Warning: file_put_contents(c/1f58ad546e498eb41f59f2fa69f3ead8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eastberry Communications Limited, E11 3QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASTBERRY COMMUNICATIONS LIMITED

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

This company is commonly known as Eastberry Communications Limited. The company was founded 11 years ago and was given the registration number 08172987. The firm's registered office is in LONDON. You can find them at 22 Acacia Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EASTBERRY COMMUNICATIONS LIMITED
Company Number:08172987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:22 Acacia Road, London, E11 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5NR

Secretary16 December 2014Active
Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5NR

Director07 June 2017Active
22, Acacia Road, London, England, E11 3QG

Director08 August 2012Active
480, Lodge Avenue, Dagenham, England, RM9 4QR

Director09 September 2014Active

People with Significant Control

Mr Saifuddin Mahmud Chowdhury
Notified on:07 June 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Level 18, 40 Bank Street, London, United Kingdom, E14 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Afsan-E Jahan
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Address:22, Acacia Road, London, E11 3QG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Address

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

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Gazette

Gazette filings brought up to date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Change account reference date company previous extended.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Change account reference date company previous shortened.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Accounts

Change account reference date company previous shortened.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.