Company NameNeptune Communications Limited
Company StatusDissolved
Company Number02544662
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePeter Agertoft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 16 November 2010)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressVerwill Farm Verwill Lane
Combe Martin
Devon
EX34 0PE
Director NameMr Christopher Murray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
14 Main Road
Bramfield
Hertfordshire
SG14 2QJ
Director NameMr Alan James Peaford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2004)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressTall Trees
101 Lodge Lane
Grays
Essex
RM17 5SE
Director NameLorraine Wileman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2002)
RoleJournalist
Correspondence Address29 Station Road
Winchmore
London
N21 3SB
Secretary NameMr Alan Peaford
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address29 Victoria Avenue
Grays
Essex
RM16 2RL
Secretary NameJohn Charles Edward Farmer
NationalityBritish
StatusResigned
Appointed23 August 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1997)
RoleSecretary
Correspondence Address22 Porter Close
Grays
Essex
RM20 4AS
Secretary NameMr Alan James Peaford
NationalityBritish
StatusResigned
Appointed21 March 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressTall Trees
101 Lodge Lane
Grays
Essex
RM17 5SE
Secretary NameSimon Edward Boden
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address3 Selsdon Way
London
E14 9GL
Director NameMr Ian Billinghurst
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2004)
RoleJournalists
Country of ResidenceUnited Kingdom
Correspondence Address24 Cresthill Avenue
Grays
Essex
RM17 5UJ
Director NameMr Simon Edward Boden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairholme Road
London
W14 9JY
Director NameRichard Haden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2004)
RoleIT Manager
Correspondence Address10 Palm Road
Romford
Essex
RM7 7AR
Director NameMark James Hannant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2008)
RoleJournalist
Correspondence Address11b Penpoll Road
London
E8 1EX
Director NameKristen Michelle Swenson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2004)
RoleDesigner
Correspondence Address397 Flatbush Avenue
2f Brooklyn
New York
11238
United States
Director NameMrs Suzanne Reed
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2004)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMartin Cottage
28 High Road
Essendon
Hertfordshire
AL9 6HW
Director NameMr Nicolas Daniel Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Secretary NameMr Nicolas Daniel Owen
NationalityBritish
StatusResigned
Appointed12 March 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF

Location

Registered AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (3 pages)
27 July 2010Application to strike the company off the register (3 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1,144.24
(5 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1,144.24
(5 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1,144.24
(5 pages)
12 November 2009Director's details changed for Peter Agertoft on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Agertoft on 12 November 2009 (2 pages)
17 August 2009Director's Change of Particulars / peter agertoft / 17/08/2009 / HouseName/Number was: bremridge, now: verwill farm; Street was: bremridge, now: verwill lane; Post Town was: south moulton, now: combe martin; Post Code was: EX36 3RF, now: EX34 0PE (1 page)
17 August 2009Director's change of particulars / peter agertoft / 17/08/2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page)
31 January 2009Accounts made up to 31 October 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
29 January 2009Director's Change of Particulars / peter agertoft / 29/01/2009 / HouseName/Number was: , now: bremridge; Street was: the old rectory, now: bremridge; Area was: stoke rivers, now: ; Post Town was: barnstaple, now: south moulton; Region was: north devon, now: devon; Post Code was: EX32 7LB, now: EXX36 3RF (1 page)
29 January 2009Director's change of particulars / peter agertoft / 29/01/2009 (1 page)
21 January 2009Return made up to 01/10/08; full list of members (3 pages)
21 January 2009Return made up to 01/10/08; full list of members (3 pages)
24 November 2008Appointment terminated director mark hannant (1 page)
24 November 2008Appointment Terminated Director mark hannant (1 page)
19 September 2008Appointment terminated secretary nicolas owen (1 page)
19 September 2008Appointment terminated director nicolas owen (1 page)
19 September 2008Appointment Terminated Secretary nicolas owen (1 page)
19 September 2008Appointment Terminated Director nicolas owen (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 August 2008Accounts made up to 31 October 2007 (5 pages)
29 November 2007Registered office changed on 29/11/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
29 November 2007Registered office changed on 29/11/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
14 June 2007Accounts made up to 31 October 2006 (8 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
30 May 2006Accounts for a medium company made up to 31 October 2005 (22 pages)
30 May 2006Accounts for a medium company made up to 31 October 2005 (22 pages)
2 November 2005Return made up to 01/10/05; full list of members; amend (11 pages)
