Company Name13 Communications Limited
Company StatusDissolved
Company Number08443835
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameProject 13 Communications Limited

Business Activity

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

Directors

Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed12 November 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2022)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAndrew Timothy Baiden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RolePublic Relation
Country of ResidenceUnited Kingdom
Correspondence Address5 Calico Row Plantation Wharf
London
SW11 3YH
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMs Louise Hannah Franklin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Federico Vecchio
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 15 June 2020)
RoleGroup Cfo Of Sec Newgate
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 September 2014Delivered on: 22 September 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding

Filing History

16 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 June 2020Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page)
15 June 2020Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
14 November 2019Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages)
13 November 2019Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages)
28 August 2019Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (115 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
7 March 2018Termination of appointment of Andrew Timothy Baiden as a director on 31 December 2017 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
25 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
22 April 2015Appointment of Mr David Ernest Wright as a director on 1 January 2014 (2 pages)
22 April 2015Appointment of Mr David Ernest Wright as a director on 1 January 2014 (2 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Appointment of Mr David Ernest Wright as a director on 1 January 2014 (2 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
3 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
3 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
22 September 2014Registration of charge 084438350001, created on 22 September 2014 (24 pages)
22 September 2014Registration of charge 084438350001, created on 22 September 2014 (24 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 June 2014Company name changed project 13 communications LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Appointment of Mr Gene Jared Golembiewski as a director (2 pages)
4 June 2014Company name changed project 13 communications LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Appointment of Mr Gene Jared Golembiewski as a director (2 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
3 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 April 2014Registered office address changed from 33 King William Street London EC4R 9AS England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 33 King William Street London EC4R 9AS England on 28 April 2014 (1 page)
9 September 2013Registered office address changed from 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom on 9 September 2013 (1 page)
16 April 2013Appointment of Andrew Timothy Baiden as a director (3 pages)
16 April 2013Appointment of Andrew Timothy Baiden as a director (3 pages)
19 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 March 2013Incorporation (37 pages)
13 March 2013Incorporation (37 pages)