Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 months (closed 26 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 1991) |
Role | Solicitor |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 1991) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | David Eric Ashton Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 December 2000) |
Role | Chief Executive |
Correspondence Address | 3 Manor Way Letchworth Hertfordshire SG6 3NJ |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.co.uk |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Imagio LTD 90.00% Ordinary |
---|---|
10 at £1 | Art Master Of Chelsea LTD 10.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2000 | Delivered on: 12 June 2000 Persons entitled: Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
---|---|
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds LS1O 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
5 September 2001 | Resolutions
|
31 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
31 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
4 January 2001 | Memorandum and Articles of Association (4 pages) |
4 January 2001 | Resolutions
|
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 December 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 December 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
11 December 2000 | Re-registration of Memorandum and Articles (11 pages) |
14 November 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
7 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (11 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (11 pages) |
24 September 1997 | Full accounts made up to 29 March 1997 (11 pages) |
24 September 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 30 March 1996 (11 pages) |
30 July 1996 | Return made up to 05/07/96; no change of members
|
14 September 1995 | Full accounts made up to 1 April 1995 (10 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (10 pages) |
4 September 1994 | Full accounts made up to 2 April 1994 (10 pages) |
4 September 1994 | Full accounts made up to 2 April 1994 (10 pages) |
1 February 1994 | Full accounts made up to 3 April 1993 (10 pages) |
1 February 1994 | Full accounts made up to 3 April 1993 (10 pages) |
29 October 1992 | Full accounts made up to 4 April 1992 (10 pages) |
29 October 1992 | Full accounts made up to 4 April 1992 (10 pages) |