This company is commonly known as Deaf Communications Limited. The company was founded 7 years ago and was given the registration number 10661599. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DEAF COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 10661599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD | Director | 02 June 2017 | Active |
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD | Director | 21 February 2022 | Active |
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD | Director | 21 May 2019 | Active |
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD | Director | 02 June 2017 | Active |
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD | Director | 21 February 2022 | Active |
The Studio, St Nicholas Close, Elstree, England, WD6 3EW | Director | 09 March 2017 | Active |
Mr Timothy Raynor | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West 2, Asama Court, Newcastle Upon Tyne, England, NE4 7YD |
Nature of control | : |
|
Mrs Catherine Louise Raynor | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West 2, Asama Court, Newcastle Upon Tyne, England, NE4 7YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2022-04-26 | Capital | Capital allotment shares. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Capital | Capital allotment shares. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.