Company NameBarlow Frith Communications Limited
Company StatusDissolved
Company Number04629420
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameBarlow Frith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Angela Margaret Barlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge 51 Compton Bassett
Calne
Wiltshire
SN11 8RH
Director NameMr Julian Robert Barlow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Old Forge 51 Compton Bassett
Calne
Wiltshire
SN11 8RH
Secretary NameJulian Robert Barlow
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address13 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.barlowcomms.co.uk

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Margaret Barlow
50.00%
Ordinary
1 at £1Julian Robert Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth£664,477
Cash£670,061
Current Liabilities£121,731

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
21 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
26 February 2016Registered office address changed from The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH to Bridge House London Bridge London SE1 9QR on 26 February 2016 (1 page)
26 February 2016Registered office address changed from The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH to Bridge House London Bridge London SE1 9QR on 26 February 2016 (1 page)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
(1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Director's details changed for Angela Margaret Barlow on 7 October 2013 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Angela Margaret Barlow on 7 October 2013 (2 pages)
7 January 2014Director's details changed for Julian Robert Barlow on 7 October 2013 (2 pages)
7 January 2014Director's details changed for Julian Robert Barlow on 7 October 2013 (2 pages)
7 January 2014Director's details changed for Angela Margaret Barlow on 7 October 2013 (2 pages)
7 January 2014Director's details changed for Julian Robert Barlow on 7 October 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Registered office address changed from 13 Bell Crescent Longwick Aylesbury Buckinghamshire HP27 9SE on 7 October 2013 (1 page)
7 October 2013Director's details changed for Julian Robert Barlow on 3 October 2013 (2 pages)
7 October 2013Registered office address changed from 13 Bell Crescent Longwick Aylesbury Buckinghamshire HP27 9SE on 7 October 2013 (1 page)
7 October 2013Director's details changed for Julian Robert Barlow on 3 October 2013 (2 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Angela Margaret Barlow on 7 January 2010 (2 pages)
8 February 2010Director's details changed for Julian Robert Barlow on 7 January 2010 (2 pages)
8 February 2010Director's details changed for Julian Robert Barlow on 7 January 2010 (2 pages)
8 February 2010Director's details changed for Julian Robert Barlow on 7 January 2010 (2 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Angela Margaret Barlow on 7 January 2010 (2 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Angela Margaret Barlow on 7 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 07/01/09; full list of members (4 pages)
19 February 2009Return made up to 07/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 07/01/08; full list of members (4 pages)
25 February 2008Return made up to 07/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 07/01/06; full list of members (2 pages)
7 February 2006Return made up to 07/01/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Return made up to 07/01/05; full list of members (7 pages)
14 January 2005Return made up to 07/01/05; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: cannongate house 62-64 cannon street london EC4 6AE (1 page)
21 December 2004Registered office changed on 21/12/04 from: cannongate house 62-64 cannon street london EC4 6AE (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
3 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
9 July 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Company name changed barlow frith LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed barlow frith LIMITED\certificate issued on 14/02/03 (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
7 January 2003Incorporation (17 pages)
7 January 2003Incorporation (17 pages)