This company is commonly known as Guerilla Communications Limited. The company was founded 24 years ago and was given the registration number 03837083. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 St James Street, , Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GUERILLA COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03837083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St James Street, Newcastle Upon Tyne, NE1 4NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abbotsford Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AD | Secretary | 24 January 2005 | Active |
1, Abbotsford Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AD | Director | 07 March 2002 | Active |
1, Abbotsford Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AD | Director | 27 June 2005 | Active |
39 Ludlow Drive, West Monkseaton, Whitley Bay, NE25 9QG | Secretary | 27 October 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 September 1999 | Active |
2 Alnside Court, Lesbury, Alnwick, NE66 3PD | Secretary | 07 March 2002 | Active |
39 Ludlow Drive, West Monkseaton, Whitley Bay, NE25 9QG | Director | 27 October 1999 | Active |
39 Ludlow Drive, West Monkseaton, Whitley Bay, NE25 9QG | Director | 27 October 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 September 1999 | Active |
7 Orchard Close, Appleton Roebuck, York, YO23 7DB | Director | 30 April 2002 | Active |
2 Alnside Court, Lesbury, Alnwick, NE66 3PD | Director | 07 March 2002 | Active |
Mr James Nicholas Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Abbotsford Terrace, Abbotsford Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AD |
Nature of control | : |
|
Mrs Linda Skughei Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | 1 Abbotsford Terrace, Abbotsford Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person secretary company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.