London
WC1A 2PX
Director Name | Mrs Janet Susan Anderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Marketing Consultant |
Correspondence Address | Melorose Church Lane Mellor Blackburn Lancashire BB2 7JL |
Director Name | Paul Michael Carroll |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 August 2004) |
Role | Public Relations Consultant |
Correspondence Address | Kenilworth Browns Lane Wilmslow Cheshire SK9 2BR |
Secretary Name | Mrs Janet Susan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | Melorose Church Lane Mellor Blackburn Lancashire BB2 7JL |
Director Name | Iain Martin Leslie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 June 2002) |
Role | Public Relations Consultant |
Correspondence Address | 46 Carr Bank Avenue Ramsbottom Bury Lancashire BL0 9DW |
Secretary Name | Allan Cameron Paterson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 35 Camberwell Crescent Wigan Lancashire WN2 1BE |
Director Name | Brian Philip Beech |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2000) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr John Thomas Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Dalefields Delph Oldham Lancashire OL3 5HZ |
Director Name | Mr John Thomas Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Dalefields Delph Oldham Lancashire OL3 5HZ |
Director Name | Nathalie Jane Bagnall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 28 Ack Lane West Cheadle Hulme Cheadle Cheshire SK8 7EL |
Director Name | Allan Biggar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2PX |
Director Name | Ms Patricia Ann Crittenden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Flat 8 31 Holland Park London W11 3TA |
Secretary Name | Christopher Howard John Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 76 Hill Top Hampstead Garden Suburb London NW11 6EE |
Director Name | Neil Honor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 January 2007) |
Role | Managing Director |
Correspondence Address | 6 Upper Green Stoke By Clare Sudbury Suffolk CO10 8HL |
Director Name | Per Heggenes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 2006) |
Role | CEO |
Correspondence Address | 78 Fairmile Lane Cobham Surrey KT11 2DA |
Director Name | Mr Nigel William Sarbutts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Barn Farm Birtle Road Bury Lancashire BL9 6UU |
Director Name | Helen Clare Swift |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd And 4th Floor Old Exchange Buildings 6 St Anns Passage Manchester Greater Manchester M2 6AB |
Director Name | William Michael Thompson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(24 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2PX |
Website | communiquepr.co.uk |
---|
Registered Address | 24-28 Bloomsbury Way London WC1A 2PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
200 at £0.2 | Wpp 2005 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 1988 | Delivered on: 23 August 1988 Satisfied on: 2 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Termination of appointment of Christopher Howard John Clayden as a secretary on 3 March 2017 (1 page) |
6 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
13 March 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 December 2014 | Appointment of Rachel Macdonald as a director on 1 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of William Michael Thompson as a director on 17 April 2014 (1 page) |
15 December 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Appointment of Rachel Macdonald as a director on 1 November 2014 (2 pages) |
15 December 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 January 2014 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Registered office address changed from 3Rd and 4Th Floor Old Exchange Buildings 6 St Anns Passage Manchester Greater Manchester M2 6AB on 27 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Helen Swift as a director (1 page) |
21 April 2010 | Appointment of William Michael Thompson as a director (2 pages) |
15 December 2009 | Appointment of Helen Clare Swift as a director (2 pages) |
15 December 2009 | Termination of appointment of Nigel Sarbutts as a director (1 page) |
24 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: waterside 2 canal street manchester greater manchester M1 3HE (1 page) |
4 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 April 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 04/09/05; full list of members
|
5 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 04/09/04; full list of members (8 pages) |
16 November 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 January 2003 | Director resigned (1 page) |
24 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 04/09/01; full list of members (8 pages) |
31 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
4 June 2001 | Auditor's resignation (2 pages) |
29 May 2001 | Div s-div 18/05/01 (2 pages) |
29 May 2001 | Resolutions
|
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | New director appointed (3 pages) |
2 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 June 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 February 1999 | New director appointed (2 pages) |
2 October 1998 | Return made up to 04/09/98; no change of members
|
30 April 1998 | Resolutions
|
27 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 February 1998 | Resolutions
|
2 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
9 October 1996 | Return made up to 04/09/96; no change of members (6 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 3, oxford court bishopsgate manchester M2 3WR (1 page) |
7 May 1996 | New director appointed (2 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 February 1986 | Certificate of incorporation (1 page) |