Level 3
London
E1 8AA
Director Name | Mr Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Secretary Name | John Bernard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollgate House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Lawn Sunderland SR2 7HW |
Secretary Name | Mr Christopher James Wilds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Director Name | Mr Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 25 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Secretary Name | Mr Jeremy Rossen |
---|---|
Status | Resigned |
Appointed | 25 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2018) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2018) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | communicatorcorp.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 18 Mansell Street Level 3 London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,884,144 |
Gross Profit | £2,715,661 |
Net Worth | £2,692,200 |
Cash | £329,200 |
Current Liabilities | £811,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 2 February 2024 (overdue) |
24 July 2003 | Delivered 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 |
---|
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Appointment of Geoff Inns as a director on 19 December 2020 (2 pages) |
19 December 2020 | Termination of appointment of John Davis Eikenberry as a director on 19 December 2020 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 November 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
26 September 2018 | Appointment of Mr John Davis Eikenberry as a director on 25 September 2018 (2 pages) |
26 September 2018 | Registered 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 2018 | Appointment of Mr Jeremy Rossen as a director on 25 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Jeremy Rossen as a secretary on 25 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Reach Secretaries Limited as a secretary on 25 September 2018 (1 page) |
26 September 2018 | Notification of J2 Global Uk Ltd as a person with significant control on 25 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Vijay Lakhman Vaghela as a director on 25 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Reach Directors Limited as a director on 25 September 2018 (1 page) |
26 September 2018 | Cessation of Reach Plc as a person with significant control on 25 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Simon Richard Fox as a director on 25 September 2018 (1 page) |
25 September 2018 | Notification of Reach Plc as a person with significant control on 18 September 2018 (2 pages) |
25 September 2018 | Cessation of Trinity Mirror Digital Limited as a person with significant control on 18 September 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (16 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (16 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (14 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (14 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 June 2015 | Full accounts made up to 28 December 2014 (15 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (15 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (15 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 October 2013 | Full accounts made up to 30 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (18 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
5 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
5 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
5 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
19 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
12 January 2012 | Appointment of T M Secretaries Limited as a secretary (2 pages) |
12 January 2012 | Appointment of T M Directors Limited as a director (2 pages) |
12 January 2012 | Appointment of T M Directors Limited as a director (2 pages) |
12 January 2012 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
12 January 2012 | Termination of appointment of Christopher Wilds as a secretary (1 page) |
12 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 January 2012 | Termination of appointment of John Callaghan as a director (1 page) |
12 January 2012 | Termination of appointment of Gerard Callaghan as a director (1 page) |
12 January 2012 | Termination of appointment of Steven Nelson as a director (1 page) |
12 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 January 2012 | Termination of appointment of Paul Callaghan as a director (1 page) |
12 January 2012 | Termination of appointment of John Callaghan as a director (1 page) |
12 January 2012 | Termination of appointment of Christopher Wilds as a director (1 page) |
12 January 2012 | Termination of appointment of Steven Nelson as a director (1 page) |
12 January 2012 | Registered 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 2012 | Appointment of T M Secretaries Limited as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Christopher Wilds as a director (1 page) |
12 January 2012 | Registered 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 2012 | Termination of appointment of Paul Callaghan as a director (1 page) |
12 January 2012 | Appointment of Mr Vijay Lakhman Vaghela as a director (2 pages) |
12 January 2012 | Termination of appointment of Christopher Wilds as a secretary (1 page) |
12 January 2012 | Termination of appointment of Gerard Callaghan as a director (1 page) |
12 January 2012 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
12 January 2012 | Appointment of Mr Vijay Lakhman Vaghela as a director (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Section 519 - auditor's resignation (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Section 519 - auditor's resignation (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
10 January 2012 | Sub-division of shares on 16 December 2011 (5 pages) |
10 January 2012 | Section 519 resignation of auditors (1 page) |
10 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
10 January 2012 | Section 519 resignation of auditors (1 page) |
10 January 2012 | Sub-division of shares on 16 December 2011 (5 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
25 November 2011 | Statement by directors (1 page) |
25 November 2011 | Resolutions
|
25 November 2011 | Statement by directors (1 page) |
30 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 October 2010 | Registered 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 2010 | Registered 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 2010 | Cancellation of shares. Statement of capital on 20 May 2010
|
20 May 2010 | Cancellation of shares. Statement of capital on 20 May 2010
|
20 May 2010 | Solvency statement dated 25/04/10 (1 page) |
20 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Solvency statement dated 25/04/10 (1 page) |
15 April 2010 | Appointment of Mr Gerard Dominic Callaghan as a director (2 pages) |
15 April 2010 | Appointment of Mr John Bernard Callaghan as a director (2 pages) |
15 April 2010 | Appointment of Mr Steven Nelson as a director (2 pages) |
15 April 2010 | Appointment of Mr Gerard Dominic Callaghan as a director (2 pages) |
15 April 2010 | Appointment of Mr John Bernard Callaghan as a director (2 pages) |
15 April 2010 | Appointment of Mr Steven Nelson as a director (2 pages) |
1 March 2010 | Secretary's details changed for Christopher James Wilds on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Christopher James Wilds on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Paul Michael Callaghan on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Christopher James Wilds on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Christopher James Wilds on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Christopher James Wilds on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Michael Callaghan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Christopher James Wilds on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Michael Callaghan on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
10 February 2009 | Ad 19/01/09\gbp si [email protected]=5\gbp ic 1000/1005\ (3 pages) |
10 February 2009 | Ad 19/01/09\gbp si [email protected]=5\gbp ic 1000/1005\ (3 pages) |
31 January 2009 | Nc inc already adjusted 12/01/09 (2 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | S-div (1 page) |
31 January 2009 | S-div (1 page) |
31 January 2009 | Nc inc already adjusted 12/01/09 (2 pages) |
31 January 2009 | Resolutions
|
23 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
5 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2005 | Return made up to 05/02/05; full list of members (4 pages) |
9 February 2005 | Return made up to 05/02/05; full list of members (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 05/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 05/02/04; full list of members (6 pages) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Ad 14/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Ad 14/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
14 April 2003 | Company name changed total communications management LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed total communications management LIMITED\certificate issued on 13/04/03 (2 pages) |
5 February 2003 | Incorporation (11 pages) |
5 February 2003 | Incorporation (11 pages) |