UKBizDB.co.uk

CAPITAL CITY COMMUNICATIONS LIMITED

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

This company is commonly known as Capital City Communications Limited. The company was founded 34 years ago and was given the registration number 02489041. The firm's registered office is in LONDON. You can find them at 4 Green Lane Business Park 238 Green Lane, New Eltham, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CAPITAL CITY COMMUNICATIONS LIMITED
Company Number:02489041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1990
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4 Green Lane Business Park 238 Green Lane, New Eltham, London, England, SE9 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Menta Business Centre, 21-27 Hollands Road, Haverhill, England, CB9 8PU

Director30 September 2019Active
Unit 5, 21-27 Hollands Road, Haverhill, England, CB9 8PU

Director30 September 2019Active
2 Llys Dedwydd, Rhos On Sea, Colwyn Bay, LL28 4BG

Secretary-Active
Springfield Cottage, Squires Hill Lane Tilford, Farnham, GU10 2AD

Secretary18 December 1995Active
Springfield Cottage, Squires Hill Lane, Tilford, Farnham, United Kingdom, GU10 2AD

Director-Active
Springfield Cottage, Squires Hill Lane, Tilford, Farnham, United Kingdom, GU10 2AD

Director01 April 2017Active

People with Significant Control

O.S. Comms Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:Unit 5 Menta Business Centre, 17-21 Hollands Road, Haverhill, England, CB9 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yolanda Mary Anita Green
Notified on:01 April 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Springfield Cottage, Squires Hill Lane Tilford, Farnham, United Kingdom, GU10 2AD
Nature of control:
  • Significant influence or control
Mr Martin Andrew Green
Notified on:26 June 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Springfield Cottage, Squires Hill Lane, Farnham, United Kingdom, GU10 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-16Dissolution

Dissolution application strike off company.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Accounts

Change account reference date company previous extended.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Address

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

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-08Officers

Change person director company with change date.

Download
2018-12-08Officers

Change person director company with change date.

Download
2018-12-08Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.