Company NameCommonwealth Business Communications Limited
DirectorNigel Jeremy Barklem
Company StatusActive
Company Number05335373
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NameCommonwealth Business Television Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Thomas Alfred Backer
NationalityBritish
StatusCurrent
Appointed06 February 2006(1 year after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Nicholas Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address3rd Floor 2 America Square
London
EC3N 2LU
Secretary NameWalton Law Eddlestone
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN

Contact

Websitecommcomm.co.uk

Location

Registered Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

88 at £1Thomas Backer
8.80%
Ordinary
590 at £1Nigel Barklem
59.00%
Ordinary
50 at £1Robert Fisher
5.00%
Ordinary
50 at £1Steve Benson
5.00%
Ordinary
25 at £1Judy Mallett
2.50%
Ordinary
197 at £1Nick Henry
19.70%
Ordinary

Financials

Year2014
Net Worth-£9,226
Cash£116
Current Liabilities£63,300

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

9 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 February 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
23 January 2019Termination of appointment of Nicholas Henry as a director on 23 January 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
9 January 2019Change of details for Mr Nigel Jeremy Barklem as a person with significant control on 10 December 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
9 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(5 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(5 pages)
7 July 2014Appointment of Mr Nigel Jeremy Barklem as a director (2 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,000
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,000
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,000
(3 pages)
7 July 2014Appointment of Mr Nigel Jeremy Barklem as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (3 pages)
18 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (3 pages)
23 September 2013Registered office address changed from , 2nd Floor Trans World House, 100 City Road, London, EC1Y 2BP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
25 September 2012Company name changed commonwealth business television LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Company name changed commonwealth business television LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2009Return made up to 18/01/09; full list of members (3 pages)
27 January 2009Return made up to 18/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 100 city road, london, EC1Y 2BP (1 page)
18 May 2006Registered office changed on 18/05/06 from: 100 city road london EC1Y 2BP (1 page)
9 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
10 February 2006Secretary resigned (1 page)
22 January 2006Return made up to 18/01/06; full list of members (2 pages)
22 January 2006Return made up to 18/01/06; full list of members (2 pages)
29 March 2005Resolutions
  • RES13 ‐ Change reg off address 07/03/05
(1 page)
29 March 2005Resolutions
  • RES13 ‐ Change reg off address 07/03/05
(1 page)
29 March 2005Registered office changed on 29/03/05 from: ruskin house, 40-41 museum street, london WC1A 1LT (1 page)
29 March 2005Registered office changed on 29/03/05 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
18 January 2005Incorporation (21 pages)
18 January 2005Incorporation (21 pages)