Company NameThe Communicator Corporation Limited
DirectorsJeremy David Rossen and Bret Richter
Company StatusActive
Company Number04657788
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Bret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameJohn Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollgate House Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Lawn
Sunderland
SR2 7HW
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusResigned
Appointed08 August 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate House Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr John Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican,British
StatusResigned
Appointed25 September 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Secretary NameMr Jeremy Rossen
StatusResigned
Appointed25 September 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameReach Directors Limited (Corporation)
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2018)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2018)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitecommunicatorcorp.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address18 Mansell Street
Level 3
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,884,144
Gross Profit£2,715,661
Net Worth£2,692,200
Cash£329,200
Current Liabilities£811,806

Accounts

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

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Charges

24 July 2003Delivered on: 30 July 2003
Satisfied on: 7 December 2011
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 December 2020Appointment of Geoff Inns as a director on 19 December 2020 (2 pages)
19 December 2020Termination of appointment of John Davis Eikenberry as a director on 19 December 2020 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (25 pages)
2 November 2020Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB England to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
26 September 2018Appointment of Mr John Davis Eikenberry as a director on 25 September 2018 (2 pages)
26 September 2018Registered office address changed from One Canada Square Canary Wharf London E14 5AP to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 26 September 2018 (1 page)
26 September 2018Appointment of Mr Jeremy Rossen as a director on 25 September 2018 (2 pages)
26 September 2018Appointment of Mr Jeremy Rossen as a secretary on 25 September 2018 (2 pages)
26 September 2018Termination of appointment of Reach Secretaries Limited as a secretary on 25 September 2018 (1 page)
26 September 2018Notification of J2 Global Uk Ltd as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Termination of appointment of Vijay Lakhman Vaghela as a director on 25 September 2018 (1 page)
26 September 2018Termination of appointment of Reach Directors Limited as a director on 25 September 2018 (1 page)
26 September 2018Cessation of Reach Plc as a person with significant control on 25 September 2018 (1 page)
26 September 2018Termination of appointment of Simon Richard Fox as a director on 25 September 2018 (1 page)
25 September 2018Notification of Reach Plc as a person with significant control on 18 September 2018 (2 pages)
25 September 2018Cessation of Trinity Mirror Digital Limited as a person with significant control on 18 September 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 1 January 2017 (16 pages)
5 October 2017Full accounts made up to 1 January 2017 (16 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (14 pages)
27 June 2016Full accounts made up to 27 December 2015 (14 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,030
(5 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,030
(5 pages)
10 June 2015Full accounts made up to 28 December 2014 (15 pages)
10 June 2015Full accounts made up to 28 December 2014 (15 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,030
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,030
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,030
(5 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (15 pages)
29 September 2014Full accounts made up to 29 December 2013 (15 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,030
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,030
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,030
(5 pages)
2 October 2013Full accounts made up to 30 December 2012 (18 pages)
2 October 2013Full accounts made up to 30 December 2012 (18 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
5 October 2012Full accounts made up to 1 January 2012 (19 pages)
5 October 2012Full accounts made up to 1 January 2012 (19 pages)
5 October 2012Full accounts made up to 1 January 2012 (19 pages)
19 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
12 January 2012Appointment of T M Secretaries Limited as a secretary (2 pages)
12 January 2012Appointment of T M Directors Limited as a director (2 pages)
12 January 2012Appointment of T M Directors Limited as a director (2 pages)
12 January 2012Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 January 2012Termination of appointment of Christopher Wilds as a secretary (1 page)
12 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 January 2012Termination of appointment of John Callaghan as a director (1 page)
12 January 2012Termination of appointment of Gerard Callaghan as a director (1 page)
12 January 2012Termination of appointment of Steven Nelson as a director (1 page)
12 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 January 2012Termination of appointment of Paul Callaghan as a director (1 page)
12 January 2012Termination of appointment of John Callaghan as a director (1 page)
12 January 2012Termination of appointment of Christopher Wilds as a director (1 page)
12 January 2012Termination of appointment of Steven Nelson as a director (1 page)
12 January 2012Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA United Kingdom on 12 January 2012 (1 page)
12 January 2012Appointment of T M Secretaries Limited as a secretary (2 pages)
