Company NameM D H Communications Ltd
DirectorsMichael Jacobus De Haas and Grace Aleida De Haas-Konig
Company StatusActive
Company Number01958773
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Previous NamesTarnwell Limited and Mick De Haas Sponsorship Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Jacobus De Haas
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed14 January 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address75 Baarer Strasse
PO Box 2521
6302 2ug
Director NameGrace Aleida De Haas-Konig
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed14 January 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address75 Baareerstrasse
PO Box 2521
Zug
6302
Secretary NameGrace Aleida De Haas-Konig
NationalityDutch
StatusCurrent
Appointed14 January 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address75 Baareerstrasse
PO Box 2521
Zug
6302
Director NameSteve Sleight
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1997)
RoleMarketing Consultant
Correspondence AddressCowes Marina
East Cowes
Isle Of Wight
PO32 6HA

Location

Registered AddressFirst Floor
44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5k at £0.1Sabinsky & Co LTD
9.09%
Ordinary B
2.6k at £1Mrs Grace Aleida De Haas-konig
47.73%
Ordinary A
2.4k at £1Michael Jacobus De Haas
43.18%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 July 2017Notification of Michael Jacobus De Haas as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Grace Aleida De Haas -Konig as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 July 2017Notification of Grace Aleida De Haas -Konig as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 July 2017Notification of Michael Jacobus De Haas as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,500
(6 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,500
(6 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,500
(6 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,500
(6 pages)
29 October 2014Resolutions
  • RES13 ‐ The company resolves to make itself exempt from obligation to appoint auditors as the company is entitled to exemption from audit under section 480 of the companies act 2006. 20/12/2013
(1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,500
(6 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,500
(6 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
26 September 2012Resolutions
  • RES13 ‐ Dormant accounts approval 20/12/2011
(1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Resolutions
  • RES13 ‐ Dormant accounts approval 20/12/2011
(1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
5 October 2011Resolutions
  • RES13 ‐ Dormant accounts 26/09/2011
(1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Resolutions
  • RES13 ‐ Dormant accounts 26/09/2011
(1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
30 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Michael Jacobus De Haas on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Michael Jacobus De Haas on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Grace Aleida De Haas-Konig on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Grace Aleida De Haas-Konig on 18 March 2010 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 March 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
18 October 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
5 March 2007Return made up to 14/01/07; full list of members (7 pages)
5 March 2007Return made up to 14/01/07; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
23 February 2006Return made up to 14/01/06; full list of members (7 pages)
23 February 2006Return made up to 14/01/06; full list of members (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005Full accounts made up to 31 December 2003 (14 pages)
5 August 2005Full accounts made up to 31 December 2003 (14 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 May 2004Full accounts made up to 31 December 2002 (12 pages)
6 May 2004Full accounts made up to 31 December 2002 (12 pages)
26 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 14/01/03; full list of members (7 pages)
19 March 2003Return made up to 14/01/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
9 April 2002Return made up to 14/01/02; full list of members (6 pages)
9 April 2002Return made up to 14/01/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
29 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
1 August 2001Full accounts made up to 31 December 1999 (10 pages)
1 August 2001Full accounts made up to 31 December 1999 (10 pages)
9 March 2001Return made up to 14/01/01; full list of members (6 pages)
9 March 2001Return made up to 14/01/01; full list of members (6 pages)
2 March 2000Return made up to 14/01/00; full list of members (6 pages)
2 March 2000Return made up to 14/01/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 December 1998 (12 pages)
21 February 2000Full accounts made up to 31 December 1998 (12 pages)
16 February 1999Full accounts made up to 31 December 1997 (13 pages)
16 February 1999Full accounts made up to 31 December 1997 (13 pages)
15 February 1999Return made up to 14/01/99; no change of members (4 pages)
15 February 1999Return made up to 14/01/99; no change of members (4 pages)
24 April 1998Return made up to 14/01/98; full list of members (6 pages)
24 April 1998Return made up to 14/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Ad 26/03/97--------- £ si [email protected]=500 £ ic 5000/5500 (2 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1997£ nc 5000/5500 26/03/97 (1 page)
9 June 1997Ad 26/03/97--------- £ si [email protected]=500 £ ic 5000/5500 (2 pages)
9 June 1997£ nc 5000/5500 26/03/97 (1 page)
20 February 1997Return made up to 14/01/97; no change of members (4 pages)
20 February 1997Return made up to 14/01/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 March 1996Return made up to 14/01/96; full list of members (6 pages)
2 March 1996Return made up to 14/01/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 December 1994 (13 pages)
30 November 1995Full accounts made up to 31 December 1994 (13 pages)
20 November 1995Registered office changed on 20/11/95 from: 16 cinnamon row plantation wharf london SW11 3TW (1 page)
20 November 1995Registered office changed on 20/11/95 from: 16 cinnamon row plantation wharf london SW11 3TW (1 page)
2 March 1995Return made up to 14/01/95; change of members (6 pages)
2 March 1995Return made up to 14/01/95; change of members (6 pages)
9 October 1992Company name changed\certificate issued on 09/10/92 (5 pages)
9 October 1992Company name changed\certificate issued on 09/10/92 (5 pages)