Company NamePegasus Communications (UK) Ltd.
Company StatusDissolved
Company Number03205873
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleChairman Managing Director
Country of ResidenceEngland
Correspondence AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
Director NameGeoffrey Leonard Makin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Secretary NameCheryl Louise Theaker
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Gleadless Crescent
Sheffield
S12 2UJ
Secretary NameCarol Ann Makin
NationalityBritish
StatusResigned
Appointed12 July 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Director NameJohn Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2007)
RoleAccountant
Correspondence Address81 Ringway
Bolton Upon Dearne
Rotherham
S63 8BN
Secretary NameMs Cheryl Louise Theaker
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
Director NameMr Tim James Gill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2004(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
Director NameMs Cheryl Louise Theaker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
Director NameShaun David William Turner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2006)
RoleCompany Director
Correspondence Address4 Fellbarrow Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6QQ
Director NameMr Michael Cooper
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2013)
RoleIt & Communications Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Progress House
White Lane
Sheffield
South Yorkshire
S12 3GL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepegasuscommunications.co.uk

Location

Registered AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Ian Thompson
7.14%
Ordinary C
10 at £1Martin Quirk
7.14%
Ordinary B
10 at £1Michael Cooper
7.14%
Ordinary D
10 at £1Robert Theaker
7.14%
Ordinary E
60 at £1Mr M.a. Silcock
42.86%
Ordinary
25 at £1Ms C.l. Theaker
17.86%
Ordinary
15 at £1Mr T.j. Gill
10.71%
Ordinary

Financials

Year2014
Net Worth-£198,186
Current Liabilities£388,267

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 March 2003Delivered on: 26 March 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 1996Delivered on: 20 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 white lane gleadless sheffield the benefit of all rights licences rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights any goodwill of any business from time to time all rental monies all other payments in respect of the property. See the mortgage charge document for full details.
Outstanding
12 October 1996Delivered on: 19 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

10 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 140
(5 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 140
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 140
(5 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 140
(5 pages)
2 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 140
(5 pages)
12 November 2013Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages)
12 November 2013Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 140
(5 pages)
28 October 2013Termination of appointment of Cheryl Theaker as a director (1 page)
28 October 2013Termination of appointment of Tim Gill as a director (1 page)
28 October 2013Termination of appointment of Michael Cooper as a director (1 page)
28 October 2013Termination of appointment of Cheryl Theaker as a secretary (1 page)
28 October 2013Termination of appointment of Cheryl Theaker as a director (1 page)
28 October 2013Termination of appointment of Tim Gill as a director (1 page)
28 October 2013Termination of appointment of Cheryl Theaker as a secretary (1 page)
28 October 2013Termination of appointment of Michael Cooper as a director (1 page)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
4 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 130
(8 pages)
4 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 130
(8 pages)
15 June 2012Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page)
15 June 2012Director's details changed for Mr Tim James Gill on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Michael Cooper on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Michael Cooper on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Tim James Gill on 15 June 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
23 September 2011Appointment of Mr Michael Cooper as a director (2 pages)
23 September 2011Appointment of Mr Michael Cooper as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Tim James Gill on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Cheryl Louise Theaker on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Anthony Silcock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Anthony Silcock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Cheryl Louise Theaker on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Anthony Silcock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Tim James Gill on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Tim James Gill on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Cheryl Louise Theaker on 1 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2008Return made up to 22/10/08; full list of members (4 pages)
23 December 2008Return made up to 22/10/08; full list of members (4 pages)
11 August 2008Appointment terminated director john bailey (1 page)
11 August 2008Return made up to 22/10/07; full list of members (5 pages)
11 August 2008Appointment terminated director john bailey (1 page)
11 August 2008Return made up to 22/10/07; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 November 2006Return made up to 22/10/06; full list of members (3 pages)
23 November 2006Return made up to 22/10/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
3 November 2005Return made up to 22/10/05; full list of members (9 pages)
3 November 2005Return made up to 22/10/05; full list of members (9 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Return made up to 22/10/04; full list of members (7 pages)
22 November 2004Return made up to 22/10/04; full list of members (7 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
2 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
28 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
16 July 2002Return made up to 31/05/02; full list of members (7 pages)
16 July 2002Return made up to 31/05/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 June 1998Return made up to 31/05/98; change of members (6 pages)
4 June 1998Return made up to 31/05/98; change of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 June 1997Return made up to 31/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 1997Return made up to 31/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1997Registered office changed on 04/04/97 from: progress house 1 gleadless crescent sheffield S12 2UJ (1 page)
4 April 1997Registered office changed on 04/04/97 from: progress house 1 gleadless crescent sheffield S12 2UJ (1 page)
22 January 1997Ad 16/07/96--------- £ si 1@1=1 £ ic 99/100 (2 pages)
22 January 1997Ad 16/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 January 1997Ad 16/07/96--------- £ si 1@1=1 £ ic 99/100 (2 pages)
22 January 1997Ad 16/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
20 November 1996Particulars of mortgage/charge (4 pages)
20 November 1996Particulars of mortgage/charge (4 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 May 1996Incorporation (20 pages)
31 May 1996Incorporation (20 pages)