Company NameNaked Communications Limited
Company StatusDissolved
Company Number04005444
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesNaked Communications Limited and Hypernaked Limited

Business Activity

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

Directors

Director NameMs Catherine Eileen Hoyle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2022(21 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 14 June 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address69 4th Floor
69 Wilson St
London
EC2A 2BB
Director NameJohn Harlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleMedia
Correspondence Address49 Gilkes Crescent
London
SE21 7BP
Secretary NameJohn Harlow
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Gilkes Crescent
London
SE21 7BP
Director NameWilliam Fletcher Collin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Albion Drive
London
E8 4LT
Director NameStephen Calcraft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenby Mansions
Nottingham Street
London
W1M 3RD
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sotheby Road
London
N5 2UP
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed05 October 2000(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sotheby Road
London
N5 2UP
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haslemere Road
London
N8 9QP
Director NameMr Robert Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haslemere Road
London
N8 9QP
Director NameMr Barry Peter Dudley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2011)
RoleCompany Operating Officer
Country of ResidenceEngland
Correspondence AddressFifth Floor
159-173 St John Street
London
EC1V 4QJ
Secretary NameBarry Peter Dudley
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameIvan Pollard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2008)
RolePartner Media Strategy
Correspondence Address61 Kingstown Street
London
NW1 8JP
Director NameMr Nigel Gregory Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCotswold Lodge
17 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameTimothy James Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2010)
RoleChairman
Country of ResidenceAustralia
Correspondence Address37 Telegraph Road
Pymble
New South Wales 2071
Australia
Secretary NameJillian Susan Ruth Masselos
NationalityAustralian
StatusResigned
Appointed05 February 2008(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2008)
RoleCompany Director
Correspondence Address28 Coolawin Road
Northbridge
New South Wales 2063
Australia
Secretary NameMr Brendan York
NationalityAustralian
StatusResigned
Appointed21 November 2008(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2014)
RoleCompany Director
Correspondence Address112 Denison Street
Bondi Junction
Nsw 2022
Australia
Secretary NameMiss Esther Selvanayagam
StatusResigned
Appointed08 December 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2012)
RoleDivision Head
Correspondence Address4 Eaton Street
Neutral Bay
Sydney
Nsw
Nsw 2089
Director NameMr Brian Lindsay Bickmore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26a Lansell Road
Toorak
Victoria
Vic 3142
Director NameMr Stephen John Gatfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressFifth Floor
159-173 St John Street
London
EC1V 4QJ
Secretary NameMr Joseph Lugo
StatusResigned
Appointed01 February 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address312 11th Ave
Apt 22c Ny 10001
New York
Usa
United States
Director NameMr Brad Richard Fairhead
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 25 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
159-173 St John Street
London
EC1V 4QJ
Director NameMr Matthew Simon Melhuish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5th Floor, 69 Wilson Street
London
EC2A 2BB
Director NameMr Jonathan Matthew Wilkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFifth Floor
159-173 St John Street
London
EC1V 4QJ
Director NameMr Ian Boston Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFifth Floor
159-173 St John Street
London
EC1V 4QJ
Director NameMr Brendan York
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2014(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 2021)
RoleGroup Finance Director
Country of ResidenceAustralia
Correspondence Address69 4th Floor
69 Wilson St
London
EC2A 2BB
Secretary NameMr Stephen Watson
StatusResigned
Appointed04 July 2014(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2018)
RoleCompany Director
Correspondence Address69 4th Floor
69 Wilson St
London
EC2A 2BB
Director NameMs Carla Webb-Sear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2021(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2022)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address69 4th Floor
69 Wilson St
London
EC2A 2BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenakedcomms.com/

Location

Registered Address69 4th Floor
69 Wilson St
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

