This company is commonly known as Indigo Total Communications Limited. The company was founded 26 years ago and was given the registration number 03567672. The firm's registered office is in ST ALBANS. You can find them at Faulkner House, Victoria Street, St Albans, Hertfordshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | INDIGO TOTAL COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03567672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faulkner House, Victoria Street, St Albans, AL1 3SE | Secretary | 19 June 1998 | Active |
Faulkner House, Victoria Street, St Albans, AL1 3SE | Director | 19 June 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 May 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 May 1998 | Active |
2 Delaport Cottages, Lamer Lane, Lower Gustard Wood, AL4 8RQ | Director | 19 June 1998 | Active |
John Charles Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Faulkner House, St Albans, AL1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-14 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Change person secretary company with change date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.