Warning: file_put_contents(c/89b250720e808866c88f58b9a7dad855.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Top Banana Communication Limited, DY9 0HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOP BANANA COMMUNICATION LIMITED

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

This company is commonly known as Top Banana Communication Limited. The company was founded 25 years ago and was given the registration number 03726387. The firm's registered office is in STOURBRIDGE. You can find them at The Studio, Broome Lane, Stourbridge, West Midlands. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:TOP BANANA COMMUNICATION LIMITED
Company Number:03726387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:The Studio, Broome Lane, Stourbridge, West Midlands, DY9 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tumblewood, Longbank, Bewdley, DY12 2QU

Secretary04 March 1999Active
The Studio, Broome Lane, Stourbridge, DY9 0HA

Director04 March 1999Active
The Studio, Broome Lane, Stourbridge, DY9 0HA

Director02 March 2021Active
The Studio, Broome Lane, Stourbridge, DY9 0HA

Director02 March 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 1999Active
The Studio, Broome Lane, Stourbridge, DY9 0HA

Director02 March 2021Active
The Studio, Broome Lane, Stourbridge, DY9 0HA

Director04 March 1999Active

People with Significant Control

Ti2 Limited
Notified on:08 September 2017
Status:Active
Country of residence:United Kingdom
Address:The Studio, Broome Lane, Stourbridge, United Kingdom, DY9 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Terry
Notified on:01 February 2017
Status:Active
Date of birth:November 1959
Nationality:British
Address:The Studio, Broome Lane, Stourbridge, DY9 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ashley Bridge
Notified on:01 February 2017
Status:Active
Date of birth:May 1970
Nationality:British
Address:The Studio, Broome Lane, Stourbridge, DY9 0HA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Change account reference date company current extended.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Accounts

Change account reference date company previous extended.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.