12.1k at £0.1Enero Group Uk LTD
53.55%
Ordinary A
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary C
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary F
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary G
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary H
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary I
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary J
1000 at £0.1Enero Group Uk LTD
4.42%
Ordinary K
999 at £0.1Enero Group Uk LTD
4.42%
Ordinary E
2.5k at £0.1Enero Group Uk LTD
11.06%
Ordinary B

Financials

Year2014
Turnover£7,122,607
Gross Profit£5,810,077
Net Worth-£3,699,651
Cash£257,109
Current Liabilities£5,570,279

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 June 2010Delivered on: 29 June 2010
Satisfied on: 1 June 2015
Persons entitled: Meritcape Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,835 placed in a separate designated interest bearing UK deposit account see image for full details.
Fully Satisfied
4 November 2009Delivered on: 23 November 2009
Satisfied on: 16 May 2013
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 November 2008Delivered on: 12 November 2008
Satisfied on: 10 September 2013
Persons entitled: Meritcape Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £95,590 and placed in an interest bearing deposit account see image for full details.
Fully Satisfied
30 May 2008Delivered on: 7 June 2008
Satisfied on: 11 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 March 2005Delivered on: 3 March 2005
Satisfied on: 10 September 2013
Persons entitled: Meritcape Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £46,790 placed in an interest bearing deposit account.
Fully Satisfied
1 March 2005Delivered on: 3 March 2005
Satisfied on: 10 September 2013
Persons entitled: Meritcape Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,835 placed in an interest bearing deposit account.
Fully Satisfied
29 October 2004Delivered on: 12 November 2004
Satisfied on: 20 February 2008
Persons entitled: Soundview Technology Group PLC

Classification: Rent security deposit deed
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit account balance.
Fully Satisfied
22 June 2010Delivered on: 29 June 2010
Satisfied on: 1 June 2015
Persons entitled: Meritcape Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £46,790 placed in a separate designated interest bearing UK deposit account see image for full details.
Fully Satisfied
12 June 2003Delivered on: 18 June 2003
Satisfied on: 20 February 2008
Persons entitled: Soundview Technology Group PLC

