UKBizDB.co.uk

ALBAN COMMUNICATIONS LIMITED

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

This company is commonly known as Alban Communications Limited. The company was founded 31 years ago and was given the registration number 02747924. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, United Kingdom. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALBAN COMMUNICATIONS LIMITED
Company Number:02747924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, NW1 3BF

Director28 March 2018Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director21 June 2019Active
14 Chalcott Gardens, Long Ditton, KT6 5HJ

Secretary18 January 2006Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Secretary27 August 2010Active
111b, Ramsden Road, London, SW12 8RD

Secretary02 February 2009Active
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Secretary04 January 2010Active
32 St Botolphs Road, Sevenoaks, TN13 3AG

Secretary18 May 1993Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary16 September 1992Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director12 October 2016Active
33 Grove Hill, London, E18 2JB

Director18 January 2006Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director27 August 2013Active
14 Chalcott Gardens, Long Ditton, KT6 5HJ

Director18 January 2006Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director15 July 2011Active
2 The Terrace, Bray, Maidenhead, SL6 2AR

Director18 May 1993Active
38 Brook Green, London, W6 7BL

Director18 May 1993Active
2 Balfour Place, Marlow, SL7 3TB

Director18 May 1993Active
Kimberley Court, The Street Horton, Kirby, DA4 9BY

Director18 May 1993Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director16 September 2013Active
Riverdene, Sutton Road Cookham, Maidenhead, SL6 9SN

Director01 December 2004Active
The Gables, Grove Hill, HA1 3HE

Director18 January 2006Active
90a Millway, London, NW7 3JJ

Director01 August 1999Active
Dukes Hyde, Lunghurst Road, Woldingham, CR3 7HE

Director18 May 1993Active
7 Linden Road, Muswell Hill, London, N10 3DH

Director08 April 2003Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director31 January 2018Active
Heathlands Rockfield Road, Oxted, RH8 0E3

Director26 March 1993Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director01 August 2011Active
Stonner Point, Cliff Road, Waldringfield, Woodbridge, IP12 4QL

Director04 January 2000Active
Chapel Barn Widmere Farm, Widmere Lane, Marlow, SL7 3DF

Director18 May 1993Active
32 St Botolphs Road, Sevenoaks, TN13 3AG

Director26 March 1993Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director16 September 1992Active

People with Significant Control

Dentsu Aegis London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
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 (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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-23Dissolution

Dissolution application strike off company.

Download
2020-12-02Capital

Legacy.

Download
2020-12-02Capital

Capital statement capital company with date currency figure.

Download
2020-12-02Insolvency

Legacy.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.