London
SW1W 9SH
Director Name | Mr Nigel Jeremy Barklem |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Nicholas Henry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 America Square London EC3N 2LU |
Secretary Name | Walton Law Eddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Website | commcomm.co.uk |
---|
Registered Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
88 at £1 | Thomas Backer 8.80% Ordinary |
---|---|
590 at £1 | Nigel Barklem 59.00% Ordinary |
50 at £1 | Robert Fisher 5.00% Ordinary |
50 at £1 | Steve Benson 5.00% Ordinary |
25 at £1 | Judy Mallett 2.50% Ordinary |
197 at £1 | Nick Henry 19.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,226 |
Cash | £116 |
Current Liabilities | £63,300 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
9 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 February 2019 | Registered office address changed from , 3rd Floor 2 America Square, London, EC3N 2LU to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 18 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 January 2019 | Termination of appointment of Nicholas Henry as a director on 23 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
9 January 2019 | Change of details for Mr Nigel Jeremy Barklem as a person with significant control on 10 December 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 August 2015 | Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from , 5 Prescot Street, London, E1 8RJ to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 9 August 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
7 July 2014 | Appointment of Mr Nigel Jeremy Barklem as a director (2 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Appointment of Mr Nigel Jeremy Barklem as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (3 pages) |
18 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (3 pages) |
23 September 2013 | Registered office address changed from , 2nd Floor Trans World House, 100 City Road, London, EC1Y 2BP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
25 September 2012 | Company name changed commonwealth business television LIMITED\certificate issued on 25/09/12
|
25 September 2012 | Company name changed commonwealth business television LIMITED\certificate issued on 25/09/12
|
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 100 city road, london, EC1Y 2BP (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 100 city road london EC1Y 2BP (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
10 February 2006 | Secretary resigned (1 page) |
22 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Registered office changed on 29/03/05 from: ruskin house, 40-41 museum street, london WC1A 1LT (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
18 January 2005 | Incorporation (21 pages) |
18 January 2005 | Incorporation (21 pages) |