UKBizDB.co.uk

WESTBOURNE COMMS COMPANY LIMITED

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

This company is commonly known as Westbourne Comms Company Limited. The company was founded 14 years ago and was given the registration number 06936185. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:WESTBOURNE COMMS COMPANY LIMITED
Company Number:06936185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary28 February 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director28 February 2020Active
17, Carlton House Terrace, London, United Kingdom, SW1Y 5AH

Secretary15 May 2014Active
32, Bark Place, London, W2 4AT

Secretary17 June 2009Active
10, Old Baily, 3rd Floor, London, England, EC4M 7NG

Secretary29 June 2018Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director28 February 2020Active
Green Park House, 15 Stratton Street, Mayfair, London, United Kingdom, W1J 8LQ

Director17 June 2009Active
32, Bark Place, London, W2 4AT

Director17 June 2009Active
10 Old Baily, Old Bailey, London, England, EC4M 7NG

Director29 June 2018Active

People with Significant Control

Cicero Consulting Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord James Nicholas Bethell
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Change of constitution

Statement of companys objects.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-12Address

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

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.