Background WavePink WaveYellow Wave

SAT-7 INTERNATIONAL (SC283078)

SAT-7 INTERNATIONAL (SC283078) is an active UK company. incorporated on 11 April 2005. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in television programme production activities. SAT-7 INTERNATIONAL has been registered for 20 years. Current directors include ASCOTT, Terence, Dr, FERGUSON, Calum, JARVIE, John Douglas and 2 others.

Company Number
SC283078
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2005
Age
20 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ASCOTT, Terence, Dr, FERGUSON, Calum, JARVIE, John Douglas, KEMP, Roy, MIDDLETON, David Hugh
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAT-7 INTERNATIONAL

SAT-7 INTERNATIONAL is an active company incorporated on 11 April 2005 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SAT-7 INTERNATIONAL was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

SC283078

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

TR-7 LIMITED
From: 11 April 2005To: 23 January 2017
Contact
Address

Summit House 4-5 Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

Blue Square House 272 Bath Street Glasgow G2 4JR
From: 26 May 2011To: 10 November 2015
Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
From: 26 May 2011To: 26 May 2011
10 Burdiehouse Road Edinburgh Midlothian EH17 8AF
From: 11 April 2005To: 26 May 2011
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MIDDLETON, David Hugh

Active
Ebrington Gardens, BelfastBT4 3BY
Secretary
Appointed 11 Apr 2005

ASCOTT, Terence, Dr

Active
26760, NicosiaCY1647
Born October 1947
Director
Appointed 26 Jan 2017

FERGUSON, Calum

Active
4-5 Mitchell Street, EdinburghEH6 7BD
Born September 1949
Director
Appointed 11 Apr 2005

JARVIE, John Douglas

Active
Grange Park, SaintfieldBT24 7NT
Born December 1965
Director
Appointed 08 Jan 2009

KEMP, Roy

Active
Julian Road, OrpingtonBR6 6HU
Born March 1943
Director
Appointed 26 Jan 2017

MIDDLETON, David Hugh

Active
Ebrington Gardens, BelfastBT4 3BY
Born October 1962
Director
Appointed 11 Apr 2005

FRÄNDÅ, Irén

Resigned
26760, NicosiaCY 1647
Born January 1962
Director
Appointed 26 Jan 2017
Resigned 05 Sept 2018

MOUSSA, Kamil Houssein

Resigned
Ataturk Mah. Toptas Apt., IzmirFOREIGN
Born October 1940
Director
Appointed 11 Apr 2005
Resigned 01 Sept 2005

Persons with significant control

1

Mr David Hugh Middleton

Active
Ebrington Gardens, BelfastBT4 3BY
Born October 1962

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Memorandum Articles
25 January 2017
MAMA
Resolution
25 January 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
23 January 2017
NE01NE01
Resolution
23 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 March 2010
AA01Change of Accounting Reference Date
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Incorporation Company
11 April 2005
NEWINCIncorporation