Company NameCommunications And General Consultants Limited
Company StatusDissolved
Company Number01838234
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)
Previous NameAlnery No. 289 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLady Gillian Agnes Brunton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration28 years, 4 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Munstead Stud Farm
North Munstead Lane
Godalming
Surrey
GU8 4AX
Director NameSir Gordon Charles Brunton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration28 years, 4 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Munstead Stud Farm
North Munstead Lane
Godalming
Surrey
GU8 4AX
Director NameMr Mark James Brunton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(26 years, 9 months after company formation)
Appointment Duration9 years (closed 30 April 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMrs Sarah Jane Fletcher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(26 years, 9 months after company formation)
Appointment Duration9 years (closed 30 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMrs Catherine Myres
StatusClosed
Appointed01 September 2014(30 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2020)
RoleCompany Director
Correspondence AddressNorth Munstead Stud Farm North Munstead Lane
Godalming
Surrey
GU8 4AX
Secretary NameMrs Valerie Jean Wilson
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address15 Rees Street
London
N1 7AR

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sir Gordon Charles Brunton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,747,786
Cash£118,361
Current Liabilities£66,868

Accounts

Latest Accounts16 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End16 January

Filing History

29 August 2017Total exemption full accounts made up to 30 May 2017 (10 pages)
29 August 2017Previous accounting period extended from 31 December 2016 to 30 May 2017 (1 page)
13 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
17 December 2014Termination of appointment of Valerie Jean Wilson as a secretary on 1 September 2014 (1 page)
17 December 2014Termination of appointment of Valerie Jean Wilson as a secretary on 1 September 2014 (1 page)
17 December 2014Appointment of Mrs Catherine Myres as a secretary on 1 September 2014 (2 pages)
17 December 2014Appointment of Mrs Catherine Myres as a secretary on 1 September 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
17 February 2012Appointment of Mr Mark James Brunton as a director (2 pages)
17 February 2012Appointment of Mrs Sarah Jane Fletcher as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 January 2009Return made up to 27/12/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 27/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 27/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 27/12/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 27/12/02; full list of members (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: no 1 riding house street london W1A 3AS (1 page)
25 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
19 January 2000Return made up to 27/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 January 1999Return made up to 27/12/98; full list of members (7 pages)
9 December 1998Amended full accounts made up to 31 December 1997 (15 pages)
17 September 1998Full accounts made up to 31 December 1997 (15 pages)
9 January 1998Return made up to 27/12/97; no change of members (5 pages)
24 September 1997Full accounts made up to 31 December 1996 (15 pages)
21 January 1997Return made up to 27/12/96; no change of members (5 pages)
22 August 1996Full accounts made up to 31 December 1995 (15 pages)
17 January 1996Return made up to 27/12/95; full list of members (7 pages)
26 July 1995Full accounts made up to 31 December 1994 (19 pages)