UKBizDB.co.uk

COMMUNICATION STEM LIMITED

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

This company is commonly known as Communication Stem Limited. The company was founded 27 years ago and was given the registration number 03270429. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COMMUNICATION STEM LIMITED
Company Number:03270429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary01 April 2015Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 October 2003Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director01 October 2010Active
17, St Georges Place, Cheltenham, GL50 3LA

Secretary07 November 1996Active
12 Long Thorn, Moor Lane Backwell, Bristol, BS48 3GY

Secretary01 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 October 1996Active
Flat 2 Pennon Rise, The Point Caledonian Road, Bristol, BS1 6JP

Director07 November 1996Active
De La Farmacia Romrmoser, 125 Oeste 400 W Y 5o Oeste, San Jose, Costa Rica, FOREIGN

Director08 April 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 October 1996Active
12 Long Thorn, Moor Lane Backwell, Bristol, BS48 3GY

Director27 October 2003Active
41 Southfield Road, Nailsea, BS48 1JB

Director27 October 2003Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director22 July 2015Active
C/O Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

Director01 October 2010Active

People with Significant Control

Mr Michael Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
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
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Capital

Capital alter shares subdivision.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

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

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-06-03Accounts

Change account reference date company current extended.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.