UKBizDB.co.uk

HEAD FIRST COMMUNICATIONS LIMITED

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

This company is commonly known as Head First Communications Limited. The company was founded 24 years ago and was given the registration number 03845788. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HEAD FIRST COMMUNICATIONS LIMITED
Company Number:03845788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 1999
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Cottage, Boarshurst, Greenfield, Oldham, England, OL3 7DZ

Secretary21 September 1999Active
55, Grange Drive, Coppull, Chorley, United Kingdom, PR7 5FG

Director21 September 1999Active
38 Gadbury Fold, Atherton, United Kingdom, M46 0GX

Director15 December 2008Active
Manor Cottage, Boarshurst, Greenfield, Oldham, England, OL3 7DZ

Director21 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1999Active
Pearsons Farm Todd Lane South, Lostock Hall, Preston, PR5 5XE

Director21 September 1999Active
21 Osborne Road, Altrincham, WA15 8EU

Director21 September 1999Active

People with Significant Control

Mr Dominic John Conlon
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:55 Grange Drive, Coppull, Chorley, United Kingdom, PR7 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Pugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Manor Cottage, Boarshurst, Oldham, England, OL3 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-03Gazette

Gazette dissolved liquidation.

Download
2022-08-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-27Address

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

Download
2018-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-24Accounts

Change account reference date company current extended.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person secretary company with change date.

Download
2016-02-23Accounts

Accounts with accounts type micro entity.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.