UKBizDB.co.uk

GARNISH COMMUNICATIONS LIMITED

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

This company is commonly known as Garnish Communications Limited. The company was founded 8 years ago and was given the registration number 09634123. The firm's registered office is in LONDON. You can find them at 72 Fielding Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARNISH COMMUNICATIONS LIMITED
Company Number:09634123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 June 2015
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Fielding Road, London, England, W4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Fielding Road, London, England, W4 1DB

Director11 August 2016Active
72, Fielding Road, London, England, W4 1DB

Director11 August 2016Active
72, Fielding Road, London, England, W4 1DB

Director11 August 2016Active
Sigma House, Oak View Close, Edginswell, Torquay, England, TQ2 7FF

Director11 June 2015Active
Sigma House, Oak View Close, Edginswell, Torquay, England, TQ2 7FF

Director11 June 2015Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director11 June 2015Active

People with Significant Control

Mr Henry Patrick Trevenen Hutton
Notified on:11 August 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:17/18, Station Point, Richmond, England, TW9 2AD
Nature of control:
  • Significant influence or control
Mr Benjamin Michael Lindsay
Notified on:11 August 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:17/18, Station Point, Richmond, England, TW9 2AD
Nature of control:
  • Significant influence or control
Mr David Matthew Laycock
Notified on:11 August 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:17/18, Station Point, Richmond, England, TW9 2AD
Nature of control:
  • Significant influence or control
Mr Nicholas Anthony Koster
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:17/18, Station Point, Richmond, England, TW9 2AD
Nature of control:
  • Significant influence or control

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 (7 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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-05-01Gazette

Gazette filings brought up to date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-09-06Address

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

Download

Copyright © 2024. All rights reserved.