UKBizDB.co.uk

BOLD COMMUNICATIONS LIMITED

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

This company is commonly known as Bold Communications Limited. The company was founded 42 years ago and was given the registration number 01563275. The firm's registered office is in EXETER. You can find them at Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLD COMMUNICATIONS LIMITED
Company Number:01563275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary24 August 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director17 August 2021Active
7405 Rte Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T 1Z2

Director17 August 2021Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Secretary01 December 2003Active
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP

Secretary-Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Secretary14 November 1995Active
36 Lancaster Road, Uxbridge, UB8 1AR

Secretary31 March 1995Active
Vijuerlaan 259, Krimpen A/D Ijssel, Netherlands, 2923 TC

Secretary21 June 1996Active
Eendrachtsweg 60, Rotterdam 3012lg, Netherlands, FOREIGN

Secretary11 April 1996Active
Carry Pothuistzde, 49, Vladrdingen, Netherlands, 3137ED

Secretary18 April 2000Active
Cornhill House West Challow, Wantage, OX12 9TD

Director14 August 1997Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director10 June 2005Active
Woodacres Nightingales Lane, Chalfont St Giles, HP8 4SG

Director-Active
The Knowle, North Newington, Banbury, OX15 6AN

Director14 November 1995Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director10 June 2005Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Director14 November 1995Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director10 April 2000Active
Eendrachtsweg 60, Rotterdam 3012lg, Netherlands, FOREIGN

Director11 April 1996Active
Tybee Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director-Active
4 Priory Crescent, Aylesbury, HP19 3NU

Director-Active
49 C Pothuiskade, Vlaardingen, 313720, Holland,

Director22 February 1999Active
1680 N Delaney Road, Gurnee, Usa, 60031

Director12 April 1996Active

People with Significant Control

Bold Group Limited
Notified on:05 September 2016
Status:Active
Country of residence:England
Address:10, Carina Park, Warrington, England, WA5 8WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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
2023-12-12Officers

Change person director company with change date.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-11Accounts

Legacy.

Download
2023-10-06Accounts

Legacy.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-02-28Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.