UKBizDB.co.uk

COMMUNISIS DATAFORM LIMITED

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

This company is commonly known as Communisis Dataform Limited. The company was founded 27 years ago and was given the registration number 03357295. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMUNISIS DATAFORM LIMITED
Company Number:03357295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 April 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director26 October 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director30 December 2006Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
North Moor, 36 Station Road Stannington, Morpeth, NE61 6DU

Secretary01 July 1997Active
5 High Mill Road, Rowlands Gill, NE39 1HE

Secretary26 June 1997Active
25 Rectory Grove, Gosforth, NE3 1AL

Secretary18 December 1997Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Secretary22 April 1997Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Secretary17 March 2000Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary09 September 2004Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director21 April 2010Active
North Moor, 36 Station Road Stannington, Morpeth, NE61 6DU

Director01 July 1997Active
19 Ashdale, Mount Pleasant, Fatfield, Houghton Le Spring, DH4 7SL

Director26 October 2000Active
Northmoor Station Road, Stannington, NE61 6DU

Director01 July 1997Active
5 High Mill Road, Rowlands Gill, NE39 1HE

Director26 June 1997Active
25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP

Director22 April 1997Active
25 Rectory Grove, Gosforth, NE3 1AL

Director18 December 1997Active
Beech House High Street, Billingley, Barnsley, S72 0HY

Director23 July 2004Active
Broadhatch House, Bentley, Farnham, GU10 5JJ

Director28 January 1998Active
1 Mulberry Close, Blyth, NE24 3XR

Director18 December 1997Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director28 February 2019Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Director22 April 1997Active
The Corfields, Pinfold Lane, Moss, DN6 0ED

Director05 April 2006Active
33 Park View, Felton, Morpeth, NE65 9DQ

Director18 December 1997Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Director17 March 2000Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director26 January 2006Active

People with Significant Control

Communisis Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-10-27Resolution

Resolution.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.