Classification: Rent security deposit deed
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: £30,000 rent deposit account.
Fully Satisfied
3 November 2009Delivered on: 6 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 October 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 30 June 2018 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (19 pages)
20 March 2018Director's details changed for Mr Brendan York on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Stephen Watson as a secretary on 20 March 2018 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 April 2017Registered office address changed from 69 Wilson Street London EC2A 2BB England to 69 4th Floor 69 Wilson St London EC2A 2BB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 5th Floor, 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 69 Wilson Street London EC2A 2BB England to 69 4th Floor 69 Wilson St London EC2A 2BB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 5th Floor, 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 21 April 2017 (1 page)
8 January 2017Full accounts made up to 30 June 2016 (20 pages)
8 January 2017Full accounts made up to 30 June 2016 (20 pages)
19 June 2016Satisfaction of charge 7 in full (1 page)
19 June 2016Satisfaction of charge 7 in full (1 page)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,260.1
(7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,260.1
(7 pages)
22 February 2016All of the property or undertaking has been released from charge 7 (2 pages)
22 February 2016All of the property or undertaking has been released from charge 7 (2 pages)
8 January 2016Full accounts made up to 30 June 2015 (20 pages)
8 January 2016Full accounts made up to 30 June 2015 (20 pages)
10 September 2015All of the property or undertaking has been released from charge 7 (2 pages)
10 September 2015All of the property or undertaking has been released from charge 7 (2 pages)
16 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2,260.1
(7 pages)
16 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2,260.1
(7 pages)
16 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2,260.1
(7 pages)
1 June 2015Satisfaction of charge 9 in full (4 pages)
1 June 2015Satisfaction of charge 9 in full (4 pages)
1 June 2015Satisfaction of charge 10 in full (4 pages)
1 June 2015Satisfaction of charge 10 in full (4 pages)
17 March 2015Full accounts made up to 30 June 2014 (20 pages)
17 March 2015Full accounts made up to 30 June 2014 (20 pages)
26 January 2015Director's details changed for Mr Brendan York on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Brendan York on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Matthew Simon Melhuish on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Matthew Simon Melhuish on 26 January 2015 (2 pages)
20 January 2015Registered office address changed from Fifth Floor 159-173 St John Street London EC1V 4QJ to 5Th Floor, 69 Wilson Street London EC2A 2BB on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Fifth Floor 159-173 St John Street London EC1V 4QJ to 5Th Floor, 69 Wilson Street London EC2A 2BB on 20 January 2015 (1 page)
4 July 2014Appointment of Mr Brendan York as a director (2 pages)
4 July 2014Appointment of Mr Stephen Watson as a secretary (2 pages)
4 July 2014Appointment of Mr Brendan York as a director (2 pages)
4 July 2014Termination of appointment of Brendan York as a secretary (1 page)
4 July 2014Termination of appointment of Brendan York as a secretary (1 page)
4 July 2014Appointment of Mr Stephen Watson as a secretary (2 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,260.1
(6 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,260.1
(6 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,260.1
(6 pages)
28 April 2014Termination of appointment of Ian Clark as a director (1 page)
28 April 2014Termination of appointment of Ian Clark as a director (1 page)
14 April 2014Termination of appointment of Joseph Lugo as a secretary (1 page)
14 April 2014Termination of appointment of Joseph Lugo as a secretary (1 page)
25 February 2014Full accounts made up to 30 June 2013 (21 pages)
25 February 2014Full accounts made up to 30 June 2013 (21 pages)
18 November 2013Termination of appointment of Jonathan Wilkins as a director (1 page)
18 November 2013Termination of appointment of Jonathan Wilkins as a director (1 page)
7 November 2013Change of name notice (2 pages)
7 November 2013Company name changed hypernaked LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(3 pages)
7 November 2013Company name changed hypernaked LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(3 pages)
7 November 2013Change of name notice (2 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
10 September 2013Satisfaction of charge 4 in full (5 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
10 September 2013Satisfaction of charge 4 in full (5 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
16 May 2013Satisfaction of charge 8 in full (4 pages)
16 May 2013Satisfaction of charge 8 in full (4 pages)
2 April 2013Full accounts made up to 30 June 2012 (20 pages)
2 April 2013Full accounts made up to 30 June 2012 (20 pages)
26 February 2013Appointment of Mr Jon Wilkins as a director (2 pages)
26 February 2013Appointment of Mr Jon Wilkins as a director (2 pages)
25 February 2013Appointment of Mr Ian Boston Clark as a director (2 pages)
25 February 2013Appointment of Mr Ian Boston Clark as a director (2 pages)
18 February 2013Termination of appointment of Brad Fairhead as a director (1 page)
