Chineham
Basingstoke
Hampshire
RG24 8UE
Secretary Name | Ms Tina Caroline Titcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Willowdene Lodge Larkfield Chineham Basingstoke Hampshire RG24 8UE |
Director Name | Ms Tina Caroline Titcombe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdene Lodge Larkfield Chineham Basingstoke Hampshire RG24 8UE |
Director Name | Daniel Philip Mansfield |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clarendon Mews Ashtead Surrey KT21 2AL |
Director Name | Samantha Sian Mansfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49b Disraeli Road Forest Gate London E7 9JR |
Secretary Name | Samantha Sian Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49b Disraeli Road Forest Gate London E7 9JR |
Secretary Name | Daniel Philip Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 4 Clarendon Mews Ashtead Surrey KT21 2AL |
Secretary Name | Lorraine Titcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 15 Elmwood Drive Ewell Surrey KT17 2NL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | communiverse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
51 at £1 | Kieron L.j.p Titcombe 51.00% Ordinary |
---|---|
49 at £1 | Tina Caroline Titcombe 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381 |
Cash | £2 |
Current Liabilities | £55,964 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
19 May 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 29 June 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 29 June 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 29 June 2017 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 May 2015 | Appointment of Ms Tina Caroline Titcombe as a director on 1 January 2015 (2 pages) |
18 May 2015 | Appointment of Ms Tina Caroline Titcombe as a director on 1 January 2015 (2 pages) |
18 May 2015 | Appointment of Ms Tina Caroline Titcombe as a director on 1 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 May 2014 | Director's details changed for Kieron Leander James Peter Titcombe on 5 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Kieron Leander James Peter Titcombe on 5 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Ms Tina Caroline Titcombe on 5 April 2014 (1 page) |
13 May 2014 | Secretary's details changed for Ms Tina Caroline Titcombe on 5 April 2014 (1 page) |
13 May 2014 | Director's details changed for Kieron Leander James Peter Titcombe on 5 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Ms Tina Caroline Titcombe on 5 April 2014 (1 page) |
13 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Secretary's details changed for Ms Tina Caroline Biggs on 30 April 2012 (1 page) |
10 May 2012 | Secretary's details changed for Ms Tina Caroline Biggs on 30 April 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 April 2010 | Director's details changed for Kieron Leander James Peter Titcombe on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2010 | Director's details changed for Kieron Leander James Peter Titcombe on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2010 | Director's details changed for Kieron Leander James Peter Titcombe on 1 October 2009 (2 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Secretary appointed ms tina caroline biggs (1 page) |
1 October 2008 | Director's change of particulars / kieron titcombe / 01/10/2008 (1 page) |
1 October 2008 | Secretary appointed ms tina caroline biggs (1 page) |
1 October 2008 | Appointment terminated secretary lorraine titcombe (1 page) |
1 October 2008 | Director's change of particulars / kieron titcombe / 01/10/2008 (1 page) |
1 October 2008 | Appointment terminated secretary lorraine titcombe (1 page) |
4 June 2008 | Return made up to 06/04/08; full list of members (6 pages) |
4 June 2008 | Return made up to 06/04/08; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 06/04/07; no change of members (6 pages) |
11 June 2007 | Return made up to 06/04/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
9 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 06/04/02; full list of members
|
23 April 2002 | Return made up to 06/04/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members
|
12 April 2001 | Return made up to 06/04/01; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
17 April 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
17 April 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
6 April 2000 | Incorporation (14 pages) |
6 April 2000 | Incorporation (14 pages) |