Company NameParadigm Communications Limited
Company StatusDissolved
Company Number07211813
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameGoodby, Silverstein & Partners, Europe Limited

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Secretary NameSally-Ann Bray
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Patrick Resk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 April 2014(4 years after company formation)
Appointment Duration4 years, 3 months (closed 31 July 2018)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address195 Broadway
17th Floor
New York City
Ny 10007
Director NameMr Kevin James Comerford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleInternational Cfo
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameJeffrey Alan Goodby
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameRichard Silverstein
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMrs Sally Naomi Fiona Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2016)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address31 St. Petersburgh Place
London
W2 4LA

Contact

Websitewww.goodstuff.co.uk
Telephone020 38234800
Telephone regionLondon

Location

Registered Address85 Strand
5th Floor
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
21 March 2018Director's details changed for Mr Patrick Resk on 31 December 2017 (2 pages)
16 February 2018Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
1 March 2016Resolutions
  • RES13 ‐ Frs 102 reduced disclosure framework 11/01/2016
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Frs 102 reduced disclosure framework 11/01/2016
(2 pages)
26 January 2016Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 April 2014Appointment of Mr Patrick Resk as a director (2 pages)
28 April 2014Appointment of Mr Patrick Resk as a director (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
3 April 2013Company name changed goodby, silverstein & partners, europe LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed goodby, silverstein & partners, europe LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of Jeffrey Goodby as a director (1 page)
28 March 2013Termination of appointment of Richard Silverstein as a director (1 page)
28 March 2013Termination of appointment of Richard Silverstein as a director (1 page)
28 March 2013Termination of appointment of Jeffrey Goodby as a director (1 page)
28 March 2013Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages)
28 March 2013Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Kevin Comerford as a director (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Kevin Comerford as a director (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)