About

Registered Number: 03101400
Date of Incorporation: 07/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 7th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS,

 

St Luke's Communications Ltd was founded on 07 September 1995. St Luke's Communications Ltd has 5 directors listed as Black, Catherine Ann Margaret, Hulse, Daniel, Vizard, Julian, Adams, Karl, Meyer, Fred J at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Daniel 04 August 2015 - 1
VIZARD, Julian 04 April 2007 - 1
MEYER, Fred J 07 September 1995 08 November 1995 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Catherine Ann Margaret 14 November 2016 - 1
ADAMS, Karl 16 August 2011 10 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 July 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 17 June 2019
RESOLUTIONS - N/A 03 September 2018
SH19 - Statement of capital 03 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2018
CAP-SS - N/A 03 September 2018
SH01 - Return of Allotment of shares 03 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 20 August 2018
CH03 - Change of particulars for secretary 05 October 2017
CS01 - N/A 15 September 2017
AUD - Auditor's letter of resignation 16 August 2017
AA - Annual Accounts 25 June 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
RESOLUTIONS - N/A 18 January 2017
CC04 - Statement of companies objects 18 January 2017
AP03 - Appointment of secretary 15 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 20 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 October 2008
353 - Register of members 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 15 November 2007
363s - Annual Return 21 October 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 29 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
363s - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 08 June 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 15 February 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 29 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
287 - Change in situation or address of Registered Office 21 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 01 December 1995
395 - Particulars of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 17 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1995
88(2)P - N/A 14 November 1995
CERTNM - Change of name certificate 09 November 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
NEWINC - New incorporation documents 07 September 1995

Mortgages & Charges

Description Date Status Charge by
Rental deposit agreement 14 March 2000 Fully Satisfied

N/A

Rent deposit agreement 14 February 2000 Fully Satisfied

N/A

Rent deposit deed 16 November 1995 Fully Satisfied

N/A

Debenture 13 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.