Company NameColumn Communications Limited
DirectorPhillip Lyndon
Company StatusLiquidation
Company Number05116427
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Phillip Lyndon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressApartment 69 2 Point Wharf
Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Secretary NameAnne Sheila Lyndon
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address157 Boston Manor Road
Middlesex
TW8 9LE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecolumncomm.co.uk
Telephone020 88327317
Telephone regionLondon

Location

Registered Address1 Beasleys Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

1 at £1Phillip Lyndon
100.00%
Ordinary

Financials

Year2014
Net Worth£6,817
Cash£8,842
Current Liabilities£18,589

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 April 2022 (1 year, 11 months ago)
Next Return Due13 May 2023 (overdue)

Filing History

5 August 2023Liquidators' statement of receipts and payments to 5 June 2023 (12 pages)
14 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-06
(1 page)
14 June 2022Registered office address changed from Apartment 69 2 Point Wharf Lane Brentford TW8 0EA England to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 14 June 2022 (2 pages)
14 June 2022Statement of affairs (9 pages)
14 June 2022Appointment of a voluntary liquidator (4 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 February 2021Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Apartment 69 2 Point Wharf Lane Brentford TW8 0EA on 17 February 2021 (1 page)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 May 2018Secretary's details changed for Anne Sheila Lyndon on 28 April 2018 (1 page)
4 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 August 2014Director's details changed for Phillip Lyndon on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Phillip Lyndon on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Phillip Lyndon on 1 August 2014 (2 pages)
1 August 2014Secretary's details changed for Anne Sheila Lyndon on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Anne Sheila Lyndon on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Anne Sheila Lyndon on 1 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Phillip Lyndon on 1 April 2011 (2 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Phillip Lyndon on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Phillip Lyndon on 1 April 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 June 2009Return made up to 29/04/09; full list of members (5 pages)
18 June 2009Return made up to 29/04/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 May 2008Return made up to 29/04/08; full list of members (6 pages)
30 May 2008Return made up to 29/04/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Return made up to 29/04/07; no change of members (6 pages)
17 May 2007Return made up to 29/04/07; no change of members (6 pages)
15 August 2006Return made up to 29/04/06; full list of members (6 pages)
15 August 2006Return made up to 29/04/06; full list of members (6 pages)
3 March 2006Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 March 2006Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 June 2005Return made up to 29/04/05; full list of members (6 pages)
14 June 2005Return made up to 29/04/05; full list of members (6 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
29 April 2004Incorporation (17 pages)
29 April 2004Incorporation (17 pages)