This company is commonly known as Succinct Communications Limited. The company was founded 24 years ago and was given the registration number 03849470. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | SUCCINCT COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03849470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 30 April 2020 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF | Director | 18 November 2020 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 31 January 2012 | Active |
183 French Street, Sunbury On Thames, TW16 5JY | Secretary | 28 September 1999 | Active |
58 The Avenue, Sunbury On Thames, TW16 5ES | Secretary | 17 April 2000 | Active |
2 Burton House, Repton Place White Lion Road, Amersham, HP7 9LP | Secretary | 13 July 2007 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 31 December 2017 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 04 January 2019 | Active |
58 The Avenue, Sunbury On Thames, TW16 5ES | Director | 28 September 1999 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 01 January 2005 | Active |
71 Park Road, New Barnet, Barnet, EN4 9QD | Director | 28 September 1999 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 02 August 2021 | Active |
2 Burton House, Repton Place White Lion Road, Amersham, HP7 9LP | Director | 12 July 2007 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 01 June 2000 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 31 January 2012 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 31 January 2012 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 31 January 2012 | Active |
Ohc London Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Change corporate secretary company with change date. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-16 | Accounts | Legacy. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.