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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Secretary | 01 April 2015 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 27 October 2003 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 01 October 2010 | Active |
17, St Georges Place, Cheltenham, GL50 3LA | Secretary | 07 November 1996 | Active |
12 Long Thorn, Moor Lane Backwell, Bristol, BS48 3GY | Secretary | 01 January 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 October 1996 | Active |
Flat 2 Pennon Rise, The Point Caledonian Road, Bristol, BS1 6JP | Director | 07 November 1996 | Active |
De La Farmacia Romrmoser, 125 Oeste 400 W Y 5o Oeste, San Jose, Costa Rica, FOREIGN | Director | 08 April 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 October 1996 | Active |
12 Long Thorn, Moor Lane Backwell, Bristol, BS48 3GY | Director | 27 October 2003 | Active |
41 Southfield Road, Nailsea, BS48 1JB | Director | 27 October 2003 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 22 July 2015 | Active |
C/O Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT | Director | 01 October 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Capital | Capital alter shares subdivision. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person secretary company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-06-03 | Accounts | Change account reference date company current extended. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.