UKBizDB.co.uk

BANG COMMUNICATIONS LIMITED

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

This company is commonly known as Bang Communications Limited. The company was founded 32 years ago and was given the registration number 02636178. The firm's registered office is in CLIDDESDEN. You can find them at The Black Barn, Farleigh Road, Cliddesden, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BANG COMMUNICATIONS LIMITED
Company Number:02636178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Black Barn, Farleigh Road, Cliddesden, RG25 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Havendale, Hedge End, Southampton, England, SO30 0FF

Director11 April 2016Active
Ollatrim, 34 Woodfield Hill, Coulsdon, CR5 3EP

Secretary-Active
12 Wallis Road, Basingstoke, RG21 3DW

Secretary28 April 1997Active
Burton Rough Cottage, Burton Rough, Petworth, GU28 0JS

Secretary30 September 2004Active
Avery House, Bodmin Hill, Lostwithiel, PL22 0AH

Secretary31 December 1998Active
Ollatrim, 34 Woodfield Hill, Coulsdon, CR5 3EP

Director-Active
224, Britten Road, Brighton Hill, Basingstoke, RG22 4HR

Director30 September 2008Active
Cornerstone Cottage, West Worldham, Alton, GU34 3BH

Director01 March 1998Active
43 Rydes Hill Road, Guildford, GU2 9SP

Director01 February 2003Active
12 Wallis Road, Basingstoke, RG21 3DW

Director24 July 1995Active
Burton Rough Cottage, Burton Park Road, Petworth, England, GU28 0JS

Director01 March 2015Active
Burton Rough Cottage, Burton Rough, Petworth, GU28 0JS

Director24 March 2003Active
32 Hyde Street, Winchester, SO23 7DX

Director-Active
Avery House, Bodmin Hill, Lostwithiel, PL22 0AH

Director-Active
67 St Olafs Road, London, SW

Director-Active

People with Significant Control

Mr David Clarke
Notified on:01 May 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:92, Havendale, Southampton, England, SO30 0FF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

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

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Capital

Capital return purchase own shares.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-05-16Officers

Termination secretary company with name termination date.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.