Company NameBrentside Communications Limited
Company StatusActive
Company Number01991595
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Christopher William Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr Andrew Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2023(37 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RolePartner, Erisbeg
Country of ResidenceIreland
Correspondence Address38-39 Fitzwilliam Square West
Dublin 2, D02 Nx53
Ireland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2023(37 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RolePartner, Erisbeg
Country of ResidenceIreland
Correspondence Address38-39 Fitzwilliam Square West
Dublin 2, D02 Nx53
Ireland
Director NameRodney Philip Attwooll
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleManaging Director
Correspondence Address18 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMr Grahame Robert Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1995)
RoleFinance Director
Correspondence AddressForest Edge 23 Winkfield Road
Windsor
Berkshire
SL4 4BA
Director NameMr Dominic John Layden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 January 1996)
RoleCompany Director
Correspondence Address1 White Court
200 West Hill
Putney London
SW15 3JB
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1993)
RoleCompany Director
Correspondence Address109 Hallowell Road
Northwood
Middlesex
HA6 1DY
Secretary NameStephen Edward Lyell
NationalityBritish
StatusResigned
Appointed06 September 1993(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 April 1994)
RoleCompany Director
Correspondence Address39 Egham Road
Plaistow
London
E13 8PD
Director NameJohn Robert Fugate
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 August 1994)
RoleCheif Financial Officer
Correspondence Address1633 Winchester
Jackson
Mississippi
Ms 39211
Director NameJacques Couvas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressChemin Serine 3-Ch-1196
Gland
Ch 1196
Secretary NamePeter John Goddard Dickinson
NationalityBritish
StatusResigned
Appointed25 April 1994(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 1995)
RoleCompany Director
Correspondence Address39 Park Road
Teddington
Middlesex
TW11 0AY
Director NameBrian Michael Henry Presbury
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1996)
RoleChartered Accountant
Correspondence Address9 Hill Place Blackpond Lane
Farnham Common
Slough
Buckinghamshire
SL2 3EW
Secretary NameMr Christopher John Athersych
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressGreenwood St Olives Close
Cross In Hand
Heathfield
East Sussex
TN21 0QE
Director NameJose Luis Lastres
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 1996)
RoleDirector Of Operations
Correspondence Address4 Turnoak Park
Windsor
Berkshire
SL4 4UN
Secretary NameMary Bridget Molyneux
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 1996)
RoleCompany Director
Correspondence Address50 Cathcart Road
London
SW10 9JQ
Director NameJohn Stephen Harrison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1996(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 16 October 1996)
RoleManaging Director
Correspondence Address1220 Park Avenue
Apt No 14a
New York
10128
Director NameMr Andrew William Michael Reicher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 16 October 1996)
RolePrivate Equity Fund Manager
Country of ResidenceEngland
Correspondence Address60 Croftdown Road
London
NW5 1EN
Director NameRichard Reiss
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2000)
RoleInvestment Manager
Correspondence Address1001 Park Avenue
New York Ny10028 New York
Usa
Foreign
Director NameJanice Fuellhart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2002)
RoleNon Executive Director
Correspondence Address14 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMr Hugh Adams Simon
NationalityBritish
StatusResigned
Appointed12 July 1996(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChilton Lodge Speen Lane
Newbury
Berkshire
RG14 1RN
Director NameMr James Allan Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2000)
RoleFund Advisor
Correspondence AddressLittle Adelphi
Flat No 12 10-14 John Adams Street
London
Wc2n 68a
Director NameAlexander Constantine Basil D'Janoeff
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2000)
RoleMerchant Banking
Correspondence AddressFlat 3 Avenue Court
Draycott Avenue
London
SW3 3BU
Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1996(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 October 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameMichael Frawley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2000)
RoleSolicitor
Correspondence Address36 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameDr Barry James Mulady
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(14 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank
Oldlands Herons Ghyll
Uckfield
East Sussex
TN22 3DA
Director NameDavid Henning
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2003)
RoleConsultant
Correspondence AddressChapel Cottage
Ashford Hill
Thatcham
Berkshire
RG19 8BG
Director NameMr Christopher William Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(16 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGreat West House 12th Floor Gw1
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(16 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHornbeams 8a Firway
Oaklands
Welwyn
Hertfordshire
AL6 0RD
