This company is commonly known as Diamond Communications (uk) Limited. The company was founded 25 years ago and was given the registration number 03679083. The firm's registered office is in HIGH WYCOMBE. You can find them at Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | DIAMOND COMMUNICATIONS (UK) LIMITED |
---|---|---|
Company Number | : | 03679083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire, England, HP12 3BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ | Secretary | 14 September 2020 | Active |
Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ | Director | 14 September 2020 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 04 December 1998 | Active |
5 Chestnut Drive, Soham, Ely, CB7 5FW | Secretary | 04 December 1998 | Active |
1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER | Director | 30 August 2013 | Active |
1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER | Director | 04 December 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 04 December 1998 | Active |
Mr Michael George Holland | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ |
Nature of control | : |
|
5g Communications Limited | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ |
Nature of control | : |
|
Mr Paul David Garrett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER |
Nature of control | : |
|
Mrs Linda Garrett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Accounts | Change account reference date company current extended. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Appoint person secretary company with name date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.