Beverley
East Yorkshire
HU17 7AB
Secretary Name | Tony Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 3 Algarth Rise Stockton Lane York YO3 0HD |
Secretary Name | Bernard Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 September 2012) |
Role | Manager |
Correspondence Address | 19 Church Road Beverley East Yorkshire HU17 7EN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | communiqueadvertising.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 863635 |
Telephone region | Hull |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
2 at £1 | Simon Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,668 |
Cash | £31,817 |
Current Liabilities | £46,089 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 5 July 2022 (overdue) |
14 May 1998 | Delivered 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 1998 | Delivered 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 |
22 July 2023 | Liquidators' statement of receipts and payments to 17 May 2023 (11 pages) |
---|---|
25 May 2022 | Statement of affairs (8 pages) |
23 May 2022 | Appointment of a voluntary liquidator (3 pages) |
23 May 2022 | Registered 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 2022 | Resolutions
|
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 September 2012 | Termination of appointment of Bernard Freeland as a secretary (1 page) |
11 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Bernard Freeland as a secretary (1 page) |
10 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
10 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
5 August 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
5 August 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
6 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
1 September 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
18 August 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
18 August 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
3 November 2003 | Secretary's particulars changed (1 page) |
3 November 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
9 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (12 pages) |
2 October 2002 | Return made up to 21/06/02; full list of members
|
2 October 2002 | Return made up to 21/06/02; full list of members
|
14 August 2002 | Secretary's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members
|
5 July 2001 | Return made up to 21/06/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 42 north bar without beverley east yorkshire HU17 7AB (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 42 north bar without beverley east yorkshire HU17 7AB (1 page) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
13 November 1998 | Return made up to 21/06/98; no change of members
|
13 November 1998 | Return made up to 21/06/98; no change of members
|
28 September 1998 | Full accounts made up to 30 June 1997 (6 pages) |
28 September 1998 | Full accounts made up to 30 June 1997 (6 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 April 1998 | Return made up to 21/06/97; no change of members
|
20 April 1998 | Return made up to 21/06/97; no change of members
|
31 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
31 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Company name changed communique services LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed communique services LIMITED\certificate issued on 16/03/98 (2 pages) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Return made up to 21/06/96; full list of members
|
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Return made up to 21/06/96; full list of members
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 42 north bar without beverly north humberside HU17 7AB (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 42 north bar without beverly north humberside HU17 7AB (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
21 June 1995 | Incorporation (20 pages) |
21 June 1995 | Incorporation (20 pages) |