Company NameMontfort Communications Limited
DirectorsHugh McLeod Morrison and Nicholas Charles James Miles
Company StatusActive
Company Number08371239
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Previous NameEcho Administration Limited

Business Activity

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

Directors

Director NameMr Hugh McLeod Morrison
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House
Berkley Square
London
W1J 6BD
Director NameMr Nicholas Charles James Miles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House
Berkley Square
London
W1J 6BD
Director NameBenjamin George Frederick Williamson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Mansfield House
1 Southampton Street
London
WC2R 0LR

Location

Registered Address2nd Floor Berkeley Square House
Berkley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Hugh Mcleod Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,885
Cash£452,941
Current Liabilities£1,052,487

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
25 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 October 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 13,194
(4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
10 January 2019Statement of capital following an allotment of shares on 31 March 2016
  • GBP 12,500.00
(4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 March 2017Second filing of Confirmation Statement dated 09/01/2017 (6 pages)
3 March 2017Second filing of Confirmation Statement dated 09/01/2017 (6 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 03/03/2017
(7 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 03/03/2017
(7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 125,000.00
(4 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(4 pages)
29 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 10,000
(5 pages)
24 February 2016Resolutions
  • RES13 ‐ Consolidation 31/10/2015
  • RES14 ‐ £9999 be capitalised in full of 9,999 ordinary shares @ £1 each 31/10/2015
  • RES13 ‐ Consolidation 31/10/2015
(1 page)
24 February 2016Consolidation of shares on 31 October 2015 (5 pages)
24 February 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 10,000
(5 pages)
24 February 2016Consolidation of shares on 31 October 2015 (5 pages)
24 February 2016Resolutions
  • RES13 ‐ Consolidation 31/10/2015
  • RES14 ‐ £9999 be capitalised in full of 9,999 ordinary shares @ £1 each 31/10/2015
(1 page)
18 December 2015Appointment of Mr Nicholas Charles James Miles as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Nicholas Charles James Miles as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Nicholas Charles James Miles as a director on 1 December 2015 (2 pages)
20 October 2015Resolutions
  • RES13 ‐ Sub div 28/07/2015
(1 page)
20 October 2015Sub-division of shares on 28 July 2015 (5 pages)
20 October 2015Sub-division of shares on 28 July 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 June 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
15 May 2014Company name changed echo administration LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed echo administration LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Registered office address changed from C/O Munslows Llp New Penderel House 283-288 High Holborn London WC1V 7HP on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O Munslows Llp New Penderel House 283-288 High Holborn London WC1V 7HP on 13 May 2014 (1 page)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
13 January 2014Appointment of Mr Hugh Mcleod Morrison as a director (2 pages)
13 January 2014Appointment of Mr Hugh Mcleod Morrison as a director (2 pages)
13 January 2014Termination of appointment of Benjamin Williamson as a director (1 page)
13 January 2014Termination of appointment of Benjamin Williamson as a director (1 page)
12 February 2013Registered office address changed from C/O Munslows Llp Manfield House 2Nd Floor 1 Southampton Street 1 Southampton Street London WC2R 0LR England on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Munslows Llp Manfield House 2Nd Floor 1 Southampton Street 1 Southampton Street London WC2R 0LR England on 12 February 2013 (1 page)
23 January 2013Incorporation (36 pages)
23 January 2013Incorporation (36 pages)