Company Information for ON TOWER UK 1 LIMITED
R+, 4TH FLOOR, 2 BLAGRAVE STREET, READING, RG1 1AZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ON TOWER UK 1 LIMITED | ||||||
Legal Registered Office | ||||||
R+, 4TH FLOOR 2 BLAGRAVE STREET READING RG1 1AZ Other companies in SO21 | ||||||
Previous Names | ||||||
|
Company Number | 03922958 | |
---|---|---|
Company ID Number | 03922958 | |
Date formed | 2000-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 21:18:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MAVOR |
||
SIMON PIERS BERESFORD-WYLIE |
||
PAUL GRAHAM STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MICHAEL GILES |
Company Secretary | ||
PHILIP DAVID MOSES |
Director | ||
JOHN HAROLD CRESSWELL |
Director | ||
JOSHUA MCHUTCHISON |
Director | ||
THOMAS MEIKLE BENNIE |
Director | ||
THOMAS KERRY O'CONNOR |
Company Secretary | ||
ANGELA MARY DENNEHY |
Company Secretary | ||
PATRICK GERARD O'BRIEN |
Director | ||
EDWARD MORRISON ASTLE |
Director | ||
STUART CALVIN HUMPHREYS |
Director | ||
STEVEN CHRISTOPHER MARSHALL |
Director | ||
PATRICK GERARD O'BRIEN |
Director | ||
PETER GRAHAM ABERY |
Director | ||
ANDREW BRIAN CHAPMAN |
Director | ||
ALNOOR LADHA |
Company Secretary | ||
STEPHEN VINCENT HARRIS |
Director | ||
STEVEN JOHN HOLLIDAY |
Director | ||
JOHN BEAUMONT ELLISON |
Company Secretary | ||
PETER LYONS |
Director | ||
STEPHEN GERALD COPLEY |
Director | ||
LAWRENCE JOHN HAYNES |
Director | ||
STEVE CHARLES BURRARD LUCAS |
Director | ||
STEPHEN HARL CLARK |
Director | ||
CHRISTOPHER LESLIE JACKMAN |
Director | ||
THOMAS CHOW WOEI WONG |
Company Secretary | ||
JOHN NICHOLAS BULLER CURTIS |
Director | ||
ALEXANDER LASSER GELLMAN |
Director | ||
JOHN NICHOLAS BULLER CURTIS |
Company Secretary | ||
STEPHEN JOHN BRANDON |
Director | ||
CHRISTOPHER LESLIE JACKMAN |
Company Secretary | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON TOWER UK 5 LIMITED | Director | 2015-08-01 | CURRENT | 2000-03-27 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2015-08-01 | CURRENT | 1992-10-13 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2015-08-01 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
ARQIVA FINANCING NO 1 LIMITED | Director | 2015-08-01 | CURRENT | 2007-03-05 | Active | |
CONNECT TV LIMITED | Director | 2015-08-01 | CURRENT | 2010-10-12 | Active | |
ARQIVA SENIOR FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-03 | Active | |
ARQIVA GROUP HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2012-09-19 | Active | |
ARQIVA PP FINANCING PLC | Director | 2015-08-01 | CURRENT | 2013-06-04 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2015-08-01 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2015-08-01 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2015-08-01 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2002-04-09 | Active | |
SPECTRUM INTERACTIVE LIMITED | Director | 2015-08-01 | CURRENT | 2002-05-16 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2015-08-01 | CURRENT | 2007-07-16 | Active | |
SELECTIVE MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 2008-04-29 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2015-08-01 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2015-08-01 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2015-08-01 | CURRENT | 1987-11-12 | Active | |
ARQIVA LIMITED | Director | 2015-08-01 | CURRENT | 1990-04-02 | Active | |
ON TOWER UK 4 LIMITED | Director | 2015-08-01 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2015-08-01 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2015-08-01 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2015-08-01 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2015-08-01 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ON TOWER UK LIMITED | Director | 2015-08-01 | CURRENT | 1996-05-09 | Active | |
ARQIVA HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 1996-08-27 | Active | |
ARQIVA MOBILE LIMITED | Director | 2015-08-01 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2015-08-01 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2015-08-01 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2015-08-01 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2015-08-01 | CURRENT | 1998-10-21 | Active | |
ARQIVA TELECOMS INVESTMENT LIMITED | Director | 2015-08-01 | CURRENT | 1999-01-18 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2015-08-01 | CURRENT | 2004-05-26 | Active | |
ARQIVA UK BROADCAST HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2004-10-08 | Active | |
CAPABLUE LTD | Director | 2015-08-01 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2015-08-01 | CURRENT | 2010-01-29 | Active | |
ARQIVA GROUP PARENT LIMITED | Director | 2015-08-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA GROUP INTERMEDIATE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-02 | Active | |
ARQIVA FINANCING PLC | Director | 2015-08-01 | CURRENT | 2012-12-19 | Active | |
J F M G LIMITED | Director | 2015-08-01 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-23 | Active | |
ON TOWER UK 5 LIMITED | Director | 2017-01-03 | CURRENT | 2000-03-27 | Active | |
ARQIVA (SCOTLAND) LIMITED | Director | 2017-01-03 | CURRENT | 2009-09-14 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2017-01-03 | CURRENT | 1992-10-13 | Active | |
DIGITAL ONE LIMITED | Director | 2017-01-03 | CURRENT | 1998-03-25 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2017-01-03 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