Secretary NameMrs Sarah Medcalf
StatusResigned
Appointed24 March 2011(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressGlengarry Marsh Lane
Taplow
Maidenhead
SL6 0DE
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(28 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(29 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(30 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed13 November 2014(28 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed13 November 2014(28 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitepageone.co.uk
Email address[email protected]

Location

Registered Address12th Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.2m at £1Pageone Communications LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 January 2003Delivered on: 29 January 2003
Satisfied on: 24 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 November 2000Delivered on: 7 December 2000
Satisfied on: 5 February 2003
Persons entitled: Chase Manhattan International Limited

Classification: A fixed and floating security document (the "security document" between the company, certain other chargors as listed in schedule 1 of the security document (together the "chargors") and chase manhattan international limited in its capacity as security ag
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1997Delivered on: 16 April 1997
Satisfied on: 22 August 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in connection with the processing of payroll payments for the company via bacs LTD together with all charges in connection therewith.
Particulars: Fixed charge over deposit(s) referred to in the schedule on form 395 beng:- barclays bank PLC re pageone communications limite business premium account number 30123463 together with interest thereon, the deposit means also all sums in any currency deposited or paid by the company to the credit of the account(s) with the bank as specified up to a maximum amount of £1 million and/or additional and/or substitute account(s) hereafter opened. See the mortgage charge document for full details.
Fully Satisfied
12 July 1996Delivered on: 22 July 1996
Satisfied on: 5 February 2003
Persons entitled: Chemical Investment Bank Limited

Classification: Composite debenture
Secured details: All present and future obligations of the obligors (as defined) to the chargee as agent and trustee for the banks (as defined) and to the finance parties under the finance documents.
Particulars: All the l/h and licence property including unit 3,14 centre way claverings industrial estate,2ND floor 14 centre way clavering industrial estate tec 2 brentside executive centre with all buildings and fixtures and the proceeds of sale please see form 395 and additional pages for full details of charged assets.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 February 2024Change of details for Pageone Communications Limited as a person with significant control on 2 August 2023 (2 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
2 August 2023Appointment of Mr Thomas Davy as a director on 31 July 2023 (2 pages)
2 August 2023Termination of appointment of Capita Corporate Director Limited as a director on 31 July 2023 (1 page)
2 August 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 2 August 2023 (1 page)
2 August 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 31 July 2023 (1 page)
2 August 2023Appointment of Mr Andrew Murphy as a director on 31 July 2023 (2 pages)
7 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
4 May 2023Termination of appointment of James Cowan as a director on 2 May 2023 (1 page)
10 February 2023Appointment of Mr Christopher William Jones as a director on 2 February 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 June 2021Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Change of details for Pageone Communications Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Pageone Communications Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,169,014
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,169,014
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
23 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
23 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
6 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8,169,014
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8,169,014
(5 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (18 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (18 pages)
19 January 2015Appointment of Mr Michael Patrick Collier as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of Mr Michael Patrick Collier as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 14 January 2015 (2 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 December 2014Change of share class name or designation (2 pages)
11 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 December 2014Particulars of variation of rights attached to shares (2 pages)
11 December 2014Particulars of variation of rights attached to shares (2 pages)
11 December 2014Change of share class name or designation (2 pages)
14 November 2014Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014 (1 page)
14 November 2014Appointment of Capita Corporate Director Limited as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of John Quintin Mccall as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014 (1 page)