12 January 2012Termination of appointment of Christopher Wilds as a director (1 page)
12 January 2012Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA United Kingdom on 12 January 2012 (1 page)
12 January 2012Termination of appointment of Paul Callaghan as a director (1 page)
12 January 2012Appointment of Mr Vijay Lakhman Vaghela as a director (2 pages)
12 January 2012Termination of appointment of Christopher Wilds as a secretary (1 page)
12 January 2012Termination of appointment of Gerard Callaghan as a director (1 page)
12 January 2012Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 January 2012Appointment of Mr Vijay Lakhman Vaghela as a director (2 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2012Section 519 - auditor's resignation (2 pages)
11 January 2012Resolutions
  • RES13 ‐ Sub division 16/12/2011
(1 page)
11 January 2012Section 519 - auditor's resignation (2 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2012Resolutions
  • RES13 ‐ Sub division 16/12/2011
(1 page)
10 January 2012Sub-division of shares on 16 December 2011 (5 pages)
10 January 2012Section 519 resignation of auditors (1 page)
10 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,030.00
(4 pages)
10 January 2012Section 519 resignation of auditors (1 page)
10 January 2012Sub-division of shares on 16 December 2011 (5 pages)
10 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,030.00
(4 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2011Statement of capital on 13 December 2011
  • GBP 1,000
(5 pages)
13 December 2011Statement of capital on 13 December 2011
  • GBP 1,000
(5 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
25 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2011Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 25/04/2010
(1 page)
25 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2011Statement by directors (1 page)
25 November 2011Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 25/04/2010
(1 page)
25 November 2011Statement by directors (1 page)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
10 December 2010Full accounts made up to 31 March 2010 (15 pages)
10 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 October 2010Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page)
20 May 2010Cancellation of shares. Statement of capital on 20 May 2010
  • GBP 1,000
(4 pages)
20 May 2010Cancellation of shares. Statement of capital on 20 May 2010
  • GBP 1,000
(4 pages)
20 May 2010Solvency statement dated 25/04/10 (1 page)
20 May 2010Purchase of own shares. (3 pages)
20 May 2010Purchase of own shares. (3 pages)
20 May 2010Solvency statement dated 25/04/10 (1 page)
15 April 2010Appointment of Mr Gerard Dominic Callaghan as a director (2 pages)
15 April 2010Appointment of Mr John Bernard Callaghan as a director (2 pages)
15 April 2010Appointment of Mr Steven Nelson as a director (2 pages)
15 April 2010Appointment of Mr Gerard Dominic Callaghan as a director (2 pages)
15 April 2010Appointment of Mr John Bernard Callaghan as a director (2 pages)
15 April 2010Appointment of Mr Steven Nelson as a director (2 pages)
1 March 2010Secretary's details changed for Christopher James Wilds on 1 March 2010 (1 page)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Christopher James Wilds on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Paul Michael Callaghan on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Christopher James Wilds on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Christopher James Wilds on 1 March 2010 (1 page)
1 March 2010Director's details changed for Christopher James Wilds on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Michael Callaghan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christopher James Wilds on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Michael Callaghan on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
24 October 2009Full accounts made up to 31 March 2009 (16 pages)
24 October 2009Full accounts made up to 31 March 2009 (16 pages)
19 February 2009Return made up to 05/02/09; full list of members (5 pages)
19 February 2009Return made up to 05/02/09; full list of members (5 pages)
10 February 2009Ad 19/01/09\gbp si [email protected]=5\gbp ic 1000/1005\ (3 pages)
10 February 2009Ad 19/01/09\gbp si [email protected]=5\gbp ic 1000/1005\ (3 pages)
31 January 2009Nc inc already adjusted 12/01/09 (2 pages)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sub division 12/01/2009
(17 pages)
31 January 2009S-div (1 page)
31 January 2009S-div (1 page)
31 January 2009Nc inc already adjusted 12/01/09 (2 pages)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sub division 12/01/2009
(17 pages)
23 January 2009Full accounts made up to 31 March 2008 (17 pages)
23 January 2009Full accounts made up to 31 March 2008 (17 pages)
29 April 2008Return made up to 05/02/08; full list of members (4 pages)
29 April 2008Return made up to 05/02/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page)
26 October 2007Registered office changed on 26/10/07 from: the teleport 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 05/02/05; full list of members (4 pages)
9 February 2005Return made up to 05/02/05; full list of members (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 05/02/04; full list of members (6 pages)
1 April 2004Return made up to 05/02/04; full list of members (6 pages)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
29 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Ad 14/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2003New director appointed (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2003Ad 14/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 April 2003Company name changed total communications management LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed total communications management LIMITED\certificate issued on 13/04/03 (2 pages)
5 February 2003Incorporation (11 pages)
5 February 2003Incorporation (11 pages)