This company is commonly known as 8848 Communications Limited. The company was founded 23 years ago and was given the registration number 04118375. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 73110 - Advertising agencies.
Name | : | 8848 COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04118375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brock Hall Farm, Chelmarsh, Bridgnorth, WV16 6QA | Secretary | 01 December 2000 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB | Director | 12 April 2023 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB | Director | 12 April 2023 | Active |
Brock Hall Farm, Chelmarsh, Bridgnorth, WV16 6QA | Director | 01 December 2000 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 25 July 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 01 December 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 01 December 2000 | Active |
Brock Hall Farm, Chelmarsh, Bridgnorth, WV16 6QA | Director | 01 December 2000 | Active |
8848 Communications Holdings Ltd | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom, WV1 4SB |
Nature of control | : |
|
Mr Robert William Hampton | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brock Hall Farm, Chelmarsh, Bridgnorth, England, WV16 6QA |
Nature of control | : |
|
Mrs Hazel Anne Roche | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Resolution | Resolution. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Capital | Capital name of class of shares. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-13 | Capital | Capital name of class of shares. | Download |
2023-05-13 | Resolution | Resolution. | Download |
2023-05-13 | Incorporation | Memorandum articles. | Download |
2023-05-13 | Resolution | Resolution. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.