UKBizDB.co.uk

CURTIN COMMUNICATIONS LIMITED

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

This company is commonly known as Curtin Communications Limited. The company was founded 15 years ago and was given the registration number 06845289. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CURTIN COMMUNICATIONS LIMITED
Company Number:06845289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, HA7 1JS

Director10 January 2019Active
C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, HA7 1JS

Director10 January 2019Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director01 March 2011Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director16 January 2015Active
59, Hemdean Road, Reading, England, RG4 7SS

Director01 March 2011Active
Flat 4, 51 Harley Street, London, England, W1G 8QQ

Director12 March 2009Active
190a Royal College Street, Camden Town, London, England, NW1 9NN

Director01 February 2015Active
190a, Royal College Street, Camden Town, London, England, NW1 9NN

Director22 August 2013Active
83, Woodhouse Avenue, Perivale, London, United Kingdom, UB6 8LQ

Director22 August 2013Active

People with Significant Control

Mr Nicholas Philip Stanton
Notified on:31 March 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Mary Senda
Notified on:31 March 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Harwood Communications Limited
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Joseph Curtin
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:Irish
Country of residence:England
Address:Flat 4, 51 Harley Street, London, England, W1G 8QQ
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 (8 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
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Address

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

Download
2022-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-05Resolution

Resolution.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-17Address

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

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.