This company is commonly known as Communisis Limited. The company was founded 30 years ago and was given the registration number 02916113. 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.
Name | : | COMMUNISIS LIMITED |
---|---|---|
Company Number | : | 02916113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
Wakefield Road, Leeds, West Yorkshire, LS10 1DU | Secretary | 31 July 2013 | Active |
23 Overhill, Warlingham, CR6 9JR | Secretary | 12 January 1998 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 02 September 2015 | Active |
33 Cherry Tree Avenue, Belper, DE56 1FR | Secretary | 06 April 1994 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 31 March 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 April 1994 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 27 August 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 10 December 2018 | Active |
Fairfield 108a Chapel Lane, Ravenshead, Nottingham, NG15 9DH | Director | 06 April 1994 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 16 April 2020 | Active |
Wakefield Road, Leeds, West Yorkshire, LS10 1DU | Director | 01 May 2008 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 25 August 2009 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 20 November 2020 | Active |
Maple House Saxmundham Road, Aldeburgh, IP15 5PD | Director | 21 June 1994 | Active |
Blyth House, St Ives, Huntingdon, PE17 3TQ | Director | 06 April 1994 | Active |
23 Overhill, Warlingham, CR6 9JR | Director | 28 July 1997 | Active |
Communisis House, Manston Lane, Leeds, LS15 8AH | Director | 27 August 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 02 December 2002 | Active |
4 Marlpit Lane, Denstone, ST14 5HH | Director | 19 March 1997 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 01 March 2017 | Active |
Flat 27, 25 Cheyne Place, London, SW3 4HJ | Director | 21 June 1994 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 17 May 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 April 1994 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 01 July 2013 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 10 December 2018 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 10 December 2007 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 20 November 2020 | Active |
Roches Fleuries, Les Courtes Fallaize, St. Martins, Guernsey, GY4 6DH | Director | 31 March 2000 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 10 December 2007 | Active |
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD | Director | 10 December 2001 | Active |
Aquiline Capital Partners Limited, 108-110 Jermyn Street, London, United Kingdom, SW1Y 6HB | Director | 14 January 2022 | Active |
56 Redhill Lane, Tutbury, Burton On Trent, DE13 9JW | Director | 03 June 1994 | Active |
Wakefield Road, Leeds, West Yorkshire, LS10 1DU | Director | 20 June 2002 | Active |
Osg Bidco Limited | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Willkie Farr & Gallagher (Uk) Llp, Citypoint, London, United Kingdom, EC2Y 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-29 | Change of name | Certificate change of name company. | Download |
2024-01-29 | Change of name | Change of name notice. | Download |
2024-01-25 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.