Leeds
LS15 8AH
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
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 | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Sarah Caddy |
---|---|
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
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 | 16 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 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 Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(3 years, 5 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(4 years, 8 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 |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 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 | Resigned |
Appointed | 20 November 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Claire Louise Watt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Philip David Hoggarth |
---|---|
Status | Resigned |
Appointed | 15 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2023) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Keith Maib |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2023(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | tcalondon.com |
---|---|
Telephone | 020 71234567 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Communisis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296,001 |
Current Liabilities | £9,847,999 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Acquiom Agency Services Llc as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: Srs Acquiom Inc. as Security Trustee Classification: A registered charge Outstanding |
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 |
4 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page) |
5 December 2022 | Satisfaction of charge 091056950003 in full (1 page) |
1 December 2022 | Registration of charge 091056950004, created on 30 November 2022 (54 pages) |
24 November 2022 | Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages) |
24 November 2022 | Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
5 September 2022 | Registration of charge 091056950003, created on 31 August 2022 (50 pages) |
2 September 2022 | Satisfaction of charge 091056950001 in full (1 page) |
29 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
20 November 2020 | Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 December 2019 | Memorandum and Articles of Association (27 pages) |
29 October 2019 | Registration of charge 091056950002, created on 15 October 2019 (51 pages) |
27 October 2019 | Resolutions
|
16 October 2019 | Registration of charge 091056950001, created on 15 October 2019 (52 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
7 March 2019 | Termination of appointment of Sarah Caddy as a secretary on 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
11 December 2018 | Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 September 2018 | Resolutions
|
10 September 2018 | Change of name notice (2 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
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) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | Secretary's details changed for Sarah Caddy on 15 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Sarah Caddy on 15 August 2014 (1 page) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
29 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
29 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|