UKBizDB.co.uk

8848 COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brock Hall Farm, Chelmarsh, Bridgnorth, WV16 6QA

Secretary01 December 2000Active
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

Director12 April 2023Active
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

Director12 April 2023Active
Brock Hall Farm, Chelmarsh, Bridgnorth, WV16 6QA

Director01 December 2000Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director25 July 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 December 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 December 2000Active
Brock Hall Farm, Chelmarsh, Bridgnorth, WV16 6QA

Director01 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Resolution

Resolution.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Capital

Capital name of class of shares.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-13Capital

Capital name of class of shares.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-13Incorporation

Memorandum articles.

Download
2023-05-13Resolution

Resolution.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.