UKBizDB.co.uk

EAST MIDLANDS COMMUNICATIONS LIMITED

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

This company is commonly known as East Midlands Communications Limited. The company was founded 17 years ago and was given the registration number 05888246. The firm's registered office is in STAMFORD. You can find them at O2 Business Centre, 4 St Paul's Street, Stamford, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:EAST MIDLANDS COMMUNICATIONS LIMITED
Company Number:05888246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:O2 Business Centre, 4 St Paul's Street, Stamford, United Kingdom, PE9 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
O2 Business Centre, 4 St Paul's Street, Stamford, United Kingdom, PE9 2BE

Director26 July 2006Active
O2 Business Centre, 4 St Paul's Street, Stamford, United Kingdom, PE9 2BE

Director10 June 2014Active
49 Tattershall Drive, Market Deeping, Peterborough, PE6 8BS

Secretary26 July 2006Active

People with Significant Control

Mr Melvin Christopher Landin
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:O2 Business Centre, 4 St Paul's Street, Stamford, United Kingdom, PE9 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Olivia Kate Landin
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:O2 Business Centre, 4 St Paul's Street, Stamford, United Kingdom, PE9 2BE
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 (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
2023-12-13Capital

Capital return purchase own shares.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-03Capital

Capital cancellation shares.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Incorporation

Memorandum articles.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.