2 November 2005Return made up to 01/10/05; full list of members; amend (11 pages)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Company name changed trident communications LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed trident communications LIMITED\certificate issued on 18/03/05 (2 pages)
24 January 2005Accounts for a medium company made up to 31 October 2004 (24 pages)
24 January 2005Accounts for a medium company made up to 31 October 2004 (24 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
8 December 2004Return made up to 01/10/04; full list of members (14 pages)
8 December 2004Return made up to 01/10/04; full list of members (14 pages)
30 November 2004Declaration of assistance for shares acquisition (9 pages)
30 November 2004Declaration of assistance for shares acquisition (9 pages)
30 November 2004Resolutions
  • RES13 ‐ Financial assistance 17/11/04
(2 pages)
30 November 2004Resolutions
  • RES13 ‐ Financial assistance 17/11/04
(2 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
30 December 2003Accounts for a medium company made up to 31 October 2003 (23 pages)
30 December 2003Accounts for a medium company made up to 31 October 2003 (23 pages)
1 October 2003Return made up to 01/10/03; full list of members (12 pages)
1 October 2003Return made up to 01/10/03; full list of members (12 pages)
28 August 2003Statement of affairs (5 pages)
28 August 2003Ad 02/06/03--------- £ si [email protected]=44 £ ic 1100/1144 (2 pages)
28 August 2003Statement of affairs (5 pages)
28 August 2003Ad 02/06/03--------- £ si [email protected]=44 £ ic 1100/1144 (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of mortgage charge released/ceased (1 page)
13 February 2003Declaration of mortgage charge released/ceased (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
6 January 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
25 November 2002£ nc 1000/1170 08/11/02 (1 page)
25 November 2002Ad 08/11/02--------- £ si [email protected]=500 £ ic 600/1100 (2 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2002£ nc 1000/1170 08/11/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2002Ad 08/11/02--------- £ si [email protected]=500 £ ic 600/1100 (2 pages)
6 October 2002Return made up to 01/10/02; full list of members (7 pages)
6 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 September 2002£ ic 900/600 24/04/02 £ sr 300@1=300 (1 page)
16 September 2002£ ic 900/600 24/04/02 £ sr 300@1=300 (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
27 January 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
27 November 2001Company name changed barkers trident communications l imited\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed barkers trident communications l imited\certificate issued on 27/11/01 (2 pages)
5 October 2001Return made up to 01/10/01; full list of members (7 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2001Registered office changed on 04/06/01 from: 158 temple chambers temple avenue london EC4Y 0DT (1 page)
4 June 2001Registered office changed on 04/06/01 from: 158 temple chambers temple avenue london EC4Y 0DT (1 page)
27 March 2001Full accounts made up to 31 October 2000 (19 pages)
27 March 2001Full accounts made up to 31 October 2000 (19 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
2 May 2000Full accounts made up to 31 October 1999 (19 pages)
2 May 2000Full accounts made up to 31 October 1999 (19 pages)
15 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 1999Return made up to 01/10/99; full list of members (7 pages)
22 March 1999Full accounts made up to 31 October 1998 (19 pages)
22 March 1999Full accounts made up to 31 October 1998 (19 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
6 October 1998Return made up to 01/10/98; full list of members (5 pages)
6 October 1998Return made up to 01/10/98; full list of members (5 pages)
26 February 1998Full accounts made up to 31 October 1997 (19 pages)
26 February 1998Full accounts made up to 31 October 1997 (19 pages)
21 October 1997Return made up to 01/10/97; no change of members (4 pages)
21 October 1997Return made up to 01/10/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
19 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1996Return made up to 01/10/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 November 1995Return made up to 01/10/95; full list of members (6 pages)
6 November 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 October 1994Return made up to 01/10/94; no change of members (4 pages)
13 October 1994New secretary appointed (2 pages)
13 October 1994New secretary appointed (2 pages)
15 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1994Ad 16/12/91--------- £ si 897@1 (2 pages)
15 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1994Ad 16/12/91--------- £ si 897@1 (2 pages)
25 June 1993Particulars of mortgage/charge (3 pages)
25 June 1993Particulars of mortgage/charge (3 pages)
4 November 1991Return made up to 01/10/91; full list of members (9 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1990Ad 25/10/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 December 1990Company name changed loyalside LIMITED\certificate issued on 06/12/90 (2 pages)
5 December 1990Company name changed loyalside LIMITED\certificate issued on 06/12/90 (2 pages)
1 October 1990Incorporation (17 pages)
1 October 1990Incorporation (17 pages)