Dale Road
Elloughton
East Yorkshire
HU15 1HY
Secretary Name | Elaine Hubert |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | The Grey Cottage Dam Green Lane Dale Road Elloughton East Yorkshire HU15 1HY |
Director Name | Mrs Christy Leanne Lee |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Well Lane Willerby HU10 6HS |
Director Name | Mr Shaun Ronald McKnight |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 549 Inglemire Lane Hull HU6 8NB |
Director Name | Mr Christopher Nathan Spinks |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House Saxon Way Priory Park Hessle East Yorkshire HU13 9PB |
Director Name | Nolan Robinson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lairgate Beverley HU17 8EU |
Director Name | Mr Nigel Donald Beresford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springchase Boughspring Lane Tidenham Gloucestershire NP6 7JL Wales |
Director Name | Jonathan Ernest Frost |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Harbour Lights Palace 7 Boulevard Jardin Exotique Mc 98000 Monaco |
Secretary Name | Margaret Mary McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 May 1995) |
Role | Accountant |
Correspondence Address | 62 Austin Road Woodley Reading Berkshire RG5 4EL |
Director Name | Pauline Carol Thresh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1995) |
Role | Business Consultant |
Correspondence Address | Aspen House 10 Highfield Grove Kew 3101 Melbourne Victoria Australia |
Secretary Name | Nigel Raymond Tranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1998) |
Role | Company Director |
Correspondence Address | 154 Fairfax Avenue Hull East Yorkshire HU5 4RA |
Director Name | Elaine Hubbert |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 1996) |
Role | Retail Manager |
Correspondence Address | 31 Fairfax Avenue Hull Humberside HU5 4QL |
Director Name | Mr Peter Brendan Ainley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1998) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 31 Fairfax Avenue Hull East Yorkshire HU5 4QL |
Secretary Name | Vincent Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 48 Clifford Lamb Court Hillingdon Drive Manchester M9 7DB |
Director Name | Philip Pickering |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 212 New Village Road Cottingham Hull HU16 4NL |
Director Name | Mr Jason Paul Wood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Church Road North Ferriby East Yorkshire HU14 3AA |
Director Name | Mr Ashley James Edwards |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2023(27 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 July 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vip Communications (Hull) Limited Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vipcommunications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 445665 |
Telephone region | Hull |
Registered Address | Salisbury House Saxon Way Priory Park Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,937 |
Cash | £10,916 |
Current Liabilities | £104,309 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
6 March 2000 | Delivered on: 9 March 2000 Satisfied on: 19 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
8 January 2020 | Appointment of Mr Christopher Spinks as a director on 6 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Christopher Spinks on 8 January 2020 (2 pages) |
11 December 2019 | Termination of appointment of Jason Paul Wood as a director on 18 November 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
17 February 2017 | Director's details changed for Mrs Christy Leanne Lee on 8 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mrs Christy Leanne Lee on 8 February 2017 (2 pages) |
10 January 2017 | Appointment of Mr Shaun Ronald Mcknight as a director on 5 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Shaun Ronald Mcknight as a director on 5 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 October 2014 | Appointment of Mrs Christy Leanne Lee as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Christy Leanne Lee as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Christy Leanne Lee as a director on 1 October 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Secretary's details changed for Elaine Hubert on 15 February 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Elaine Hubert on 15 February 2012 (2 pages) |
14 May 2012 | Appointment of Mr Jason Paul Wood as a director (2 pages) |
14 May 2012 | Appointment of Mr Jason Paul Wood as a director (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 February 2012 | Director's details changed for Ian Stainthorp on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Ian Stainthorp on 15 February 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom on 29 October 2010 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from Unit 3 National Avenue Industrial Estate Bontoft Avenue, Hull East Yorkshire HU5 4HF on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Unit 3 National Avenue Industrial Estate Bontoft Avenue, Hull East Yorkshire HU5 4HF on 16 April 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 111 chanterlands avenue hull north humberside HU5 3TG (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 111 chanterlands avenue hull north humberside HU5 3TG (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 July 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 31/03/04; full list of members
|
5 April 2004 | Return made up to 31/03/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 March 2003 | Ad 14/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | Ad 14/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members
|
25 March 2002 | Return made up to 31/03/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 January 1999 | New secretary appointed (1 page) |
8 January 1999 | New secretary appointed (1 page) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members
|
2 May 1996 | Return made up to 31/03/96; full list of members
|
15 January 1996 | Accounting reference date notified as 31/05 (1 page) |
15 January 1996 | Accounting reference date notified as 31/05 (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
2 June 1995 | Company name changed boostnews LIMITED\certificate issued on 05/06/95 (4 pages) |
2 June 1995 | Company name changed boostnews LIMITED\certificate issued on 05/06/95 (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: knowledge house hilldrop lane ramsbury wiltshire SN8 2RB (1 page) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: knowledge house hilldrop lane ramsbury wiltshire SN8 2RB (1 page) |
31 March 1995 | Incorporation (12 pages) |
31 March 1995 | Incorporation (12 pages) |