UKBizDB.co.uk

CLUB COMMUNICATIONS LTD.

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

This company is commonly known as Club Communications Ltd.. The company was founded 26 years ago and was given the registration number 03408718. The firm's registered office is in STONEHOUSE. You can find them at The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CLUB COMMUNICATIONS LTD.
Company Number:03408718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1997
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England, GL10 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL

Director29 May 2017Active
Burnt Ash House, Minchinhampton, Stroud, GL6 8PE

Secretary01 October 2008Active
The Dye Cottage Giddynap Lane, Nailsworth, GL5 5BA

Secretary11 August 1997Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Secretary17 February 2009Active
Redlands Sivler Street, Minety, Malmesbury, SN16 9QU

Secretary02 August 1999Active
1 Grange Park, St Arvans, Chepstow, NP16 6EA

Secretary01 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 1997Active
Kelvadene, Ash Road, Stroud, GL5 3NZ

Director18 December 2007Active
Burnt Ash House, Minchinhampton, Stroud, GL6 8PE

Director20 September 2009Active
Burnt Ash House, Minchinhampton, Stroud, GL6 8PE

Director11 August 1997Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Director17 February 2009Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Director17 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 July 1997Active

People with Significant Control

Mr Mark Gallie
Notified on:05 September 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edward Palmer
Notified on:29 May 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Nine Telecom Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT
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 (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
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-09-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Gazette

Gazette filings brought up to date.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-02-05Officers

Second filing of director termination with name.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.