18 February 2013Termination of appointment of Brad Fairhead as a director (1 page)
24 January 2013Termination of appointment of Brian Bickmore as a director (1 page)
24 January 2013Termination of appointment of Brian Bickmore as a director (1 page)
24 January 2013Appointment of Mr Matthew Melhuish as a director (2 pages)
24 January 2013Appointment of Mr Matthew Melhuish as a director (2 pages)
27 September 2012Appointment of Mr Brad Richard Fairhead as a director (2 pages)
27 September 2012Appointment of Mr Brad Richard Fairhead as a director (2 pages)
13 September 2012Termination of appointment of Stephen Gatfield as a director (1 page)
13 September 2012Termination of appointment of Stephen Gatfield as a director (1 page)
26 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (18 pages)
26 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (18 pages)
26 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (18 pages)
1 March 2012Full accounts made up to 30 June 2011 (19 pages)
1 March 2012Full accounts made up to 30 June 2011 (19 pages)
20 February 2012Termination of appointment of Esther Selvanayagam as a secretary (1 page)
20 February 2012Appointment of Mr Joseph Lugo as a secretary (2 pages)
20 February 2012Appointment of Mr Joseph Lugo as a secretary (2 pages)
20 February 2012Termination of appointment of Esther Selvanayagam as a secretary (1 page)
26 January 2012Appointment of Mr Stephen John Gatfield as a director (2 pages)
26 January 2012Appointment of Mr Stephen John Gatfield as a director (2 pages)
24 January 2012Termination of appointment of Barry Dudley as a director (1 page)
24 January 2012Termination of appointment of Barry Dudley as a secretary (1 page)
24 January 2012Termination of appointment of Nigel Long as a director (1 page)
24 January 2012Termination of appointment of Barry Dudley as a secretary (1 page)
24 January 2012Termination of appointment of Barry Dudley as a director (1 page)
24 January 2012Termination of appointment of Nigel Long as a director (1 page)
23 September 2011Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages)
23 September 2011Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages)
22 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
22 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
22 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Company name changed naked communications LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Company name changed naked communications LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
15 September 2010Annual return made up to 2 June 2010 (19 pages)
15 September 2010Annual return made up to 2 June 2010 (19 pages)
15 September 2010Annual return made up to 2 June 2010 (19 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
6 September 2010Appointment of Mr Brian Lindsay Bickmore as a director (2 pages)
6 September 2010Appointment of Mr Brian Lindsay Bickmore as a director (2 pages)
31 August 2010Termination of appointment of Timothy Hughes as a director (1 page)
31 August 2010Termination of appointment of Timothy Hughes as a director (1 page)
20 August 2010Annual return made up to 1 June 2010 (17 pages)
20 August 2010Annual return made up to 1 June 2010 (17 pages)
20 August 2010Director's details changed for Barry Peter Dudley on 31 May 2010 (3 pages)
20 August 2010Annual return made up to 1 June 2010 (17 pages)
20 August 2010Director's details changed for Barry Peter Dudley on 31 May 2010 (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (20 pages)
26 March 2010Full accounts made up to 30 June 2009 (20 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Statement of company's objects (2 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2009Return made up to 01/06/09; full list of members (13 pages)
2 July 2009Return made up to 01/06/09; full list of members (13 pages)
5 May 2009Full accounts made up to 30 June 2008 (21 pages)
5 May 2009Full accounts made up to 30 June 2008 (21 pages)
17 December 2008Secretary appointed esther selvanayagam (2 pages)
17 December 2008Secretary appointed esther selvanayagam logged form (1 page)
17 December 2008Secretary appointed esther selvanayagam (2 pages)
17 December 2008Secretary appointed esther selvanayagam logged form (1 page)
16 December 2008Return made up to 01/06/08; full list of members (12 pages)
16 December 2008Return made up to 01/06/08; full list of members (12 pages)
12 December 2008Secretary appointed brendan york (2 pages)
12 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Appointment terminated secretary jillian masselos (1 page)
11 December 2008Appointment terminated secretary jillian masselos (1 page)
20 November 2008Appointment terminated director ivan pollard (1 page)
20 November 2008Appointment terminated director ivan pollard (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
26 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
7 March 2008Ad 05/02/08\gbp si [email protected]=100\gbp ic 1966/2066\ (2 pages)
7 March 2008Ad 05/02/08\gbp si [email protected]=100\gbp ic 1966/2066\ (2 pages)
3 March 2008Appointment terminated director stephen calcraft (1 page)
3 March 2008Appointment terminated director william collin (1 page)
3 March 2008Appointment terminated director jonathan wilkins (1 page)
3 March 2008Appointment terminated director william collin (1 page)
3 March 2008Appointment terminated director robert saville (1 page)
3 March 2008Appointment terminated director stephen calcraft (1 page)
3 March 2008Appointment terminated director jonathan wilkins (1 page)
