UKBizDB.co.uk

THE COMMUNICATION CHANNEL PLC

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

This company is commonly known as The Communication Channel Plc. The company was founded 31 years ago and was given the registration number 02752972. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:THE COMMUNICATION CHANNEL PLC
Company Number:02752972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 1992
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

Director16 August 2016Active
16-18, Berners Street, London, United Kingdom, W1T 3LN

Director01 June 2001Active
Caldecote Lodge, Upper Caldecote Northill, SG18

Secretary05 October 1992Active
Penfield Doggetts Wood Close, Chalfont St Giles, HP8 4TL

Secretary26 October 1998Active
9 Kersley Street, London, SW11 4PR

Secretary28 October 2005Active
16-18 Berners Street, London, W1T 3LN

Secretary30 November 2005Active
68 Eaton Park Road, Polmers Green, London, N13 4EL

Secretary30 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 1992Active
75 Cleveland Gardens, Barnes, London, SW13 0AJ

Director05 October 1992Active
16-18, Berners Street, London, United Kingdom, W1T 3LN

Director05 October 1992Active
Turret Cottage, Blackdown, Leamington Spa, CV32 6QN

Director05 October 1992Active
16-18, Berners Street, London, United Kingdom, W1T 3LN

Director01 April 2016Active
Rosemay Cottage Polbain, Achictibuie, Ullapool, IV26 2YW

Director12 November 1992Active
9 Kersley Street, London, SW11 4PR

Director28 October 2005Active
Overbye South Road, St Georges Hill, Weybridge, KT13 0NA

Director12 November 1992Active

People with Significant Control

The Communication Channel Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16-18, Berners Street, London, England, W1T 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2022-11-01Gazette

Gazette dissolved liquidation.

Download
2022-08-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-31Insolvency

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

Download
2021-07-13Address

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

Download
2020-08-04Insolvency

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

Download
2019-08-07Insolvency

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

Download
2018-07-31Insolvency

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

Download
2017-12-21Address

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

Download
2017-07-07Address

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

Download
2017-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-06-11Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-11Resolution

Resolution.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2017-05-31Address

Change sail address company with new address.

Download
2017-03-28Accounts

Change account reference date company previous extended.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-12Auditors

Auditors resignation company.

Download
2016-07-05Gazette

Gazette filings brought up to date.

Download
2016-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download
2016-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.