303-306 High Holborn
London
WC1V 7JZ
Director Name | James Blake Litherland |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel James Foat 50.00% Ordinary |
---|---|
1 at £1 | James Blake Litherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453 |
Cash | £1,536 |
Current Liabilities | £2,678 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
6 June 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
8 March 2022 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 8 March 2022 (1 page) |
8 March 2022 | Director's details changed for James Blake Litherland on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Daniel James Foat on 8 March 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
5 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
7 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 October 2013 | Change of name notice (2 pages) |
18 October 2013 | Change of name notice (2 pages) |
18 October 2013 | Company name changed 1-800-communications LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Company name changed 1-800-communications LIMITED\certificate issued on 18/10/13
|
23 May 2013 | Incorporation (36 pages) |
23 May 2013 | Incorporation (36 pages) |