UKBizDB.co.uk

COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD

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

This company is commonly known as Communisis Group Strategic Partnerships Ltd. The company was founded 37 years ago and was given the registration number 02127252. 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 GROUP STRATEGIC PARTNERSHIPS LTD
Company Number:02127252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 May 1987
End of financial year:31 December 2018
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, United Kingdom, LS15 8AH

Director16 October 2006Active
11 Dunstable Road, Redbourn, AL3 7BE

Secretary29 May 1998Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
Beechwood House 36 Tretawn Gardens, London, NW7 4NR

Secretary15 August 1996Active
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY

Secretary-Active
Flat 1 19 Parkwood Road, Wimbledon, London, SW19 7AQ

Secretary06 November 1995Active
Red Lion Cottage, Bovingdon Green, HP3 0LF

Secretary01 September 1994Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary10 May 2002Active
11 Dunstable Road, Redbourn, AL3 7BE

Director17 January 2003Active
25 Thornton Hill, Flat 3, London, SW19 4HU

Director06 November 1995Active
34 Park Road, Chiswick, London, W4 3HH

Director-Active
Copthall The Street, Chipperfield, Kings Langley, WD4 9BH

Director-Active
Beechwood House 36 Tretawn Gardens, London, NW7 4NR

Director15 August 1996Active
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY

Director-Active
266 Capworth Street, London, E10 7BG

Director18 October 1996Active
Beech House High Street, Billingley, Barnsley, S72 0HY

Director13 January 2003Active
Flat 1 19 Parkwood Road, Wimbledon, London, SW19 7AQ

Director06 November 1995Active
43 Heston Road, Heston, Hounslow, TW5 0QH

Director02 May 1997Active
The White House, The Common Chipperfield, Kings Langley, WD4 9BS

Director-Active
Hill Farm House Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director06 November 1995Active
80 Green Lane, Bovingdon, HP3 0LA

Director18 October 1996Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director17 January 2003Active

People with Significant Control

Communisis Uk 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
  • Significant influence or control

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
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Officers

Change person secretary company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-15Address

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

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2012-09-20Officers

Change person secretary company with change date.

Download
2012-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.