Company NameCompass Communications PR Limited
Company StatusDissolved
Company Number05545513
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameAdmirate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Deborah Karen Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(3 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lawn Crescent
Kew
Surrey
TW9 3NS
Director NameJane Helen Richards
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(3 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 19 December 2017)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address39 Victor Road
Windsor
Berkshire
SL4 3JS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMiss Monica McCabe
NationalityBritish
StatusResigned
Appointed20 September 2005(3 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month (resigned 15 November 2017)
RoleFinance Manager
Correspondence Address9 Wisdom Drive
Hertford
SG13 7RF

Contact

Websitebrightergroup.com
Email address[email protected]
Telephone020 73269880
Telephone regionLondon

Location

Registered AddressTerminal House
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Brighter Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2017Termination of appointment of Monica Mccabe as a secretary on 15 November 2017 (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 September 2017Application to strike the company off the register (3 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 September 2015Registered office address changed from C/O C/O the Brighter Group Ltd the Pod Londons Vertical Gateway Bridges Court Road London SW11 3BE to C/O the Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 15 September 2015 (1 page)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 9 December 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
15 July 2009Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 October 2008Return made up to 24/08/08; full list of members (3 pages)
16 October 2008Director's change of particulars / jane richards / 29/08/2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2008Director's change of particulars / jane richards / 05/05/2007 (1 page)
2 July 2008Return made up to 24/08/07; full list of members (3 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 February 2007Return made up to 24/08/06; full list of members (2 pages)
11 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 November 2005New director appointed (2 pages)
31 October 2005Company name changed admirate LIMITED\certificate issued on 31/10/05 (3 pages)
18 October 2005New secretary appointed (4 pages)
18 October 2005Registered office changed on 18/10/05 from: 16 st john street london EC1M 4NT (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
24 August 2005Incorporation (14 pages)