Founded in 2003, 35 Communications Ltd have registered office in Maidstone in Kent, it's status at Companies House is "Active". The current directors of this business are listed as Mcarthur, Anna Louise Liberty, Newton, Thom, Fronteras, Karen, Ross, Allan John, Bamber, Keith, Finmore, Richard. Currently we aren't aware of the number of employees at the 35 Communications Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Thom | 25 June 2003 | - | 1 |
BAMBER, Keith | 20 April 2004 | 14 August 2008 | 1 |
FINMORE, Richard | 25 June 2003 | 09 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCARTHUR, Anna Louise Liberty | 01 November 2018 | - | 1 |
FRONTERAS, Karen | 09 May 2007 | 14 August 2008 | 1 |
ROSS, Allan John | 14 August 2008 | 01 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
TM01 - Termination of appointment of director | 09 September 2020 | |
AP01 - Appointment of director | 09 September 2020 | |
CS01 - N/A | 19 June 2020 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 05 June 2019 | |
TM02 - Termination of appointment of secretary | 09 November 2018 | |
AP03 - Appointment of secretary | 09 November 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 25 June 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
PSC02 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 16 March 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AD01 - Change of registered office address | 11 March 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AA - Annual Accounts | 23 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
225 - Change of Accounting Reference Date | 06 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2007 | |
363s - Annual Return | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
AA - Annual Accounts | 10 April 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 26 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 06 September 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
287 - Change in situation or address of Registered Office | 15 August 2003 | |
287 - Change in situation or address of Registered Office | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 June 2003 | |
NEWINC - New incorporation documents | 25 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 01 May 2008 | Outstanding |
N/A |
Debenture | 23 June 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 29 March 2004 | Outstanding |
N/A |