UKBizDB.co.uk

ARK COMMUNICATIONS LIMITED

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

This company is commonly known as Ark Communications Limited. The company was founded 36 years ago and was given the registration number 02206324. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ARK COMMUNICATIONS LIMITED
Company Number:02206324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 1987
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74209 - Photographic activities not elsewhere classified
  • 82190 - Photocopying, document preparation and other specialised office support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Secretary02 December 1996Active
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Director24 March 1993Active
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Director01 July 2003Active
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Director-Active
4 Mill Lane, Waternewton, Peterborough, PE8 6LY

Secretary24 March 1993Active
2 Fallowfield Orton Wistow, Peterborough, PE2 6UR

Secretary-Active
1 Meadowgate, Tallington Road Bainton, Stamford, PE9 3AS

Director01 July 2003Active
22 Peveril Road, Peterborough, PE1 3PY

Director-Active
4 Mill Lane, Waternewton, Peterborough, PE8 6LY

Director24 March 1993Active
2 Bassenhally Road, Whittlesey, Peterborough, PE7 1RN

Director24 March 1993Active
2 Fallowfield Orton Wistow, Peterborough, PE2 6UR

Director-Active
39 Eastfield Road, Peterborough, PE1 4AP

Director-Active

People with Significant Control

Mr Ian David Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Significant influence or control
Mr Stuart Andrew Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ben Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-30Address

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

Download
2023-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Address

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

Download
2023-07-31Address

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

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Address

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

Download
2023-02-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Address

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

Download
2020-12-30Address

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

Download
2019-02-13Address

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

Download
2019-02-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-12Resolution

Resolution.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Address

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

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.