CONNECT TV LIMITED | Director | 2017-01-03 | CURRENT | 2010-10-12 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2017-01-03 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2017-01-03 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2017-01-03 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2002-04-09 | Active | |
SPECTRUM INTERACTIVE LIMITED | Director | 2017-01-03 | CURRENT | 2002-05-16 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2017-01-03 | CURRENT | 2007-07-16 | Active | |
SELECTIVE MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 2008-04-29 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2017-01-03 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2017-01-03 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2017-01-03 | CURRENT | 1987-11-12 | Active | |
ON TOWER UK 4 LIMITED | Director | 2017-01-03 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2017-01-03 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2017-01-03 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2017-01-03 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2017-01-03 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ARQIVA MOBILE LIMITED | Director | 2017-01-03 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2017-01-03 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2017-01-03 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2017-01-03 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2017-01-03 | CURRENT | 1998-10-21 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2017-01-03 | CURRENT | 2004-05-26 | Active | |
CAPABLUE LTD | Director | 2017-01-03 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2017-01-03 | CURRENT | 2010-01-29 | Active | |
J F M G LIMITED | Director | 2017-01-03 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2017-01-03 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALFONSO JUAN ALVAREZ VILLAMARIN | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRAWFORD | ||
DIRECTOR APPOINTED MR ALFONSO JUAN ALVAREZ VILLAMARIN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB | |
AD02 | Register inspection address changed to Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB | |
CH02 | Director's details changed for Arqiva Services Limited on 2020-07-16 | |
PSC05 | Change of details for Arqiva Services Limited as a person with significant control on 2020-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM Crawley Court Winchester Hampshire SO21 2QA | |
RES01 | ADOPT ARTICLES 21/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP02 | Appointment of Arqiva Services Limited as director on 2020-07-08 | |
AA01 | Current accounting period shortened from 30/06/21 TO 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 16/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN | |
AP01 | DIRECTOR APPOINTED MR DAVID CRAWFORD | |
TM02 | Termination of appointment of Jeremy Mavor on 2020-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-19 GBP 2,683,002 | |
CAP-SS | Solvency Statement dated 19/12/19 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 268300200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of William Michael Giles on 2018-01-01 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 268300200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES | |
AP01 | DIRECTOR APPOINTED MRS LILIANA SOLOMON | |
AP01 | DIRECTOR APPOINTED MRS LILIANA SOLOMON | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 268300200 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 268300200 | |
AR01 | 10/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 268300200 | |
AR01 | 10/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5 | |
RES13 | AGREEMENT 05/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 10/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 10/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011 | |
AP01 | DIRECTOR APPOINTED PHILIP DAVID MOSES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON | |
AR01 | 10/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE | |
AP01 | DIRECTOR APPOINTED JOHN HAROLD CRESSWELL | |
AP01 | DIRECTOR APPOINTED JOSHUA MCHUTCHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 10/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT | |
288a | SECRETARY APPOINTED WILLIAM MICHAEL GILES | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD | |
288a | DIRECTOR APPOINTED MICHAEL JOHN PITT | |
288a | DIRECTOR APPOINTED THOMAS MEIKLE BENNIE | |
CERTNM | COMPANY NAME CHANGED NATIONAL GRID WIRELESS NO 2 LIMITED CERTIFICATE ISSUED ON 22/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC PERUSAT | |
288a | SECRETARY APPOINTED THOMAS KERRY O'CONNOR | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN | |
288a | DIRECTOR APPOINTED PATRICK GERARD O'BRIEN | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK CV34 6DD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY DEED | Outstanding | DEUTSCHE TRUSTEE COMPANY LIMITED |
|
|
|
|
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 ON TOWER UK 1 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Canterbury City Council | |
|
Equipment |
Canterbury City Council | |
|
Equipment |
Canterbury City Council | |
|
Equipment |
Milton Keynes Council | |
|
Transport-related expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
COMMUNICATION STATION AND PREMISES | TELECOM MAST SITE REF 244507 KIDACRE STREET LEEDS LS10 1BD | 11,750 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |