UKBizDB.co.uk

COMMUNICATIONS INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Communications International Group Limited. The company was founded 48 years ago and was given the registration number 01241120. The firm's registered office is in LONDON. You can find them at 239 Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:COMMUNICATIONS INTERNATIONAL GROUP LIMITED
Company Number:01241120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:239 Linen Hall, 162-168 Regent Street, London, W1B 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director11 January 2023Active
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director03 July 2023Active
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director11 January 2023Active
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director04 January 2022Active
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director01 September 1995Active
Chapel Barn, Lyneham, Chipping Norton, OX7 6QL

Secretary07 May 1992Active
15 Sheridan Road, Bexleyheath, DA7 4AP

Secretary18 July 2000Active
Little Ridge, Chislehurst, BR7 5LD

Secretary09 February 1999Active
112, Ducks Hill Road, Northwood, HA6 2SD

Secretary-Active
12 Hayes Chase, West Wickham, BR4 0HZ

Secretary09 February 1999Active
The Lodge Court Road, Maidenhead, SL6 8LQ

Secretary03 April 1992Active
The Lodge Court Road, Maidenhead, SL6 8LQ

Secretary-Active
24 Eaton Court, Kemnal Road, Chislehurst, BR7 6NB

Director-Active
15 Blenheim Road, St Albans, AL1 4NS

Director18 July 2000Active
102 Busbridge Lane, Godalming, GU7 1QH

Director01 May 2002Active
15 Sheridan Road, Bexleyheath, DA7 4AP

Director18 July 2000Active
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director01 July 2015Active
34 Court Road, Tunbridge Wells, TN4 8ED

Director29 January 2001Active
112, Ducks Hill Road, Northwood, HA6 2SD

Director-Active
35 Brownswood Road, London, N4 2HP

Director-Active
12 Hayes Chase, West Wickham, BR4 0HZ

Director01 December 1996Active
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB

Director10 February 2011Active
9 Fairfield Avenue, Tunbridge Wells, TN2 3SD

Director01 September 1995Active
The Lodge Court Road, Maidenhead, SL6 8LQ

Director03 April 1992Active
The Pines Court Road, Maidenhead, SL6 8LH

Director01 September 1994Active

People with Significant Control

Groupe Eurocom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:239 Linen Hall, 162 - 168 Regent Street, London, England, W1B 5TB
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 (6 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
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-03-21Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.