14 November 2014Appointment of Mr Stefan John Maynard as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of John Quintin Mccall as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mr Stefan John Maynard as a director on 13 November 2014 (2 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 8,169,014
(4 pages)
14 November 2014Statement by Directors (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2014Appointment of Capita Corporate Director Limited as a director on 13 November 2014 (2 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 8,169,014
(4 pages)
14 November 2014Solvency Statement dated 14/11/14 (1 page)
14 November 2014Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014 (1 page)
14 November 2014Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Christopher Jones as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Christopher Jones as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Barry James Mulady as a director on 13 November 2014 (1 page)
14 November 2014Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Barry James Mulady as a director on 13 November 2014 (1 page)
14 November 2014Solvency Statement dated 14/11/14 (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2014Statement by Directors (1 page)
26 June 2014Full accounts made up to 30 September 2013 (12 pages)
26 June 2014Full accounts made up to 30 September 2013 (12 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,169,014
  • USD 100
(6 pages)
24 January 2014Secretary's details changed for Mrs Sarah Medcalf on 20 December 2013 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,169,014
  • USD 100
(6 pages)
24 January 2014Secretary's details changed for Mrs Sarah Medcalf on 20 December 2013 (1 page)
10 April 2013Full accounts made up to 30 September 2012 (12 pages)
10 April 2013Full accounts made up to 30 September 2012 (12 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 January 2012Full accounts made up to 30 September 2011 (13 pages)
20 January 2012Full accounts made up to 30 September 2011 (13 pages)
12 January 2012Director's details changed for Mr Christopher Jones on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Christopher Jones on 1 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Mr Christopher Jones on 1 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 December 2011Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 23 December 2011 (1 page)
11 April 2011Termination of appointment of Hugh Simon as a secretary (1 page)
11 April 2011Termination of appointment of Hugh Simon as a director (1 page)
11 April 2011Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages)
11 April 2011Appointment of Mrs Sarah Medcalf as a secretary (2 pages)
11 April 2011Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages)
11 April 2011Appointment of Mrs Sarah Medcalf as a secretary (2 pages)
11 April 2011Termination of appointment of Hugh Simon as a secretary (1 page)
11 April 2011Termination of appointment of Hugh Simon as a director (1 page)
11 April 2011Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Christopher Jones on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Dr Barry James Mulady on 19 January 2011 (2 pages)
19 January 2011Full accounts made up to 30 September 2010 (13 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 January 2011Full accounts made up to 30 September 2010 (13 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 January 2011Director's details changed for Mr Christopher Jones on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Dr Barry James Mulady on 19 January 2011 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(7 pages)
1 December 2009Full accounts made up to 30 September 2009 (12 pages)
1 December 2009Full accounts made up to 30 September 2009 (12 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Director's change of particulars / christopher jones / 21/01/2008 (2 pages)
11 February 2009Director's change of particulars / christopher jones / 21/01/2008 (2 pages)
26 November 2008Full accounts made up to 30 September 2008 (13 pages)
26 November 2008Full accounts made up to 30 September 2008 (13 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
27 December 2007Full accounts made up to 30 September 2007 (13 pages)
27 December 2007Full accounts made up to 30 September 2007 (13 pages)
25 January 2007Return made up to 31/12/06; no change of members (8 pages)
25 January 2007Return made up to 31/12/06; no change of members (8 pages)
5 December 2006Full accounts made up to 30 September 2006 (14 pages)
5 December 2006Full accounts made up to 30 September 2006 (14 pages)
19 January 2006Return made up to 31/12/05; no change of members (8 pages)
19 January 2006Return made up to 31/12/05; no change of members (8 pages)
6 January 2006Full accounts made up to 30 September 2005 (12 pages)
6 January 2006Full accounts made up to 30 September 2005 (12 pages)
27 January 2005Full accounts made up to 30 September 2004 (15 pages)
27 January 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 January 2004Full accounts made up to 30 September 2003 (25 pages)
30 January 2004Full accounts made up to 30 September 2003 (25 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 March 2003Company name changed pageone communications LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed pageone communications LIMITED\certificate issued on 03/03/03 (2 pages)
28 February 2003Full accounts made up to 30 September 2002 (25 pages)
