UKBizDB.co.uk

HARVEY COMMUNICATIONS LIMITED

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

This company is commonly known as Harvey Communications Limited. The company was founded 22 years ago and was given the registration number 04239807. The firm's registered office is in BOURNEMOUTH. You can find them at One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:HARVEY COMMUNICATIONS LIMITED
Company Number:04239807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary12 February 2008Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director05 January 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director23 June 2006Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director17 November 2014Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director10 October 2017Active
1 The Green, Great Cheverell, Devizes, SN10 5XN

Secretary23 June 2006Active
Chapel House 1 The Green, Great Cheverell, Devizes, SN10 5XN

Secretary05 March 2002Active
The Three Gables Newtown, Heytesbury, Warminster, BA12 0HN

Secretary01 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 June 2001Active
14 Cuffelle Close, Chineham, RG24 8RH

Director07 September 2007Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director09 January 2018Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director17 November 2014Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director17 November 2014Active
1 The Green, Great Cheverell, Devizes, SN10 5XN

Director05 March 2002Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director17 November 2014Active
Winterbourne House, Gussage St Michael, Wimborne, BH21 5HX

Director23 June 2006Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director07 December 2015Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director02 May 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director17 November 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 June 2001Active

People with Significant Control

4com Group Limited
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:24, Christchurch Road, Bournemouth, England, BH1 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daron Grenville Hutt
Notified on:20 May 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-19Address

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

Download
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-17Address

Move registers to sail company with new address.

Download
2023-04-17Address

Change sail address company with new address.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.