Company NameInvolve Communications Limited
Company StatusDissolved
Company Number06271795
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Starling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Quad
58 Battersea High Street
London
SW11 3HX
Director NameMr Lorne Alexander Armstrong
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage
Oldlands Hill, Fairwarp
Uckfield
East Sussex
TN22 3BX
Director NameMr Rupert James Loughan Fitzmaurice
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Paxhill
Lindfield
West Sussex
RH16 2QY
Director NameMr David Matthew
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Argyll Street
First Floor
London
W1F 7TE
Secretary NameMr Lorne Alexander Armstrong
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage
Oldlands Hill, Fairwarp
Uckfield
East Sussex
TN22 3BX

Contact

Websiteinvolveuk.com
Telephone020 77200105
Telephone regionLondon

Location

Registered Address5-6 Argyll Street
First Floor
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Matthew
50.00%
Ordinary
50 at £1Jeremy Starling
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2021Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR England to 5-6 Argyll Street First Floor London W1F 7TE on 10 March 2021 (1 page)
26 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ England to 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR on 18 April 2018 (1 page)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 June 2017Notification of Jerry Starling as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Jerry Starling as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of David Matthew as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 June 2017Notification of David Matthew as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Director's details changed for David Matthew on 29 June 2016 (2 pages)
30 June 2016Director's details changed for David Matthew on 29 June 2016 (2 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
22 June 2016Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ on 22 June 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
1 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Pepys Court, 84-86 the Chase Clapham London SW4 0NF on 8 June 2011 (1 page)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
15 June 2010Termination of appointment of Lorne Armstrong as a secretary (1 page)
15 June 2010Termination of appointment of Lorne Armstrong as a director (1 page)
15 June 2010Termination of appointment of Lorne Armstrong as a secretary (1 page)
15 June 2010Termination of appointment of Lorne Armstrong as a director (1 page)
28 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
28 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 September 2009Appointment terminated director rupert fitzmaurice (1 page)
24 September 2009Return made up to 07/06/09; full list of members (5 pages)
24 September 2009Return made up to 07/06/09; full list of members (5 pages)
24 September 2009Appointment terminated director rupert fitzmaurice (1 page)
9 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
21 August 2008Return made up to 07/06/08; full list of members (5 pages)
21 August 2008Return made up to 07/06/08; full list of members (5 pages)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)