Company NameCommucan Limited
DirectorsNigel Alan Kennedy and Nicola Helen Kennedy
Company StatusActive
Company Number07616779
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Nigel Alan Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rossdale Road
London
SW15 1AD
Director NameMrs Nicola Helen Kennedy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saunders Wood & Co 140a Tachbrook Street
London
SW1V 2NE
Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
Director NameDavid John Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
Secretary NamePaul Zetlin
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB

Contact

Websitecreativeleap.com
Email address[email protected]
Telephone020 75490700
Telephone regionLondon

Location

Registered AddressC/O Saunders Wood & Co
140a Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

649 at £0.1Nigel Kennedy
64.90%
Ordinary A
63 at £0.1Adam Walker
6.30%
Ordinary A
63 at £0.1Andrew Barrow
6.30%
Ordinary A
125 at £0.1Creative Leap LTD
12.50%
Ordinary A
100 at £0.1Nicola Kennedy
10.00%
Ordinary A

Financials

Year2014
Net Worth£15,110
Cash£16,112
Current Liabilities£54,386

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 Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 August 2019Registered office address changed from Somerset House Strand London WC2R 1LA England to C/O Saunders Wood & Co 140a Tachbrook Street London SW1V 2NE on 9 August 2019 (1 page)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
10 October 2017Notification of Nicola Helen Kennedy as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Appointment of Mrs Nicola Helen Kennedy as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mrs Nicola Helen Kennedy as a director on 10 October 2017 (2 pages)
10 October 2017Notification of Nicola Helen Kennedy as a person with significant control on 1 October 2017 (2 pages)
23 August 2017Memorandum and Articles of Association (34 pages)
23 August 2017Memorandum and Articles of Association (34 pages)
18 July 2017Purchase of own shares. (3 pages)
18 July 2017Purchase of own shares. (3 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
19 October 2016Registered office address changed from Somerset House T9 Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Somerset House T9 Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 19 October 2016 (1 page)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 October 2013Registered office address changed from 10 Rossdale Road London SW15 1AD England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 10 Rossdale Road London SW15 1AD England on 30 October 2013 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 September 2013Registered office address changed from C/O Maher Bird Associates St Martin's Courtyard 11 Slingsby Place London WC2E 9AB United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Maher Bird Associates St Martin's Courtyard 11 Slingsby Place London WC2E 9AB United Kingdom on 30 September 2013 (1 page)
24 September 2013Termination of appointment of Paul Zetlin as a secretary (1 page)
24 September 2013Termination of appointment of David Gray as a director (1 page)
24 September 2013Termination of appointment of Paul Zetlin as a secretary (1 page)
24 September 2013Termination of appointment of David Gray as a director (1 page)
24 September 2013Termination of appointment of Stephen Maher as a director (1 page)
24 September 2013Termination of appointment of Stephen Maher as a director (1 page)
24 September 2013Appointment of Mr Nigel Alan Kennedy as a director (2 pages)
24 September 2013Appointment of Mr Nigel Alan Kennedy as a director (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
21 December 2012Registered office address changed from 82 Charing Cross Road London London WC2H 0BA on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 82 Charing Cross Road London London WC2H 0BA on 21 December 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2011Incorporation (52 pages)
27 April 2011Incorporation (52 pages)