This company is commonly known as Alpha Communication Limited. The company was founded 36 years ago and was given the registration number 02187790. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6 - 8, Charlotte Square, Newcastle Upon Tyne, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | ALPHA COMMUNICATION LIMITED |
---|---|---|
Company Number | : | 02187790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 - 8, Charlotte Square, Newcastle Upon Tyne, NE1 4XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF | Secretary | 31 December 2020 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF | Director | 26 November 2014 | Active |
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF | Secretary | - | Active |
1 Red Hill Villas, Durham, County Durham, DH1 4BA | Secretary | - | Active |
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF | Director | 11 September 2013 | Active |
64 Romsey Drive, Harden Park, Boldon, NE35 9NA | Director | 01 November 2000 | Active |
29 Parker Terrace, Ferryhill, DL17 8JT | Director | 14 January 1991 | Active |
The Cooperage, George Terrace, Bearpark, Durham, DH7 7AQ | Director | 09 July 1999 | Active |
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF | Director | 23 April 2013 | Active |
140 Park Road, Hartlepool, TS26 9HY | Director | 01 November 1999 | Active |
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF | Director | - | Active |
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF | Director | 22 March 2012 | Active |
19 Ladyclose, Staindrop, Darlington, DL2 3LW | Director | 03 November 1995 | Active |
51 Gilling Crescent, Darlington, DL1 4TH | Director | 11 November 2002 | Active |
1 Red Hill Villas, Durham, County Durham, DH1 4BA | Director | - | Active |
Mr David John Maxwell Parker | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 6, - 8, Newcastle Upon Tyne, NE1 4XF |
Nature of control | : |
|
Mr Kevin Mark Dosdale | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Gazette | Gazette filings brought up to date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-02-20 | Officers | Appoint person secretary company with name date. | Download |
2021-02-20 | Officers | Termination secretary company with name termination date. | Download |
2021-02-20 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.