About

Registered Number: 03843488
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Ver House 23-25 High Street, Redbourn, St Albans, Herts, AL3 7LE

 

2 Circles Communications Ltd was founded on 17 September 1999 with its registered office in St Albans in Herts, it's status is listed as "Active". The current directors of the business are listed as Wilson, James, Cook, Marion, David, Goldie, Hollister, Mark, Knott, Robin, Smith, Michael David, Stebbing-allen, George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Goldie 01 October 2004 17 November 2004 1
HOLLISTER, Mark 17 November 2004 28 February 2008 1
KNOTT, Robin 27 April 2000 16 January 2004 1
SMITH, Michael David 27 April 2000 25 April 2008 1
STEBBING-ALLEN, George 17 September 1999 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James 11 April 2018 - 1
COOK, Marion 15 July 2008 11 April 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 September 2019
AUD - Auditor's letter of resignation 22 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 01 October 2018
MR04 - N/A 04 September 2018
MR01 - N/A 24 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC05 - N/A 15 August 2018
RESOLUTIONS - N/A 30 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
MR01 - N/A 17 April 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
PSC02 - N/A 13 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2018
RESOLUTIONS - N/A 27 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 27 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 December 2010
CERTNM - Change of name certificate 11 October 2010
RESOLUTIONS - N/A 27 July 2010
CONNOT - N/A 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AA - Annual Accounts 31 January 2010
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
225 - Change of Accounting Reference Date 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 04 October 2004
RESOLUTIONS - N/A 21 September 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 06 August 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
123 - Notice of increase in nominal capital 21 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 14 December 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
225 - Change of Accounting Reference Date 02 October 2000
225 - Change of Accounting Reference Date 30 August 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
123 - Notice of increase in nominal capital 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 12 April 2018 Fully Satisfied

N/A

Debenture 25 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.