Company NameCommunicator London Limited
Company StatusDissolved
Company Number09667478
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew James Southcott
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(5 years after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits Efg, Ground Floor, Zetland House 5-25 Scrutt
London
EC2A 4HJ
Director NameMr Richard Southon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7.02 Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameMiss Chloe Jayne Ellis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7.02 Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameMr Paul Oliver Seligman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNepal
Correspondence AddressUnits Efg, Ground Floor, Zetland House 5-25 Scrutt
London
EC2A 4HJ

Location

Registered AddressUnits Efg, Ground Floor, Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
23 July 2020Appointment of Mr Andrew James Southcott as a director on 1 July 2020 (2 pages)
23 July 2020Termination of appointment of Chloe Jayne Ellis as a director on 30 June 2020 (1 page)
23 July 2020Cessation of Chloe Jayne Ellis as a person with significant control on 30 June 2020 (1 page)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 July 2019Notification of Chloe Jayne Ellis as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 July 2019Notification of Paul Seligman as a person with significant control on 15 July 2019 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
30 October 2017Termination of appointment of Richard Southon as a director on 30 October 2017 (1 page)
30 October 2017Cessation of Richard Southon as a person with significant control on 30 October 2017 (1 page)
30 October 2017Cessation of Richard Southon as a person with significant control on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Richard Southon as a director on 30 October 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
12 September 2016Registered office address changed from 7.02 56 Shoreditch High Street London London United Kingdom to 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 7.02 56 Shoreditch High Street London London United Kingdom to 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ on 12 September 2016 (1 page)
25 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
25 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
21 July 2015AD05: change of jurisdiction (2 pages)
21 July 2015AD05: change of jurisdiction (2 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)