Company NameNobull Communications Limited
DirectorStephen Richard Carman
Company StatusActive
Company Number04072181
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Richard Carman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Stephen Richard Carman
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAnne Marie Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Templewood
Walters Ash
Buckinghamshire
HP14 4UF

Contact

Websitenobull-communications.co.uk
Telephone01628 526208
Telephone regionMaidenhead

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anne Marie Payne
50.00%
Ordinary
1 at £1Stephen Richard Carman
50.00%
Ordinary

Financials

Year2014
Net Worth£77,396
Cash£86,879
Current Liabilities£124,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

4 June 2009Delivered on: 19 June 2009
Persons entitled: Rmwf 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: £7,167.38.
Outstanding
28 August 2003Delivered on: 2 September 2003
Persons entitled: Rmwf 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: £5,540.
Outstanding

Filing History

2 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
28 September 2023Appointment of Mrs Joanne Claire Carman as a secretary on 1 August 2023 (2 pages)
28 September 2023Termination of appointment of Stephen Richard Carman as a secretary on 1 August 2023 (1 page)
19 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 July 2022Director's details changed for Mr Stephen Richard Carman on 28 July 2022 (2 pages)
28 July 2022Secretary's details changed for Mr Stephen Richard Carman on 28 July 2022 (1 page)
24 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 May 2021Notification of Nclsc Limited as a person with significant control on 3 February 2021 (2 pages)
5 May 2021Cessation of Anne Marie Payne as a person with significant control on 3 February 2021 (1 page)
5 May 2021Cessation of Stephen Richard Carman as a person with significant control on 3 February 2021 (1 page)
5 February 2021Termination of appointment of Anne Marie Payne as a director on 3 February 2021 (1 page)
28 January 2021Satisfaction of charge 2 in full (1 page)
28 January 2021Satisfaction of charge 1 in full (1 page)
25 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to 29/30 Fitzroy Square London W1T 6LQ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to 29/30 Fitzroy Square London W1T 6LQ on 22 October 2015 (1 page)
21 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Director's details changed for Mr Stephen Richard Carman on 14 September 2015 (2 pages)
21 October 2015Director's details changed for Anne Marie Payne on 14 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Stephen Richard Carman on 14 September 2015 (2 pages)
21 October 2015Director's details changed for Anne Marie Payne on 14 September 2015 (2 pages)
3 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 3 September 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Register inspection address has been changed (1 page)
4 December 2013Registered office address changed from the Pump House Stag Place Wooburn Town Buckinghamshire HP10 0TT on 4 December 2013 (1 page)
4 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Register inspection address has been changed (1 page)
4 December 2013Registered office address changed from the Pump House Stag Place Wooburn Town Buckinghamshire HP10 0TT on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Pump House Stag Place Wooburn Town Buckinghamshire HP10 0TT on 4 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Anne Marie Payne on 15 September 2010 (2 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Anne Marie Payne on 15 September 2010 (2 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
2 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Return made up to 15/09/08; full list of members (4 pages)
7 October 2008Return made up to 15/09/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 November 2007Return made up to 15/09/07; no change of members (7 pages)
15 November 2007Return made up to 15/09/07; no change of members (7 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 October 2006Return made up to 15/09/06; full list of members (7 pages)
24 October 2006Return made up to 15/09/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 October 2005Return made up to 15/09/05; full list of members (7 pages)
14 October 2005Return made up to 15/09/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 October 2004Return made up to 15/09/04; full list of members (7 pages)
8 October 2004Return made up to 15/09/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
19 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
9 July 2003Full accounts made up to 30 September 2002 (5 pages)
9 July 2003Full accounts made up to 30 September 2002 (5 pages)
13 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 October 2001Return made up to 15/09/01; full list of members (6 pages)
30 October 2001Return made up to 15/09/01; full list of members (6 pages)
15 September 2000Incorporation (17 pages)
15 September 2000Incorporation (17 pages)