Leeds
LS15 8AH
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Timothy Austin Burgham |
---|---|
Status | Closed |
Appointed | 20 November 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Ian Michael Humphris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | David Martin Poole |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mrs Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 05 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Andrew Martin Blundell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Chris Judd |
---|---|
Status | Resigned |
Appointed | 21 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
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 | 04 December 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Resigned |
Appointed | 28 February 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | lifeagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2007200 |
Telephone region | Birmingham |
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 |
332k at £1 | Communisis PLC 99.68% Ordinary C |
---|---|
700 at £1 | Communisis PLC 0.21% Ordinary A |
35k at £0.01 | Communisis PLC 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,444,920 |
Cash | £685,422 |
Current Liabilities | £3,569,194 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 October 2019 | Delivered on: 29 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
22 June 2010 | Delivered on: 25 June 2010 Satisfied on: 7 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
---|---|
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
15 September 2016 | Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 May 2016 | Appointment of Mr Chris Judd as a secretary on 21 April 2016 (2 pages) |
2 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Mark Anthony Stoner as a director on 28 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Andrew Martin Blundell as a director on 28 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 February 2015 | Memorandum and Articles of Association (26 pages) |
19 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Sub-division of shares on 23 December 2014 (7 pages) |
11 January 2015 | Change of share class name or designation (2 pages) |
9 January 2015 | Form 128 (4) assignment of new name dated 26/03/08 (2 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Appointment of Mr Nigel Guy Howes as a director on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Ian Humphris as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr David Rushton as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr David Rushton as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mrs Sarah Louise Caddy as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 45 Frederick Street Birmingham B1 3HN to Communisis House Manston Lane Leeds LS15 8AH on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of David Martin Poole as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Neil Wilson as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of David Martin Poole as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nigel Guy Howes as a director on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Ian Humphris as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mrs Sarah Louise Caddy as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 45 Frederick Street Birmingham B1 3HN to Communisis House Manston Lane Leeds LS15 8AH on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Neil Wilson as a secretary on 5 January 2015 (1 page) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages) |
24 December 2014 | Form 128(4) changing name of shares on 26/03/2008 (2 pages) |
24 December 2014 | Annual return made up to 18 July 2009 with a full list of shareholders (10 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (16 pages) |
24 December 2014 | Annual return made up to 18 July 2008 with a full list of shareholders (10 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2011 (16 pages) |
24 December 2014 | Second filing of SH01 previously delivered to Companies House
|
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages) |
29 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Director's details changed for Ian Humphris on 17 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Director's details changed for David Martin Poole on 18 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Neil Wilson on 18 July 2013 (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Director's details changed for Ian Humphris on 18 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders
|
8 December 2010 | Memorandum and Articles of Association (13 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Purchase of own shares. (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 August 2010 | Director's details changed for David Martin Poole on 18 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Ian Humphris on 18 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from, 13 vernon road, edgbaston, birmingham, B16 9SQ (1 page) |
2 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 August 2008 | Ad 26/03/08\gbp si 105@1=105\gbp ic 2/107\ (2 pages) |
18 August 2008 | Resolutions
|
11 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
18 July 2007 | Incorporation (16 pages) |