UKBizDB.co.uk

COMMUNISIS LIMITED

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

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.

Company Information

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:
  • 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
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
Wakefield Road, Leeds, West Yorkshire, LS10 1DU

Secretary31 July 2013Active
23 Overhill, Warlingham, CR6 9JR

Secretary12 January 1998Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary02 September 2015Active
33 Cherry Tree Avenue, Belper, DE56 1FR

Secretary06 April 1994Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary31 March 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 April 1994Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director27 August 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director10 December 2018Active
Fairfield 108a Chapel Lane, Ravenshead, Nottingham, NG15 9DH

Director06 April 1994Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director16 April 2020Active
Wakefield Road, Leeds, West Yorkshire, LS10 1DU

Director01 May 2008Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director25 August 2009Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director20 November 2020Active
Maple House Saxmundham Road, Aldeburgh, IP15 5PD

Director21 June 1994Active
Blyth House, St Ives, Huntingdon, PE17 3TQ

Director06 April 1994Active
23 Overhill, Warlingham, CR6 9JR

Director28 July 1997Active
Communisis House, Manston Lane, Leeds, LS15 8AH

Director27 August 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director02 December 2002Active
4 Marlpit Lane, Denstone, ST14 5HH

Director19 March 1997Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director01 March 2017Active
Flat 27, 25 Cheyne Place, London, SW3 4HJ

Director21 June 1994Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director17 May 2012Active
120 East Road, London, N1 6AA

Nominee Director06 April 1994Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director01 July 2013Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director10 December 2018Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director10 December 2007Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director20 November 2020Active
Roches Fleuries, Les Courtes Fallaize, St. Martins, Guernsey, GY4 6DH

Director31 March 2000Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director10 December 2007Active
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD

Director10 December 2001Active
Aquiline Capital Partners Limited, 108-110 Jermyn Street, London, United Kingdom, SW1Y 6HB

Director14 January 2022Active
56 Redhill Lane, Tutbury, Burton On Trent, DE13 9JW

Director03 June 1994Active
Wakefield Road, Leeds, West Yorkshire, LS10 1DU

Director20 June 2002Active

People with Significant Control

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:
  • 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
2024-02-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-29Change of name

Certificate change of name company.

Download
2024-01-29Change of name

Change of name notice.

Download
2024-01-25Insolvency

Liquidation in administration proposals.

Download
2024-01-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-04Address

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

Download
2024-01-04Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.