Company NameSplendid Communications Limited
Company StatusActive
Company Number05424113
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alexander James Samways
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy, Stapleton House Third Floor, Block
110-122 Clifton Street
London
EC2A 4HT
Secretary NameMiss Emma Joanne Curnow
StatusCurrent
Appointed16 October 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Dairy, Stapleton House Third Floor, Block
110-122 Clifton Street
London
EC2A 4HT
Director NameMrs Nicola Hunter-Ekins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy, Stapleton House Third Floor, Block
110-122 Clifton Street
London
EC2A 4HT
Director NameMr Damon Kelly
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old Dairy, Stapleton House Third Floor, Block
110-122 Clifton Street
London
EC2A 4HT
Secretary NameRachel Samways
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Parley Beams Cottages
Earls Colne
Colchester
CO6 2NW
Director NameAndrew John Bellass
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Shepherds Hill
London
N6 5RR
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMiss Jane Elizabeth Latham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Market
London
EC2A 4BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.splendidcomms.com/
Telephone020 75537300
Telephone regionLondon

Location

Registered AddressThe Old Dairy, Stapleton House Third Floor, Block 1
110-122 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Alexander James Samways
80.00%
Ordinary
2.5k at £0.01Andrew John Bellass
20.00%
Ordinary

Financials

Year2014
Net Worth£499,129
Cash£1,131,935
Current Liabilities£1,440,443

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Charges

19 March 2010Delivered on: 24 March 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 1 1 Finsbury Market London EC2A 2BN England to 1 Finsbury Market London EC2A 4BN on 7 February 2020 (1 page)
14 January 2020Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 1 1 Finsbury Market London EC2A 2BN on 14 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Alexander James Samways on 22 March 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 August 2017Director's details changed for Mr Alexander James Samways on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Alexander James Samways on 31 August 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
29 March 2017Appointment of Miss Jane Elizabeth Latham as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Miss Jane Elizabeth Latham as a director on 27 March 2017 (2 pages)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Termination of appointment of Andrew John Bellass as a director on 19 May 2016 (1 page)
2 June 2016Termination of appointment of Andrew John Bellass as a director on 19 May 2016 (1 page)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 125
(5 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 125
(5 pages)
30 March 2016Statement by Directors (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 125.00
(4 pages)
30 March 2016Solvency Statement dated 23/03/16 (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 125.00
(4 pages)
30 March 2016Statement by Directors (1 page)
30 March 2016Solvency Statement dated 23/03/16 (1 page)
30 March 2016Resolutions
  • RES13 ‐ Cancel share premium account 23/03/2016
  • RES13 ‐ Cancel share premium account 23/03/2016
(1 page)
30 March 2016Resolutions
  • RES13 ‐ Cancel share premium account 23/03/2016
(1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 125
(6 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 125
(6 pages)
22 October 2014Appointment of Mrs Nicola Hunter-Ekins as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mrs Nicola Hunter-Ekins as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mrs Nicola Hunter-Ekins as a director on 1 October 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Director's details changed for Alexander James Samways on 20 December 2013 (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 125
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 125
(5 pages)
16 April 2014Director's details changed for Alexander James Samways on 20 December 2013 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Termination of appointment of Iain Ferguson as a director (1 page)
3 September 2013Termination of appointment of Iain Ferguson as a director (1 page)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Termination of appointment of Rachel Samways as a secretary (1 page)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
27 April 2012Termination of appointment of Rachel Samways as a secretary (1 page)
19 October 2011Appointment of Miss Emma Joanne Curnow as a secretary (1 page)
19 October 2011Appointment of Mr Iain Fraser Ferguson as a director (2 pages)
19 October 2011Appointment of Mr Iain Fraser Ferguson as a director (2 pages)
19 October 2011Appointment of Miss Emma Joanne Curnow as a secretary (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Director's details changed for Andrew John Bellass on 1 January 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Alexander James Samways on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alexander James Samways on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Andrew John Bellass on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Andrew John Bellass on 1 January 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Alexander James Samways on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from the Workhouse 31 Charlotte Road London EC2A 3PB on 28 May 2010 (1 page)
28 May 2010Registered office address changed from the Workhouse 31 Charlotte Road London EC2A 3PB on 28 May 2010 (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Resolutions
  • RES13 ‐ Shares sub divided 09/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 125
(4 pages)
23 November 2009Memorandum and Articles of Association (18 pages)
23 November 2009Memorandum and Articles of Association (18 pages)
23 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 125
(4 pages)
23 November 2009Resolutions
  • RES13 ‐ Shares sub divided 09/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2009Sub-division of shares on 9 November 2009 (5 pages)
23 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 125
(4 pages)
23 November 2009Sub-division of shares on 9 November 2009 (5 pages)
23 November 2009Sub-division of shares on 9 November 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 14/04/09; full list of members (3 pages)
8 May 2009Return made up to 14/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Return made up to 14/04/08; full list of members (3 pages)
19 September 2008Return made up to 14/04/08; full list of members (3 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o b w holman & co 1ST floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o b w holman & co 1ST floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 14/04/06; full list of members (2 pages)
6 June 2006Return made up to 14/04/06; full list of members (2 pages)
4 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 May 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
14 April 2005Incorporation (19 pages)
14 April 2005Incorporation (19 pages)