Company NameCommunications Opportunities Limited
Company StatusDissolved
Company Number07764792
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor C/O Instinctif Partners Ltd
65 Gresham Street
London
EC2V 7NQ
Director NameMichael James Macfarlane
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Metway Studios
55 Canning Street
Brighton
East Sussex
BN2 5PE
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor C/O Instinctif Partners Ltd
65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor C/O Instinctif Partners Ltd
65 Gresham Street
London
EC2V 7NQ

Contact

Websitecollegehill.com
Telephone020 71994545
Telephone regionLondon

Location

Registered AddressFirst Floor C/O Instinctif Partners Ltd
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

100 at £1Instinctif Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£487,000
Gross Profit£442,000
Net Worth£127,000
Cash£46,000
Current Liabilities£83,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from C/O Instinctif Partners Ltd 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Ltd 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
19 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Termination of appointment of Michael James Macfarlane as a director on 28 July 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Director's details changed for Michael James Macfarlane on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Michael James Macfarlane on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
2 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England on 2 July 2014 (1 page)
3 February 2014Registered office address changed from 3Rd Floor Metway Studios 55 Canning Street Brighton East Sussex BN2 5PE England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 3Rd Floor Metway Studios 55 Canning Street Brighton East Sussex BN2 5PE England on 3 February 2014 (1 page)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
9 October 2013Registered office address changed from Second Floor Metway Studios 55 Canning Street Brighton East Sussex BN2 5PE England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Second Floor Metway Studios 55 Canning Street Brighton East Sussex BN2 5PE England on 9 October 2013 (1 page)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
25 September 2013Appointment of Nicolas James Holgate as a director (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
16 August 2013Appointment of Mr Richard Stephen Nichols as a director (3 pages)
16 August 2013Appointment of Adrian Robert Talbot as a director (3 pages)
16 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
16 August 2013Resolutions
  • RES13 ‐ Interest in proposed dividend 25/07/2013
(3 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 April 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (16 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (16 pages)
4 December 2012Annual return made up to 7 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(4 pages)
4 December 2012Annual return made up to 7 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(4 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)