UKBizDB.co.uk

ACTIVE DIGITAL COMMUNICATIONS LIMITED

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

This company is commonly known as Active Digital Communications Limited. The company was founded 27 years ago and was given the registration number 03285713. The firm's registered office is in LONDON. You can find them at 70 Gracechurch Street, 3rd Floor, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ACTIVE DIGITAL COMMUNICATIONS LIMITED
Company Number:03285713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:70 Gracechurch Street, 3rd Floor, London, England, EC3V 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Gracechurch Street, 3rd Floor, London, England, EC3V 0HR

Secretary11 February 2014Active
Cowden House, Horsmonden Road Brenchley, Tonbridge, TN12 7AU

Director27 March 2007Active
9 Amberley Court, Colebrook Road, Tunbridge Wells, TN4 9BP

Secretary06 June 2001Active
9 Amberley Court, Colebrook Road, Tunbridge Wells, TN4 9BP

Secretary01 July 2000Active
Coldharbour Barn, Battle Road, Dallington, TN21 9LQ

Secretary22 January 2001Active
Printstile Cottage, Penshurst Road Bidborough, Tonbridge, TN3 0LW

Secretary29 November 1996Active
Cowden House, Horsmonden Road Brenchley, Tonbridge, TN12 7AU

Secretary06 October 2004Active
Coldharbour Barn, Battle Road, Dallington, TN21 9LQ

Secretary15 January 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 November 1996Active
Coldharbour Barn, Battle Road, Dallington, TN21 9LQ

Director12 May 1998Active
Printstile Cottage, Penshurst Road Bidborough, Tonbridge, TN3 0LW

Director03 July 1998Active
Coldharbour Barn, Battle Road, Dalllington, TN21 9LQ

Director15 January 1997Active
10 Ward Close, Castle Park, Wadhurst, TN5 6HU

Director29 November 1996Active
8 Castlerise, Ridgewood, Uckfield, TN22 5UN

Director16 March 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 November 1996Active

People with Significant Control

Mr Richard David Groves
Notified on:01 November 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:70, Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Address

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

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.