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.
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 | : |
|
Registered Address | : | Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 16 August 2016 | Active |
16-18, Berners Street, London, United Kingdom, W1T 3LN | Director | 01 June 2001 | Active |
Caldecote Lodge, Upper Caldecote Northill, SG18 | Secretary | 05 October 1992 | Active |
Penfield Doggetts Wood Close, Chalfont St Giles, HP8 4TL | Secretary | 26 October 1998 | Active |
9 Kersley Street, London, SW11 4PR | Secretary | 28 October 2005 | Active |
16-18 Berners Street, London, W1T 3LN | Secretary | 30 November 2005 | Active |
68 Eaton Park Road, Polmers Green, London, N13 4EL | Secretary | 30 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 October 1992 | Active |
75 Cleveland Gardens, Barnes, London, SW13 0AJ | Director | 05 October 1992 | Active |
16-18, Berners Street, London, United Kingdom, W1T 3LN | Director | 05 October 1992 | Active |
Turret Cottage, Blackdown, Leamington Spa, CV32 6QN | Director | 05 October 1992 | Active |
16-18, Berners Street, London, United Kingdom, W1T 3LN | Director | 01 April 2016 | Active |
Rosemay Cottage Polbain, Achictibuie, Ullapool, IV26 2YW | Director | 12 November 1992 | Active |
9 Kersley Street, London, SW11 4PR | Director | 28 October 2005 | Active |
Overbye South Road, St Georges Hill, Weybridge, KT13 0NA | Director | 12 November 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-12 | Officers | Termination secretary company with name termination date. | Download |
2017-06-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-11 | Resolution | Resolution. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2017-05-31 | Address | Change sail address company with new address. | Download |
2017-03-28 | Accounts | Change account reference date company previous extended. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Auditors | Auditors resignation company. | Download |
2016-07-05 | Gazette | Gazette filings brought up to date. | Download |
2016-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.