Company NameSc Communications Limited
Company StatusDissolved
Company Number02654678
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Bill Hart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealden
Butcherfield
Hartfield
East Sussex
TN7 4LB
Director NameMr Paul Vennard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moore Close
Dartford
Kent
DA2 6NN
Secretary NameMr Paul Vennard
NationalityBritish
StatusClosed
Appointed01 April 2001(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moore Close
Dartford
Kent
DA2 6NN
Director NameMr Huw Laurence Williams
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressMoonfleet
11 Fox Way Ewshot
Farnham
Surrey
GU10 5TL
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameSarah Elizabeth Morgan Freeman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleMarketing Management
Correspondence AddressBishra
Village Lane
Hedgerley
Berkshire
SL2 3UY
Secretary NameSarah Elizabeth Morgan Freeman
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 May 1997)
RoleMarketing Management
Correspondence AddressBishra
Village Lane
Hedgerley
Berkshire
SL2 3UY
Director NameAndrew Charles Durrant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 24 November 2008)
RolePartner
Correspondence Address9 North View
London
SW19 4UJ
Director NameJennifer Warr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 1999)
RoleAdvertising Executive
Correspondence Address25 John Street
Tunbridge Wells
Kent
TN4 9RR
Director NameSusanna Joy Douch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleProduction Director
Correspondence Address67 Hartfield Road
Forest Row
East Sussex
RH18 5BY
Director NameMr Mathew James Howes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Mathew James Howes
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr David Ditzel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameSarah Jane Bowker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2002)
RoleDirector Of Planning
Correspondence Address4 Llanaway Road
Godalming
Surrey
GU7 3EB
Director NameMelanie Ellis-Cokes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2001)
RolePR Director
Correspondence Address38 Dealtry Road
London
SW15 6NL
Director NamePatrick George Mills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address33 Denman Road
London
SE15 5NS
Director NameWendy Elizabeth Moser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2003)
RoleAdvertising
Correspondence Address71 Downscourt Road
Purley
Surrey
CR8 1BG
Director NamePhilip John Rhoades
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleCreative Director
Correspondence Address75 The Borough
Downton
Salisbury
Wiltshire
SP5 3LX
Director NameFiona Rachel Conner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2008)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address36 Compton
Ashbourne
Derbyshire
DE6 1DA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

432 at 1Ms Fiona Rachel Conner
7.04%
Ordinary
3k at 1Bill Hart
48.88%
Ordinary
1.3k at 1Huw Lawrence Williams
20.53%
Ordinary
148 at 1Huw Lawrence Williams
2.41%
Ordinary
148 at 1Paul Vennard
2.41%
Ordinary
1.1k at 1Paul Vennard
18.72%
Ordinary

Financials

Year2014
Turnover£6,830,199
Gross Profit£4,308,994
Net Worth-£428,237
Cash£48,735
Current Liabilities£2,966,355

