London
EC1N 8SB
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2022) |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Mr Paul Andrew Peter Foulger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Engadine Street London SW18 5DT |
Director Name | Mr David Robert Keen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 37 Castlemaine Avenue South Croydon Surrey CR2 7HU |
Director Name | Mr Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon House Manor Road Sandford St Martin Oxfordshire OX7 7AG |
Secretary Name | Mr Paul Andrew Peter Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Engadine Street London SW18 5DT |
Director Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(6 years after company formation) |
Appointment Duration | 6 years (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Secretary Name | Keith John Springall |
---|---|
Status | Resigned |
Appointed | 07 August 2011(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2013) |
Role | Company Director |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Secretary Name | Mr Eugene Golembiewski |
---|---|
Status | Resigned |
Appointed | 25 July 2013(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2019) |
Role | Company Director |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Ms Louise Hannah Franklin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Federico Vecchio |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2020) |
Role | Group Cfo Of Sec Newgate |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | portacommunications.plc.uk/ |
---|---|
Telephone | 020 76806500 |
Telephone region | London |
Registered Address | 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Porta Communications PLC 50.00% Ordinary |
---|---|
2 at £1 | Porta Communications PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £88,004 |
Current Liabilities | £218,490 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
---|---|
3 April 2012 | Delivered on: 12 April 2012 Persons entitled: Hawk Investment Holdings Limited Classification: Guarantee & debenture 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: 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. Outstanding |
15 July 2013 | Delivered on: 26 July 2013 Satisfied on: 4 June 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2022 | Application to strike the company off the register (1 page) |
12 August 2022 | Statement of capital on 12 August 2022
|
12 August 2022 | Resolutions
|
11 August 2022 | Statement by Directors (1 page) |
11 August 2022 | Solvency Statement dated 08/08/22 (1 page) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
10 January 2022 | Change of details for Newgate Pr Holdings Limited as a person with significant control on 4 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on 10 January 2022 (1 page) |
4 January 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (96 pages) |
4 January 2022 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
22 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (135 pages) |
22 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page) |
15 November 2019 | Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page) |
15 November 2019 | Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Eugene Golembiewski as a secretary on 12 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
3 October 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages) |
3 October 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 August 2019 | Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
18 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
27 November 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
27 November 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (115 pages) |
21 August 2018 | Second filing of Confirmation Statement dated 11/06/2017 (7 pages) |
16 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
12 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
30 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (149 pages) |
30 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (149 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 September 2014 | Registration of charge 055044120003, created on 22 September 2014 (24 pages) |
22 September 2014 | Registration of charge 055044120003, created on 22 September 2014 (24 pages) |
18 August 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
18 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 June 2014 | Satisfaction of charge 055044120002 in full (1 page) |
4 June 2014 | Satisfaction of charge 055044120002 in full (1 page) |
29 April 2014 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 29 April 2014 (1 page) |
2 April 2014 | Company name changed wilton international consulting LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed wilton international consulting LIMITED\certificate issued on 02/04/14
|
20 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
20 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
20 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
20 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
29 July 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
26 July 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
26 July 2013 | Registration of charge 055044120002 (27 pages) |
26 July 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
26 July 2013 | Termination of appointment of Keith Springall as a director (1 page) |
26 July 2013 | Termination of appointment of Keith Springall as a director (1 page) |
26 July 2013 | Registration of charge 055044120002 (27 pages) |
26 July 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
26 July 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
11 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Registered office address changed from C/O Porta Communications Plc 35 New Broad Street New Broad Street House London EC2M 1NH United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Porta Communications Plc 35 New Broad Street New Broad Street House London EC2M 1NH United Kingdom on 16 November 2011 (1 page) |
2 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 October 2011 | Appointment of Mr David Ernest Wright as a director (2 pages) |
27 October 2011 | Appointment of Mr David Ernest Wright as a director (2 pages) |
9 September 2011 | Termination of appointment of Adam Reynolds as a director (1 page) |
9 September 2011 | Termination of appointment of Adam Reynolds as a director (1 page) |
8 September 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
8 September 2011 | Appointment of Keith John Springall as a secretary (1 page) |
8 September 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
8 September 2011 | Appointment of Keith John Springall as a secretary (1 page) |
2 September 2011 | Termination of appointment of Paul Foulger as a secretary (1 page) |
2 September 2011 | Termination of appointment of Paul Foulger as a secretary (1 page) |
2 September 2011 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
2 September 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
2 September 2011 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 September 2011 (1 page) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 May 2008 | Director's change of particulars / adam reynolds / 01/04/2008 (2 pages) |
13 May 2008 | Appointment terminated director david keen (1 page) |
13 May 2008 | Director's change of particulars / adam reynolds / 01/04/2008 (2 pages) |
13 May 2008 | Appointment terminated director david keen (1 page) |
6 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
27 July 2007 | Ad 18/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Ad 18/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2007 | Resolutions
|
2 July 2007 | Return made up to 11/07/06; full list of members; amend (13 pages) |
2 July 2007 | Return made up to 11/07/06; full list of members; amend (13 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
8 September 2005 | Company name changed hallco 1204 LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed hallco 1204 LIMITED\certificate issued on 08/09/05 (2 pages) |
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Incorporation (16 pages) |