UKBizDB.co.uk

ALPHA COMMUNICATION LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 59112 - Video production activities
  • 70210 - Public relations and communications activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:6 - 8, Charlotte Square, Newcastle Upon Tyne, NE1 4XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF

Secretary31 December 2020Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF

Director26 November 2014Active
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

Director11 September 2013Active
64 Romsey Drive, Harden Park, Boldon, NE35 9NA

Director01 November 2000Active
29 Parker Terrace, Ferryhill, DL17 8JT

Director14 January 1991Active
The Cooperage, George Terrace, Bearpark, Durham, DH7 7AQ

Director09 July 1999Active
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF

Director23 April 2013Active
140 Park Road, Hartlepool, TS26 9HY

Director01 November 1999Active
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF

Director-Active
6, - 8, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF

Director22 March 2012Active
19 Ladyclose, Staindrop, Darlington, DL2 3LW

Director03 November 1995Active
51 Gilling Crescent, Darlington, DL1 4TH

Director11 November 2002Active
1 Red Hill Villas, Durham, County Durham, DH1 4BA

Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Address

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

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-02-20Officers

Appoint person secretary company with name date.

Download
2021-02-20Officers

Termination secretary company with name termination date.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2021-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.