Company NameFull Communications Limited
DirectorOwen Charles Thomas
Company StatusActive
Company Number04736768
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Previous NameG T A Advertising Limited

Business Activity

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

Directors

Director NameMr Owen Charles Thomas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleManager Media
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Balfour House 46-54 Great Titchfield St
London
W1W 7QA
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL
Director NameWilliam Gwyn Thomas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mount Pleasant Road
London
NW10 3EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBruton Charles Partnership (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressThe Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefullcommunications.co.uk
Email address[email protected]
Telephone020 76374909
Telephone regionLondon

Location

Registered Address2nd Floor, Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

56 at £1Owen Charles Thomas
56.00%
Ordinary
44 at £1William Gwyn Thomas
44.00%
Ordinary

Financials

Year2014
Net Worth-£6,827
Current Liabilities£257,120

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 6 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Charges

23 November 2022Delivered on: 24 November 2022
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding
11 December 2012Delivered on: 20 December 2012
Persons entitled: Mount Eden Land 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: £8,662.50.
Outstanding

Filing History

28 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
4 February 2020Cessation of Owen Charles Thomas as a person with significant control on 8 January 2020 (1 page)
4 February 2020Notification of Full Communications Holdings Ltd as a person with significant control on 8 January 2020 (1 page)
4 February 2020Cessation of William Gwyn Thomas as a person with significant control on 8 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 June 2018Registered office address changed from 44 Bedford Row Holborn London WC1R 4LL United Kingdom to 2nd Floor, Radiant House 36-38 Mortimer Street London W1W 7RG on 5 June 2018 (1 page)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 January 2018Registered office address changed from 1st Floor 63-64 Margaret Street London W1W 8SW to 44 Bedford Row Holborn London WC1R 4LL on 16 January 2018 (1 page)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Director's details changed for Mr Owen Charles Thomas on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Owen Charles Thomas on 10 August 2016 (2 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
24 April 2014Secretary's details changed for Fm Secretaries Limited on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for Fm Secretaries Limited on 23 April 2014 (1 page)
28 February 2014Registered office address changed from 31a Thayer Street London W1U 2QS on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 31a Thayer Street London W1U 2QS on 28 February 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
25 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Secretary's details changed (2 pages)
14 November 2012Secretary's details changed (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Owen Charles Thomas on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Owen Charles Thomas on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Owen Charles Thomas on 8 June 2012 (2 pages)
27 April 2012Company name changed g t a advertising LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Company name changed g t a advertising LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 September 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 90
(6 pages)
13 September 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(6 pages)
13 September 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 90
(6 pages)
13 September 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(6 pages)
28 June 2011Termination of appointment of Bruton Charles Partnership as a secretary (2 pages)
28 June 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
28 June 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
28 June 2011Termination of appointment of Bruton Charles Partnership as a secretary (2 pages)
20 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
18 January 2011Secretary's details changed (3 pages)
18 January 2011Secretary's details changed (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Purchase of own shares. (3 pages)
20 August 2010Cancellation of shares. Statement of capital on 20 August 2010
  • GBP 59
(3 pages)
20 August 2010Purchase of own shares. (3 pages)
20 August 2010Cancellation of shares. Statement of capital on 20 August 2010
  • GBP 59
(3 pages)
19 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Appointment of Fm Secretaries Limited as a secretary (3 pages)
30 November 2009Appointment of Fm Secretaries Limited as a secretary (3 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 16/04/08; full list of members (4 pages)
4 June 2008Return made up to 16/04/08; full list of members (4 pages)
19 March 2008Return made up to 16/04/07; full list of members (3 pages)
19 March 2008Return made up to 16/04/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed (1 page)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 16/04/05; full list of members (6 pages)
14 December 2005Return made up to 16/04/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 16/04/04; full list of members (6 pages)
26 July 2004Return made up to 16/04/04; full list of members (6 pages)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 August 2003Registered office changed on 18/08/03 from: 31 thayer street london W1U 2QS (1 page)
18 August 2003Registered office changed on 18/08/03 from: 31 thayer street london W1U 2QS (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)