LIMITED Director 2018-05-04 CURRENT 1986-07-29 Active - Proposal to Strike off
SHEENA SELINA DEWAN PROFITWHEEL LIMITED Director 2018-05-04 CURRENT 1986-08-05 Active - Proposal to Strike off
SHEENA SELINA DEWAN SHARPVEND LIMITED Director 2018-05-04 CURRENT 1987-07-20 Active
SHEENA SELINA DEWAN PARK LANE INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1988-10-19 Active
SHEENA SELINA DEWAN OXBRIDGE PROPERTIES LIMITED Director 2018-05-04 CURRENT 1988-10-19 Active
SHEENA SELINA DEWAN TRANS-BRITANNIA DEVELOPMENTS LTD Director 2018-05-04 CURRENT 1989-02-02 Active - Proposal to Strike off
SHEENA SELINA DEWAN THAMES DIGITAL MEDIA LIMITED Director 2018-05-04 CURRENT 1963-04-17 Active
SHEENA SELINA DEWAN TRANS-BRITANNIA PROPERTIES LIMITED Director 2018-05-04 CURRENT 1979-07-26 Active
SHEENA SELINA DEWAN TRANS-BRITANNIA GARAGES LIMITED Director 2018-05-04 CURRENT 1980-06-23 Active
SHEENA SELINA DEWAN ONYXGLOW LIMITED Director 2018-05-04 CURRENT 1980-04-17 Active - Proposal to Strike off
SHEENA SELINA DEWAN NORTH OF ENGLAND REAL PROPERTY COMPANY LIMITED Director 2018-05-04 CURRENT 1981-02-23 Active - Proposal to Strike off
SHEENA SELINA DEWAN MANXCHARM LIMITED Director 2018-05-04 CURRENT 1980-04-23 Active
SHEENA SELINA DEWAN GREATER MANCHESTER REAL PROPERTY COMPANY LIMITED Director 2018-05-04 CURRENT 1981-02-24 Active - Proposal to Strike off
SHEENA SELINA DEWAN SOUTHBANK AND GENERAL INVESTMENTS LIMITED Director 2018-05-04 CURRENT 1982-09-27 Active
SHEENA SELINA DEWAN PEERBRIDGE LIMITED Director 2018-05-04 CURRENT 1982-11-12 Active
SHEENA SELINA DEWAN CORONATION STREET INDUSTRIAL PROPERTIES LIMITED Director 2018-05-04 CURRENT 1981-02-19 Active
SHEENA SELINA DEWAN CHIEF AND GROUND RENTS LIMITED Director 2018-05-04 CURRENT 1972-03-20 Active
SHEENA SELINA DEWAN VISION PUBLISHING AND PROPERTIES LIMITED Director 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-06-07
SHEENA SELINA DEWAN THE DEWAN FOUNDATION LIMITED Director 2001-08-14 CURRENT 2001-08-14 Active
ZALINA DEWAN VISION PUBLISHING AND PROPERTIES LIMITED Director 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-06-07
ZALINA DEWAN THE DEWAN FOUNDATION LIMITED Director 2001-08-14 CURRENT 2001-08-14 Active
ZALINA DEWAN DIMEHOME LIMITED Director 1989-05-12 CURRENT 1989-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-09DS01APPLICATION FOR STRIKING-OFF
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-12AR0104/01/16 FULL LIST
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-20AR0104/01/15 NO CHANGES
2014-10-27AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-16AR0107/12/13 FULL LIST
2013-10-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AR0107/12/12 FULL LIST
2012-10-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-14AR0107/12/11 FULL LIST
2011-02-15AR0107/12/10 FULL LIST
2011-02-01AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2009-12-09AR0107/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-16AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-02363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bSECRETARY RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-23363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2002-01-23RES04£ NC 1000/2000 02/12/9
2002-01-23123NC INC ALREADY ADJUSTED 02/11/98
2002-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-13363aRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-03288bDIRECTOR RESIGNED
2000-11-03363aRETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2000-11-03363aRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
2000-07-12288bDIRECTOR RESIGNED
2000-06-06DISS40STRIKE-OFF ACTION DISCONTINUED
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: C/O VIJAY & CO 51 MURRAY ROAD NORTHWOOD MIDDLESEX HA6 2YP
2000-05-30GAZ1FIRST GAZETTE
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-09-28DISS40STRIKE-OFF ACTION DISCONTINUED
1999-09-27287REGISTERED OFFICE CHANGED ON 27/09/99 FROM: DAVID PRICE & CO 5 GREAT JAMES STREET LONDON WC1N 3DA
1999-09-27363aRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1999-09-14GAZ1FIRST GAZETTE
1999-03-14288bDIRECTOR RESIGNED
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-12-03288aNEW DIRECTOR APPOINTED
1997-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-03-08288NEW DIRECTOR APPOINTED
1995-12-13363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-09-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/09/95
1995-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-12-10363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-12-10363(288)SECRETARY RESIGNED
1994-08-22287REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 35 LITTLE RUSSELL STREET LONDON. WC1A 2HH.
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to SATIN PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2000-05-30
Proposal to Strike Off1999-09-14
Fines / Sanctions
No fines or sanctions have been issued against SATIN PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SATIN PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,232,284
Creditors Due Within One Year 2011-12-31 £ 1,236,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 SATIN PUBLICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2012-12-31 £ 26,130
Cash Bank In Hand 2011-12-31 £ 18,084
Current Assets 2012-12-31 £ 69,630
Current Assets 2011-12-31 £ 61,584
Debtors 2012-12-31 £ 43,500
Debtors 2011-12-31 £ 43,500
Tangible Fixed Assets 2012-12-31 £ 1,968
Tangible Fixed Assets 2011-12-31 £ 1,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SATIN PUBLICATIONS LIMITED registering or being granted any patents
Domain Names

SATIN PUBLICATIONS LIMITED owns 2 domain names.

visionbooks.co.uk   fusionbooks.co.uk  

Trademarks
We have not found any records of SATIN PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATIN PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as SATIN PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SATIN PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySATIN PUBLICATIONS LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partySATIN PUBLICATIONS LIMITEDEvent Date2000-05-30
 
Initiating party Event TypeProposal to Strike Off
Defending partySATIN PUBLICATIONS LIMITEDEvent Date1999-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATIN PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SATIN PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.