UKBizDB.co.uk

A B C CONNECTION LIMITED

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

This company is commonly known as A B C Connection Limited. The company was founded 24 years ago and was given the registration number 03901831. The firm's registered office is in BOURNEMOUTH. You can find them at Enterprise House, 21 Oxford Road, Bournemouth, . This company's SIC code is 58120 - Publishing of directories and mailing lists.

Company Information

Name:A B C CONNECTION LIMITED
Company Number:03901831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58120 - Publishing of directories and mailing lists

Office Address & Contact

Registered Address:Enterprise House, 21 Oxford Road, Bournemouth, England, BH8 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 June 2022Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 June 2022Active
19, Berkeley Street, London, England, W1J 8ED

Corporate Secretary04 January 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 July 2018Active
83 New Road, Marlow, England, SL7 3NN

Director07 July 2016Active
Enterprise House, 21 Oxford Road, Bournemouth, England, BH8 8EY

Director19 July 2018Active
47, St Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DL

Director10 August 2000Active
5, Smith Terrace, London, United Kingdom, SW3 4DL

Director10 March 2005Active
170c Plymyard Avenue, Eastham, Wirral, England, CH62 8EH

Director07 July 2016Active
9, Pensioners Court, Charter House, London, United Kingdom, EC1N 6AU

Director10 March 2005Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 July 2018Active
13/14 New Bond Street, London, W1S 3SX

Corporate Director04 January 2000Active

People with Significant Control

Venuedirectory.Com Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Mustoe
Notified on:03 May 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:9 Pensioners Court, The Charterhouse, London, England, EC1M 6AU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Change account reference date company current extended.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Accounts

Change account reference date company previous shortened.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.