Company NameCommunication Group Holdings Plc(The)
Company StatusActive
Company Number01940315
CategoryPublic Limited Company
Incorporation Date19 August 1985(38 years, 8 months ago)
Previous NamePrestontime Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Maureen Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address78 Hamilton Terrace
London
NW8 9UL
Secretary NameMs Maureen Smith
NationalityBritish
StatusCurrent
Appointed25 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hamilton Terrace
London
NW8 9UL
Director NameMrs Sally Hawkins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6RA
Director NameMr Anthony Gerard Thornton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6RA
Director NameMr John Norman Romney Barber
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressWoodpecker Lodge Romsey Road
Ower
Romsey
Hampshire
SO51 6AE
Director NamePeter Brian Hamilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 June 2017)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House
2 Tinners Walk Port Pendennis
Falmouth
Cornwall
TR11 3XZ
Director NameMr Nigel Alan Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(25 years, 5 months after company formation)
Appointment Duration7 months (resigned 07 September 2011)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19, Buckingham Gate
London.
SW1E 6LB

Contact

Websitethecommunicationgroup.co.uk
Email address[email protected]
Telephone020 76301411
Telephone regionLondon

Location

Registered Address123 Victoria Street
London
SW1E 6RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

828.8k at £0.1Maureen Smith
82.88%
Ordinary
156k at £0.1Peter Hamilton
15.60%
Ordinary
15.2k at £0.1Anthony Thornton
1.52%
Ordinary

Financials

Year2014
Turnover£1,945,147
Gross Profit£33,411
Net Worth£219,041
Cash£26,762
Current Liabilities£474,750

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

4 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 30 June 2019 (31 pages)
9 July 2019Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 123 Victoria Street London SW1E 6RA on 9 July 2019 (1 page)
17 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 January 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
4 December 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 December 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 September 2017Appointment of Mrs Sally Hawkins as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Anthony Thornton as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Anthony Thornton as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mrs Sally Hawkins as a director on 14 September 2017 (2 pages)
14 July 2017Termination of appointment of Peter Brian Hamilton as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Peter Brian Hamilton as a director on 30 June 2017 (1 page)
11 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
1 June 2016Registered office address changed from 19, Buckingham Gate, London. SW1E 6LB to 10 Bloomsbury Way London WC1A 2SL on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 19, Buckingham Gate, London. SW1E 6LB to 10 Bloomsbury Way London WC1A 2SL on 1 June 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(5 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(5 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(5 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(5 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(5 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(5 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
9 May 2012Termination of appointment of Nigel Kennedy as a director (1 page)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Nigel Kennedy as a director (1 page)
6 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
31 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 March 2011Appointment of Mr Nigel Alan Kennedy as a director (2 pages)
4 March 2011Appointment of Mr Nigel Alan Kennedy as a director (2 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
2 May 2007Return made up to 25/03/07; full list of members (3 pages)
2 May 2007Return made up to 25/03/07; full list of members (3 pages)
8 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
8 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
6 July 2006Return made up to 25/03/06; full list of members (3 pages)
6 July 2006Return made up to 25/03/06; full list of members (3 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
24 May 2004Return made up to 25/03/04; full list of members (8 pages)
24 May 2004Return made up to 25/03/04; full list of members (8 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
12 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
12 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
3 April 2002Return made up to 25/03/02; full list of members (8 pages)
3 April 2002Return made up to 25/03/02; full list of members (8 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
14 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Full group accounts made up to 31 December 1999 (21 pages)
1 August 2000Full group accounts made up to 31 December 1999 (21 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
4 August 1999Full group accounts made up to 31 December 1998 (22 pages)
4 August 1999Full group accounts made up to 31 December 1998 (22 pages)
27 April 1999Return made up to 25/03/99; no change of members (4 pages)
27 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 July 1998S-div 12/02/98 (1 page)
22 July 1998S-div 12/02/98 (1 page)
10 June 1998Full group accounts made up to 31 December 1997 (21 pages)
10 June 1998Full group accounts made up to 31 December 1997 (21 pages)
30 July 1997Full group accounts made up to 31 December 1996 (22 pages)
30 July 1997Full group accounts made up to 31 December 1996 (22 pages)
29 April 1997Return made up to 25/03/97; no change of members (4 pages)
29 April 1997Return made up to 25/03/97; no change of members (4 pages)
5 November 1996Full group accounts made up to 31 December 1995 (21 pages)
5 November 1996Full group accounts made up to 31 December 1995 (21 pages)
15 August 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(2 pages)
15 August 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(2 pages)
5 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 July 1996Return made up to 25/03/96; no change of members (4 pages)
17 July 1996£ sr 50000@1 13/10/94 (1 page)
17 July 1996£ sr 50000@1 13/10/94 (1 page)
17 July 1996Return made up to 25/03/96; no change of members (4 pages)
29 June 1995Full group accounts made up to 31 December 1994 (22 pages)
29 June 1995Full group accounts made up to 31 December 1994 (22 pages)
5 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1986Memorandum and Articles of Association (34 pages)
4 March 1986Memorandum and Articles of Association (34 pages)