About

Registered Number: 04810377
Date of Incorporation: 25/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.