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved following liquidation (1 page)
3 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
8 February 2013Liquidators statement of receipts and payments to 31 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 31 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 31 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 31 July 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 31 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
1 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2010Administrator's progress report to 31 December 2009 (21 pages)
1 February 2010Administrator's progress report to 31 December 2009 (21 pages)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(3 pages)
4 January 2010Company name changed souk communications LIMITED\certificate issued on 04/01/10 (3 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(3 pages)
4 January 2010Change of name notice (2 pages)
30 December 2009Appointment of an administrator (3 pages)
30 December 2009Appointment of an administrator (3 pages)
15 October 2009Statement of affairs with form 2.15B/2.14B (11 pages)
15 October 2009Statement of affairs with form 2.15B/2.14B (11 pages)
8 September 2009Result of meeting of creditors (3 pages)
8 September 2009Result of meeting of creditors (3 pages)
8 September 2009Result of meeting of creditors (3 pages)
8 September 2009Result of meeting of creditors (3 pages)
25 August 2009Statement of administrator's proposal (38 pages)
25 August 2009Statement of administrator's proposal (38 pages)
6 July 2009Appointment of an administrator (1 page)
6 July 2009Registered office changed on 06/07/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
6 July 2009Appointment of an administrator (1 page)
6 July 2009Registered office changed on 06/07/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
12 January 2009Appointment Terminated Director andrew durrant (1 page)
12 January 2009Appointment terminated director andrew durrant (1 page)
4 December 2008Appointment terminated director fiona conner (1 page)
4 December 2008Appointment Terminated Director fiona conner (1 page)
14 November 2008Return made up to 04/10/08; full list of members (6 pages)
14 November 2008Appointment terminated director philip rhoades (1 page)
14 November 2008Appointment Terminated Director philip rhoades (1 page)
14 November 2008Return made up to 04/10/08; full list of members (6 pages)
13 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
13 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
12 November 2008Appointment Terminated Director patrick mills (1 page)
12 November 2008Appointment terminated director patrick mills (1 page)
11 August 2008Director's Change of Particulars / fiona conner / 01/10/2007 / HouseName/Number was: , now: 36; Street was: 36 compton, now: compton (1 page)
11 August 2008Return made up to 04/10/07; full list of members (8 pages)
11 August 2008Director's change of particulars / fiona conner / 01/10/2007 (1 page)
11 August 2008Return made up to 04/10/07; full list of members (8 pages)
6 August 2008Director's change of particulars / william hart / 01/10/2007 (1 page)
6 August 2008Director's Change of Particulars / william hart / 01/10/2007 / Occupation was: partner, now: company director (1 page)
5 August 2008Director's Change of Particulars / patrick mills / 01/10/2007 / HouseName/Number was: , now: 33; Street was: 33 denman road, now: denman road; Occupation was: joint managing director, now: company director (1 page)
5 August 2008Director and secretary's change of particulars / paul vennard / 01/10/2007 (1 page)
5 August 2008Director's change of particulars / patrick mills / 01/10/2007 (1 page)
5 August 2008Director and Secretary's Change of Particulars / paul vennard / 01/10/2007 / Occupation was: financial director, now: company director (1 page)
3 June 2008Gbp ic 6433/6137 29/04/08 gbp sr 296@1=296 (1 page)
3 June 2008Gbp ic 6433/6137\29/04/08\gbp sr 296@1=296\ (1 page)
28 May 2008Ad 30/07/07 gbp si 432@1=432 gbp ic 6001/6433 (2 pages)
28 May 2008Ad 30/07/07\gbp si 432@1=432\gbp ic 6001/6433\ (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
15 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
23 February 2007Ad 19/02/07--------- £ si 455@1=455 £ ic 5250/5705 (2 pages)
23 February 2007Conve 19/02/07 (1 page)
23 February 2007Statement of affairs (10 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2007Ad 19/02/07--------- £ si 455@1=455 £ ic 5250/5705 (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Conve 19/01/07 (1 page)
23 February 2007Conve 19/01/07 (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Ad 19/02/07--------- £ si 296@1=296 £ ic 5705/6001 (2 pages)
23 February 2007Statement of affairs (10 pages)
23 February 2007Ad 19/02/07--------- £ si 296@1=296 £ ic 5705/6001 (2 pages)
23 February 2007Conve 19/02/07 (1 page)
23 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
23 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
22 December 2006Ad 30/11/06--------- £ si 250@1=250 £ ic 5000/5250 (2 pages)
22 December 2006Ad 30/11/06--------- £ si 250@1=250 £ ic 5000/5250 (2 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
25 October 2006Return made up to 04/10/06; full list of members (9 pages)
25 October 2006Return made up to 04/10/06; full list of members (9 pages)
9 December 2005Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(9 pages)
24 October 2005Company name changed hdm agency LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed hdm agency LIMITED\certificate issued on 24/10/05 (2 pages)
27 September 2005Full accounts made up to 31 December 2004 (19 pages)
27 September 2005Full accounts made up to 31 December 2004 (19 pages)
23 June 2005Registered office changed on 23/06/05 from: first floor 98/99 jermyn street london SW1Y 6EE (1 page)
23 June 2005Registered office changed on 23/06/05 from: first floor 98/99 jermyn street london SW1Y 6EE (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
14 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Return made up to 04/10/04; full list of members (8 pages)
23 August 2004Full accounts made up to 31 December 2003 (18 pages)
23 August 2004Full accounts made up to 31 December 2003 (18 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
22 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2003Return made up to 04/10/03; full list of members (9 pages)
13 May 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Full accounts made up to 31 December 2002 (18 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
7 November 2002Return made up to 04/10/02; full list of members (9 pages)
7 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2002Full accounts made up to 31 December 2001 (18 pages)
27 July 2002Full accounts made up to 31 December 2001 (18 pages)
11 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 October 2001Return made up to 04/10/01; full list of members (8 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001Secretary resigned;director resigned (1 page)
12 December 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Return made up to 16/10/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 April 2000New director appointed (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (1 page)
16 April 2000Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Return made up to 16/10/99; full list of members (8 pages)
1 November 1999Return made up to 16/10/99; full list of members (8 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Company name changed H.D.M. linx LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed H.D.M. linx LIMITED\certificate issued on 21/01/99 (2 pages)
27 October 1998Return made up to 16/10/98; full list of members (8 pages)
27 October 1998Return made up to 16/10/98; full list of members (8 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 16/10/97; full list of members (8 pages)
29 October 1997Return made up to 16/10/97; full list of members (8 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (11 pages)
5 August 1997Full accounts made up to 31 December 1996 (11 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
31 January 1997Amended full accounts made up to 31 December 1995 (13 pages)
31 January 1997Amended full accounts made up to 31 December 1995 (13 pages)
25 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Return made up to 16/10/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
8 March 1996New director appointed (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 39A high street heathfield east sussex TN21 8HU (1 page)
8 November 1995Registered office changed on 08/11/95 from: 39A high street heathfield east sussex TN21 8HU (1 page)
13 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 June 1994Particulars of mortgage/charge (3 pages)
18 June 1994Particulars of mortgage/charge (3 pages)
12 March 1992Ad 16/12/91-24/02/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages)
12 March 1992Ad 16/12/91-24/02/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages)
10 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 December 1991Company name changed scossa LIMITED\certificate issued on 09/12/91 (2 pages)
6 December 1991Company name changed scossa LIMITED\certificate issued on 09/12/91 (2 pages)
16 October 1991Incorporation (11 pages)
16 October 1991Incorporation (11 pages)