Company NameCommunication Means Limited
DirectorsHelen Mary Lucas and Jeremy Richard Adams
Company StatusActive
Company Number08366436
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Previous NameFull Potential Communication Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Helen Mary Lucas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Jeremy Richard Adams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered AddressLynwood House 373-375
Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Helen Mary Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,919
Cash£13,266
Current Liabilities£21,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Notification of Jeremy Richard Adams as a person with significant control on 1 March 2018 (2 pages)
4 July 2018Change of details for Ms Helen Mary Lucas as a person with significant control on 1 March 2018 (2 pages)
23 April 2018Particulars of variation of rights attached to shares (2 pages)
3 April 2018Particulars of variation of rights attached to shares (2 pages)
3 April 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
(4 pages)
28 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
10 January 2018Appointment of Mr Jeremy Richard Adams as a director on 2 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
19 August 2013Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR England on 19 August 2013 (3 pages)
19 August 2013Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR England on 19 August 2013 (3 pages)
21 March 2013Company name changed full potential communication LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(3 pages)
21 March 2013Company name changed full potential communication LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(3 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Change of name notice (2 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)