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.
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 | : |
|
Registered Address | : | 239 Linen Hall, 162-168 Regent Street, London, W1B 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 11 January 2023 | Active |
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 03 July 2023 | Active |
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 11 January 2023 | Active |
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 04 January 2022 | Active |
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 01 September 1995 | Active |
Chapel Barn, Lyneham, Chipping Norton, OX7 6QL | Secretary | 07 May 1992 | Active |
15 Sheridan Road, Bexleyheath, DA7 4AP | Secretary | 18 July 2000 | Active |
Little Ridge, Chislehurst, BR7 5LD | Secretary | 09 February 1999 | Active |
112, Ducks Hill Road, Northwood, HA6 2SD | Secretary | - | Active |
12 Hayes Chase, West Wickham, BR4 0HZ | Secretary | 09 February 1999 | Active |
The Lodge Court Road, Maidenhead, SL6 8LQ | Secretary | 03 April 1992 | Active |
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 | Director | 18 July 2000 | Active |
102 Busbridge Lane, Godalming, GU7 1QH | Director | 01 May 2002 | Active |
15 Sheridan Road, Bexleyheath, DA7 4AP | Director | 18 July 2000 | Active |
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 01 July 2015 | Active |
34 Court Road, Tunbridge Wells, TN4 8ED | Director | 29 January 2001 | Active |
112, Ducks Hill Road, Northwood, HA6 2SD | Director | - | Active |
35 Brownswood Road, London, N4 2HP | Director | - | Active |
12 Hayes Chase, West Wickham, BR4 0HZ | Director | 01 December 1996 | Active |
239 Linen Hall, 162-168 Regent Street, London, W1B 5TB | Director | 10 February 2011 | Active |
9 Fairfield Avenue, Tunbridge Wells, TN2 3SD | Director | 01 September 1995 | Active |
The Lodge Court Road, Maidenhead, SL6 8LQ | Director | 03 April 1992 | Active |
The Pines Court Road, Maidenhead, SL6 8LH | Director | 01 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type small. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.