Company NameCommunique Advertising Limited
DirectorSimon Aubrey Wright
Company StatusLiquidation
Company Number03070726
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Previous NameCommunique Services Limited

Business Activity

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

Directors

Director NameMr Simon Aubrey Wright
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameTony Wright
NationalityBritish
StatusResigned
Appointed29 June 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address3 Algarth Rise
Stockton Lane
York
YO3 0HD
Secretary NameBernard Freeland
NationalityBritish
StatusResigned
Appointed02 November 2001(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 September 2012)
RoleManager
Correspondence Address19 Church Road
Beverley
East Yorkshire
HU17 7EN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitecommuniqueadvertising.co.uk
Email address[email protected]
Telephone01482 863635
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

2 at £1Simon Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£27,668
Cash£31,817
Current Liabilities£46,089

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2021 (2 years, 10 months ago)
Next Return Due5 July 2022 (overdue)

Charges

14 May 1998Delivered on: 15 May 1998
Persons entitled: Midland 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.
Outstanding
17 March 1998Delivered on: 20 March 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 July 2023Liquidators' statement of receipts and payments to 17 May 2023 (11 pages)
25 May 2022Statement of affairs (8 pages)
23 May 2022Appointment of a voluntary liquidator (3 pages)
23 May 2022Registered office address changed from 74 Lairgate Beverley North Humberside HU17 8EU to Unit 5 Little Reed Street Hull HU2 8JL on 23 May 2022 (2 pages)
23 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-18
(1 page)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 September 2012Termination of appointment of Bernard Freeland as a secretary (1 page)
11 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Bernard Freeland as a secretary (1 page)
10 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
10 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
5 August 2009Amended accounts made up to 30 June 2008 (5 pages)
5 August 2009Amended accounts made up to 30 June 2008 (5 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
6 August 2007Return made up to 21/06/07; full list of members (2 pages)
6 August 2007Return made up to 21/06/07; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
22 June 2006Return made up to 21/06/06; full list of members (6 pages)
22 June 2006Return made up to 21/06/06; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
18 August 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
24 June 2004Return made up to 21/06/04; full list of members (6 pages)
24 June 2004Return made up to 21/06/04; full list of members (6 pages)
3 November 2003Secretary's particulars changed (1 page)
3 November 2003Secretary's particulars changed (1 page)
9 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
9 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
4 July 2003Return made up to 21/06/03; full list of members (6 pages)
4 July 2003Return made up to 21/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (12 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (12 pages)
2 October 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2002Secretary's particulars changed (1 page)
14 August 2002Secretary's particulars changed (1 page)
22 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
5 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (7 pages)
7 September 1999Registered office changed on 07/09/99 from: 42 north bar without beverley east yorkshire HU17 7AB (1 page)
7 September 1999Registered office changed on 07/09/99 from: 42 north bar without beverley east yorkshire HU17 7AB (1 page)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 June 1998 (11 pages)
4 February 1999Full accounts made up to 30 June 1998 (11 pages)
13 November 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
13 November 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
28 September 1998Full accounts made up to 30 June 1997 (6 pages)
28 September 1998Full accounts made up to 30 June 1997 (6 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Accounts for a small company made up to 30 June 1996 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1996 (6 pages)
20 April 1998Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Company name changed communique services LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed communique services LIMITED\certificate issued on 16/03/98 (2 pages)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
23 July 1996Director resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 42 north bar without beverly north humberside HU17 7AB (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 42 north bar without beverly north humberside HU17 7AB (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 1996Registered office changed on 13/06/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
21 June 1995Incorporation (20 pages)
21 June 1995Incorporation (20 pages)