28 February 2003Full accounts made up to 30 September 2002 (25 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
8 February 2003Declaration of assistance for shares acquisition (7 pages)
8 February 2003Declaration of assistance for shares acquisition (7 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Auditor's resignation (1 page)
3 July 2002Auditor's resignation (1 page)
1 July 2002Full accounts made up to 30 September 2001 (22 pages)
1 July 2002Full accounts made up to 30 September 2001 (22 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Full accounts made up to 30 September 2000 (18 pages)
4 July 2001Full accounts made up to 30 September 2000 (18 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Particulars of mortgage/charge (10 pages)
7 December 2000Particulars of mortgage/charge (10 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
11 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
29 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (17 pages)
17 January 2000Full accounts made up to 31 March 1999 (17 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
22 December 1997Full accounts made up to 31 March 1997 (17 pages)
22 December 1997Full accounts made up to 31 March 1997 (17 pages)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(55 pages)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Return made up to 31/12/96; full list of members; amend (10 pages)
11 April 1997Return made up to 31/12/96; full list of members; amend (10 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
5 March 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
5 March 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
6 February 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(55 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
23 August 1996Ad 11/07/96--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
23 August 1996Ad 11/07/96--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
18 August 1996Conve 12/07/96 (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996Conve 12/07/96 (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Registered office changed on 18/08/96 from: new mercury house 26 red lion square london WC1R 4HQ (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996Memorandum and Articles of Association (53 pages)
18 August 1996Registered office changed on 18/08/96 from: new mercury house 26 red lion square london WC1R 4HQ (1 page)
18 August 1996New director appointed (1 page)
18 August 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 August 1996Auditor's resignation (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Memorandum and Articles of Association (53 pages)
18 August 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (1 page)
18 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 August 1996Auditor's resignation (2 pages)
18 August 1996Director resigned (1 page)
12 August 1996Company name changed mercury paging LIMITED\certificate issued on 12/08/96 (2 pages)
12 August 1996Company name changed mercury paging LIMITED\certificate issued on 12/08/96 (2 pages)
23 July 1996Declaration of assistance for shares acquisition (11 pages)
23 July 1996Declaration of assistance for shares acquisition (11 pages)
23 July 1996Declaration of assistance for shares acquisition (11 pages)
23 July 1996Declaration of assistance for shares acquisition (11 pages)
22 July 1996Particulars of mortgage/charge (14 pages)
22 July 1996Particulars of mortgage/charge (14 pages)
1 May 1996Full group accounts made up to 31 March 1996 (32 pages)
1 May 1996Full group accounts made up to 31 March 1996 (32 pages)
20 February 1996Director resigned;new director appointed (3 pages)
20 February 1996Director resigned;new director appointed (3 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
9 February 1996Secretary resigned;new secretary appointed (2 pages)
9 February 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Director's particulars changed (2 pages)
31 January 1996Director's particulars changed (2 pages)
4 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 January 1996Return made up to 31/12/95; full list of members (7 pages)
13 December 1995Director resigned;new director appointed (4 pages)
13 December 1995Director resigned;new director appointed (4 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
16 May 1995Full group accounts made up to 31 March 1995 (21 pages)
16 May 1995Full group accounts made up to 31 March 1995 (21 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995Secretary resigned;new secretary appointed (4 pages)
7 March 1995Secretary resigned;new secretary appointed (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
28 January 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
14 January 1994Return made up to 31/12/93; full list of members (8 pages)
10 January 1993Return made up to 31/12/92; full list of members (9 pages)
8 December 1992Ad 06/11/92--------- £ si 2396014@1=2396014 £ si 8170@110=898700 £ ic 5800000/9094714 (3 pages)
20 November 1992£ nc 7500000/10000000 06/11/92 (1 page)
20 November 1992Resolutions
  • SRES13 ‐ Special resolution
(41 pages)
14 January 1992Return made up to 03/01/92; full list of members (7 pages)
10 April 1991Return made up to 15/02/91; no change of members (11 pages)
6 February 1990Return made up to 03/01/90; full list of members (8 pages)
10 February 1989Return made up to 23/01/89; full list of members (6 pages)
16 June 1988Return made up to 08/06/88; full list of members (13 pages)