3 March 2008Appointment terminated director robert saville (1 page)
3 March 2008Appointment terminated director john harlow (1 page)
3 March 2008Appointment terminated director john harlow (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1566/1666 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=99 £ ic 1367/1466 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1866/1966 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1267/1367 (2 pages)
20 February 2008Statement of affairs (17 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1866/1966 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1766/1866 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1466/1566 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1766/1866 (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1566/1666 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1267/1367 (2 pages)
20 February 2008Nc inc already adjusted 05/02/08 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=99 £ ic 1367/1466 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1666/1766 (2 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1666/1766 (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Statement of affairs (17 pages)
20 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 1466/1566 (2 pages)
20 February 2008Nc inc already adjusted 05/02/08 (2 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
9 January 2008Return made up to 01/06/07; full list of members (4 pages)
9 January 2008Return made up to 01/06/07; full list of members (4 pages)
29 December 2007Ad 27/09/07--------- £ si [email protected]=215 £ ic 1052/1267 (2 pages)
29 December 2007Ad 27/09/07--------- £ si [email protected]=215 £ ic 1052/1267 (2 pages)
29 December 2007Nc inc already adjusted 27/09/07 (1 page)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Nc inc already adjusted 27/09/07 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
11 November 2006Full accounts made up to 31 December 2005 (18 pages)
11 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Return made up to 01/06/06; full list of members (4 pages)
3 August 2006Return made up to 01/06/06; full list of members (4 pages)
20 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 August 2005Return made up to 01/06/05; full list of members (10 pages)
19 August 2005Return made up to 01/06/05; full list of members (10 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
22 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Nc inc already adjusted 22/09/04 (1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Ad 19/10/04--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages)
10 November 2004Ad 19/10/04--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages)
10 November 2004Nc inc already adjusted 22/09/04 (1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Return made up to 01/06/04; full list of members (10 pages)
14 September 2004Return made up to 01/06/04; full list of members (10 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
10 July 2003Return made up to 01/06/03; full list of members (9 pages)
10 July 2003Return made up to 01/06/03; full list of members (9 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
31 January 2003Amending 881 iss 02/02/01 (2 pages)
31 January 2003Amending 882 iss 05/10/00 (2 pages)
31 January 2003Amending 881 iss 02/02/01 (2 pages)
31 January 2003Amending 882 iss 05/10/00 (2 pages)
26 January 2003Return made up to 01/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2003Return made up to 01/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Registered office changed on 11/11/02 from: 192 saint john street london EC1V 4JY (1 page)
11 November 2002Registered office changed on 11/11/02 from: 192 saint john street london EC1V 4JY (1 page)
24 July 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2002Full accounts made up to 31 December 2001 (15 pages)
26 July 2001Full accounts made up to 31 December 2000 (10 pages)
26 July 2001Full accounts made up to 31 December 2000 (10 pages)
16 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Ad 01/02/01--------- £ si [email protected]=250 £ ic 750/1000 (3 pages)
27 March 2001Ad 01/02/01--------- £ si [email protected]=250 £ ic 750/1000 (3 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 February 2001Memorandum and Articles of Association (28 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 February 2001Memorandum and Articles of Association (28 pages)
15 January 2001Registered office changed on 15/01/01 from: hms president victoria embankment london EC4Y 0HJ (1 page)
15 January 2001Registered office changed on 15/01/01 from: hms president victoria embankment london EC4Y 0HJ (1 page)
22 November 2000Registered office changed on 22/11/00 from: claremont house 223 branston road burton on trent staffordshire DE14 3BT (1 page)
22 November 2000Registered office changed on 22/11/00 from: claremont house 223 branston road burton on trent staffordshire DE14 3BT (1 page)
26 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 October 2000S-div 05/10/00 (2 pages)
26 October 2000Ad 05/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Ad 05/10/00--------- £ si [email protected]=748 £ ic 3/751 (2 pages)
26 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000S-div 05/10/00 (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Ad 05/10/00--------- £ si [email protected]=748 £ ic 3/751 (2 pages)
26 October 2000Ad 05/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
1 June 2000Incorporation (18 pages)
1 June 2000Incorporation (18 pages)