UKBizDB.co.uk

COMMUNISIS INTERNATIONAL LIMITED

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

This company is commonly known as Communisis International Limited. The company was founded 9 years ago and was given the registration number 09069329. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMMUNISIS INTERNATIONAL LIMITED
Company Number:09069329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director28 December 2023Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director28 December 2023Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary20 November 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary01 July 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary15 November 2022Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

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

Director01 July 2014Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director20 November 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director20 November 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director01 July 2014Active
Communisis House, Manston Lane, Leeds, LS15 8AH

Director16 June 2023Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director04 December 2017Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director03 June 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director01 July 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director13 August 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director15 November 2022Active

People with Significant Control

Ps Holdings Limited
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Change account reference date company current extended.

Download
2024-04-06Accounts

Accounts with accounts type small.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-12-29Address

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

Download
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.