Company NameOne Bite Communications Limited
Company StatusDissolved
Company Number02185815
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 5 months ago)
Dissolution Date6 January 2017 (7 years, 2 months ago)
Previous NamesG.T. (Golden Triangle) Design Limited and Big Fish Communications Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kevin Andrew Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration25 years (closed 06 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 The Pentangle Park Street
Newbury
Berkshire
RG14 1EA
Director NameMr David Philip Hancock
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 06 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMrs Katherine Sarah Grout
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleGraphic Designer
Correspondence Address91 Cardiff Road
Reading
Berkshire
RG1 8ES
Director NameMr Patrick Christopher Monaghan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 1995)
RoleFinance Director
Correspondence Address3 Penroath Avenue
Reading
Berkshire
RG3 2ED
Secretary NameMrs Katherine Sarah Grout
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address91 Cardiff Road
Reading
Berkshire
RG1 8ES
Secretary NameKerry Sian Shrubb
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address56 Nettlecombe
Crownwood
Bracknell
Berkshire
RG12 3UQ
Secretary NameNicola Jayne Jones
NationalityBritish
StatusResigned
Appointed24 December 1997(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressQueen Acre Cottage
Newtown Road, Awbridge
Romsey
Hampshire
SO51 0GG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£563,952
Cash£260,230
Current Liabilities£536,455

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Final Gazette dissolved following liquidation (1 page)
6 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
6 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
22 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (6 pages)
22 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (6 pages)
12 August 2015Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 August 2015 (2 pages)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Declaration of solvency (3 pages)
11 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-24
(1 page)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Declaration of solvency (3 pages)
8 June 2015Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 (2 pages)
27 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101
(5 pages)
27 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(4 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Registered office address changed from the Hay Barn, Manor Farm Dummer Basingstoke Hampshire RG25 2AG on 10 September 2013 (1 page)
10 September 2013Registered office address changed from the Hay Barn, Manor Farm Dummer Basingstoke Hampshire RG25 2AG on 10 September 2013 (1 page)
31 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
28 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2011Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 (2 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 101
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 101
(4 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 January 2010Director's details changed for Mr Kevin Andrew Jones on 3 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Philip Hancock on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Philip Hancock on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Kevin Andrew Jones on 3 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Philip Hancock on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Kevin Andrew Jones on 3 October 2009 (2 pages)
4 January 2010Termination of appointment of Nicola Jones as a secretary (1 page)
4 January 2010Termination of appointment of Nicola Jones as a secretary (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 January 2009Return made up to 19/12/08; full list of members (3 pages)
2 January 2009Return made up to 19/12/08; full list of members (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: the old forge pearson road sonning-on-thames berkshire RG4 6UH (1 page)
5 June 2006Registered office changed on 05/06/06 from: the old forge pearson road sonning-on-thames berkshire RG4 6UH (1 page)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
20 June 2000Auditor's resignation (2 pages)
20 June 2000Auditor's resignation (2 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 December 1999Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 December 1999Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 December 1998Return made up to 19/12/98; no change of members (4 pages)
16 December 1998Return made up to 19/12/98; no change of members (4 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
9 February 1998Company name changed G.T. (golden triangle) design li mited\certificate issued on 10/02/98 (3 pages)
9 February 1998Company name changed G.T. (golden triangle) design li mited\certificate issued on 10/02/98 (3 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1996Particulars of mortgage/charge (6 pages)
31 December 1996Particulars of mortgage/charge (6 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 January 1996Return made up to 19/12/95; full list of members (6 pages)
29 January 1996Return made up to 19/12/95; full list of members (6 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)