Company NameAberfield Communications Limited
DirectorsTimothy Downs and Ian Michael Briggs
Company StatusActive
Company Number07915323
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy Downs
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Studio 17
Leeds
LS2 7EY
Director NameMr Ian Michael Briggs
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NamePhilip Stuart Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Breary Lane
Bramhope
Leeds
LS16 9AD
Director NameSandra Reed
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Breary Lane
Bramhope
Leeds
LS16 9AD

Location

Registered Address46 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Philip Reed
45.00%
Ordinary
45 at £1Sandra Reed
45.00%
Ordinary
10 at £1Timothy Downs
10.00%
Ordinary

Financials

Year2014
Net Worth£3,072
Cash£16,136
Current Liabilities£119,295

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Total exemption full accounts made up to 30 April 2023 (4 pages)
12 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
14 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
22 June 2021Director's details changed for Mr Tim Downs on 19 June 2021 (2 pages)
16 June 2021Withdrawal of a person with significant control statement on 16 June 2021 (2 pages)
16 June 2021Notification of Positive Influence Limited as a person with significant control on 16 June 2021 (2 pages)
10 September 2020Appointment of Mr Ian Michael Briggs as a director on 4 September 2020 (2 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
4 September 2018Registered office address changed from 33 Breary Lane Bramhope Leeds LS16 9AD to 46 the Calls Leeds LS2 7EY on 4 September 2018 (1 page)
4 September 2018Termination of appointment of Philip Stuart Reed as a director on 23 August 2018 (1 page)
4 September 2018Termination of appointment of Sandra Reed as a director on 23 August 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2015Director's details changed for Mr Tim Downs on 5 May 2012 (2 pages)
5 February 2015Director's details changed for Mr Tim Downs on 5 May 2012 (2 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Director's details changed for Mr Tim Downs on 5 May 2012 (2 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 May 2012Appointment of Mr Timothy Downs as a director (2 pages)
4 May 2012Appointment of Mr Timothy Downs as a director (2 pages)
27 March 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
27 March 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)