Company NameCommunications International Group Limited
Company StatusActive
Company Number01241120
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)
Previous NameCosmetics Communications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Padraig Felim O'Brien
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 1995(19 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address239 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameMr Timothy James Langford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameMr Conor John O'Brien
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(45 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address239 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameJuliet Ann Parker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 April 1992)
RoleMarketing Manager
Correspondence Address35 Brownswood Road
London
N4 2HP
Director NameMr John Raymond Parker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 May 1992)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameMr John Raymond Parker
NationalityBritish
StatusResigned
Appointed09 September 1991(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameMr Anthony Bernard Tanner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1992(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameCharles Patrick Gabriel Gregan
NationalityBritish
StatusResigned
Appointed07 May 1992(16 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressChapel Barn
Lyneham
Chipping Norton
Oxfordshire
OX7 6QL
Director NameElizabeth Alker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address24 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameMr Anthony Bernard Tanner
NationalityEnglish
StatusResigned
Appointed20 May 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameMr Anthony Bernard Tanner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Court Road
Maidenhead
Berkshire
SL6 8LQ
Director NameClifford Alan Tanner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1995)
RoleSales Executive
Correspondence AddressThe Pines Court Road
Maidenhead
Berkshire
SL6 8LH
Director NameMrs Frances Shortland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(19 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 October 2006)
RoleSpecial Projects Director
Country of ResidenceEngland
Correspondence Address9 Fairfield Avenue
Tunbridge Wells
Kent
TN2 3SD
Director NameMrs Anne Marie Richmond
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address12 Hayes Chase
West Wickham
Kent
BR4 0HZ
Secretary NameMrs Anne Marie Richmond
NationalityBritish
StatusResigned
Appointed09 February 1999(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address12 Hayes Chase
West Wickham
Kent
BR4 0HZ
Secretary NameMr Padraig Felim O'Brien
NationalityIrish
StatusResigned
Appointed09 February 1999(23 years after company formation)
Appointment DurationResigned same day (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ridge
Chislehurst
Kent
BR7 5LD
Director NameMrs Elizabeth Jean Coop
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(24 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2006)
RoleHousewive
Country of ResidenceEngland
Correspondence Address15 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameMr John Joseph Keating
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2000(24 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Sheridan Road
Bexleyheath
Kent
DA7 4AP
Secretary NameMr John Joseph Keating
NationalityIrish
StatusResigned
Appointed18 July 2000(24 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Sheridan Road
Bexleyheath
Kent
DA7 4AP
Director NameFraser Gareth Murdoch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(25 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2001)
RolePublishing Director
Correspondence Address34 Court Road
Tunbridge Wells
Kent
TN4 8ED
Director NamePaul Fenton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address102 Busbridge Lane
Godalming
Surrey
GU7 1QH
Director NameMrs Frances Shortland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(35 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Linen Hall
162-168 Regent Street
London
W1B 5TB

Contact

Websitecighealthcare.co.uk
Telephone020 74341530
Telephone regionLondon

Location

Registered Address239 Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Groupe Eurocom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,325,451
Cash£953,189
Current Liabilities£1,063,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

28 February 2000Delivered on: 3 March 2000
Persons entitled: Venture Finance PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under any agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts the subject of an agreement for the factoring or discounting of debts and all other debts. See the mortgage charge document for full details.
Outstanding

Filing History

8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
4 September 2017Director's details changed for Mrs Frances Shortland on 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Director's details changed for Mrs Frances Shortland on 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 March 2017Director's details changed for Mr Padraig Felim O'brien on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Padraig Felim O'brien on 21 March 2017 (2 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 February 2016Satisfaction of charge 1 in full (5 pages)
27 February 2016Satisfaction of charge 1 in full (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 90
(4 pages)
3 September 2015Director's details changed for Mr Padraig Felim O'brien on 1 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Padraig Felim O'brien on 1 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Padraig Felim O'brien on 1 August 2015 (2 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 90
(4 pages)
7 July 2015Appointment of Mr Timothy James Langford as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Timothy James Langford as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Timothy James Langford as a director on 1 July 2015 (2 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(4 pages)
10 September 2014Termination of appointment of John Joseph Keating as a secretary on 7 March 2014 (1 page)
10 September 2014Termination of appointment of John Joseph Keating as a secretary on 7 March 2014 (1 page)
10 September 2014Termination of appointment of John Joseph Keating as a secretary on 7 March 2014 (1 page)
10 September 2014Termination of appointment of John Joseph Keating as a director on 7 March 2014 (1 page)
10 September 2014Termination of appointment of John Joseph Keating as a director on 7 March 2014 (1 page)
10 September 2014Termination of appointment of John Joseph Keating as a director on 7 March 2014 (1 page)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(4 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 90
(6 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 90
(6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
17 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
10 February 2011Appointment of Mrs Frances Shortland as a director (2 pages)
10 February 2011Appointment of Mrs Frances Shortland as a director (2 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 September 2008Return made up to 31/08/08; full list of members (3 pages)
20 September 2008Return made up to 31/08/08; full list of members (3 pages)
31 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 September 2003Registered office changed on 26/09/03 from: 335 linen hall 162-168 regent street london W1B 5TB (1 page)
26 September 2003Registered office changed on 26/09/03 from: 335 linen hall 162-168 regent street london W1B 5TB (1 page)
25 September 2003Return made up to 31/08/03; full list of members (8 pages)
25 September 2003Return made up to 31/08/03; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
7 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 31/08/00; full list of members (7 pages)
8 September 2000Return made up to 31/08/00; full list of members (7 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999Secretary's particulars changed (1 page)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999Secretary's particulars changed (1 page)
2 August 1999Company name changed cosmetics communications LIMITED\certificate issued on 03/08/99 (2 pages)
2 August 1999Company name changed cosmetics communications LIMITED\certificate issued on 03/08/99 (2 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Declaration of assistance for shares acquisition (5 pages)
15 February 1999Declaration of assistance for shares acquisition (5 pages)
15 February 1999Secretary resigned (1 page)
18 September 1998Return made up to 09/09/98; no change of members (4 pages)
18 September 1998Return made up to 09/09/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Return made up to 09/09/97; full list of members (6 pages)
19 September 1997Return made up to 09/09/97; full list of members (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
2 November 1995Return made up to 09/09/95; full list of members (6 pages)
2 November 1995Return made up to 09/09/95; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 April 1995Auditor's resignation (2 pages)
10 April 1995Auditor's resignation (2 pages)
10 April 1995Auditor's resignation (2 pages)
10 April 1995Auditor's resignation (2 pages)