Company NameSo2Say Communications Limited
Company StatusConverted / Closed
Company Number05807127
CategoryConverted / Closed
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRacquel Orenick
StatusClosed
Appointed04 May 2014(8 years after company formation)
Appointment Duration6 years, 3 months (closed 12 August 2020)
RoleCompany Director
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameMr Jeremy Thomas Bonfini
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1700 33 West Monroe Street
Chicago
Illinois
606035616
Director NameMr Stephen John Frederick Bryant
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 13-15 Albert Street
Harrogate
North Yorkshire
HG1 1JX
Director NameAnne Grewer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMuengersdorfer Str. 33b
12524
Berlin
Germany
Director NameArmin Scheuer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKeithstr. 14
10787
Berlin
Germany
Director NameMr Rainer Herzog
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKurfuerstenstr. 114
10787 Berlin
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Healthcare & Information Management Systems Society
100.00%
Ordinary

Financials

Year2014
Turnover£1,397,068
Gross Profit£599,394
Net Worth£147,223
Cash£125,281
Current Liabilities£368,248

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Filing History

31 July 2015Confirmation of completion of merger from overseas registry (3 pages)
31 July 2015Overseas order re completion of merger (6 pages)
31 July 2015Confirmation of transfer of assets and liabilities (1 page)
31 July 2015Confirmation of transfer of assets and liabilities (1 page)
31 July 2015Confirmation of completion of merger from overseas registry (3 pages)
31 July 2015Overseas order re completion of merger (6 pages)
18 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
10 March 2015Appointment of Stephen John Frederick Bryant as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Stephen John Frederick Bryant as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Rainer Herzog as a director on 1 March 2015 (1 page)
10 March 2015Termination of appointment of Rainer Herzog as a director on 1 March 2015 (1 page)
10 March 2015Appointment of Stephen John Frederick Bryant as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Rainer Herzog as a director on 1 March 2015 (1 page)
9 March 2015CB01-cross border merger notice (52 pages)
9 March 2015CB01-cross border merger notice (52 pages)
23 January 2015Appointment of Mr Jeremy Thomas Bonfini as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Mr Jeremy Thomas Bonfini as a director on 14 January 2015 (2 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Appointment of Racquel Orenick as a secretary on 4 May 2014 (2 pages)
8 December 2014Appointment of Racquel Orenick as a secretary on 4 May 2014 (2 pages)
8 December 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Appointment of Racquel Orenick as a secretary on 4 May 2014 (2 pages)
8 December 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
5 December 2014Termination of appointment of Go Ahead Service Limited as a secretary on 4 May 2014 (1 page)
5 December 2014Termination of appointment of Go Ahead Service Limited as a secretary on 4 May 2014 (1 page)
5 December 2014Termination of appointment of Go Ahead Service Limited as a secretary on 4 May 2014 (1 page)
12 November 2014Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 2 Whitehall Quay Leeds LS1 4HG on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 2 Whitehall Quay Leeds LS1 4HG on 12 November 2014 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Full accounts made up to 30 June 2013 (15 pages)
7 March 2014Full accounts made up to 30 June 2013 (15 pages)
4 December 2013Termination of appointment of Armin Scheuer as a director (1 page)
4 December 2013Termination of appointment of Armin Scheuer as a director (1 page)
17 October 2013Appointment of Mr Rainer Herzog as a director (2 pages)
17 October 2013Appointment of Mr Rainer Herzog as a director (2 pages)
3 October 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
3 October 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
23 October 2012Amended accounts made up to 31 December 2011 (5 pages)
23 October 2012Amended accounts made up to 31 December 2011 (5 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH June 2011.
(5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH June 2011.
(5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH June 2011.
(5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Amended accounts made up to 31 December 2007 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2010Amended accounts made up to 31 December 2007 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 05/05/08; full list of members (3 pages)
16 May 2008Return made up to 05/05/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
15 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 May 2006Incorporation (14 pages)
5 May 2006Incorporation (14 pages)