UKBizDB.co.uk

COMMUNISIS NI LTD

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

This company is commonly known as Communisis Ni Ltd. The company was founded 111 years ago and was given the registration number R0000396. The firm's registered office is in BELFAST. You can find them at C/o Tughans Marlborough House, 30 Victoria Street, Belfast, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMUNISIS NI LTD
Company Number:R0000396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 August 1912
End of financial year:31 December 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Tughans Marlborough House, 30 Victoria Street, Belfast, BT1 3GG
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

Director31 October 2009Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
3 Penny Pot Gardens, Harrogate, North Yorkshire, HG3 2GB

Secretary30 December 2006Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director28 June 2010Active
Astbury, Albert Square, Bowden, WA14 2ND

Director09 August 1912Active
7 Admirals Mead, Butleigh, Glastonbury, BA6 8UE

Director31 December 2004Active
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD

Director11 April 2002Active
Old Brook House, Brookend, Keysoe, MK44 2HR

Director28 April 2000Active
34 St Mary's Drive, Vale Royal, Abbey Estate, CW8 3EZ

Director30 March 2001Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director28 February 2019Active
Oak Tree Cottage, Mearns, High Littleton, BS18 5JR

Director09 August 1912Active
3 Penny Pot Gardens, Harrogate, North Yorkshire,

Director30 December 2006Active
9th Floor West, 114 Knightsbridge, London, SW1X 7NN

Corporate Director31 January 2000Active

People with Significant Control

Robot No.7 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 (6 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
2020-11-03Dissolution

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
2020-07-29Confirmation 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
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-08-04Annual 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
2014-08-18Officers

Change person director company with change date.

Download
2014-06-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.