About

Registered Number: 03464754
Date of Incorporation: 12/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: International House, Cray Avenue, Orpington, Kent, BR5 3RS

 

Established in 1997, Active Communication Company Ltd are based in Orpington, Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Connors, Wayne Charles, Connors, Sherry, Marshall, Denise, Andrews, Keith Michael, Bausch, Jacqueline Ann at Companies House. 11-20 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNORS, Wayne Charles 28 November 1997 - 1
ANDREWS, Keith Michael 29 September 2008 01 January 2016 1
BAUSCH, Jacqueline Ann 29 September 2008 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CONNORS, Sherry 01 April 1999 23 March 2005 1
MARSHALL, Denise 23 January 2009 30 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 12 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
RESOLUTIONS - N/A 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2016
SH01 - Return of Allotment of shares 11 April 2016
CC04 - Statement of companies objects 11 April 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 23 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 May 2015
1.4 - Notice of completion of voluntary arrangement 14 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 April 2014
1.1 - Report of meeting approving voluntary arrangement 13 December 2013
LIQ MISC OC - N/A 13 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AD01 - Change of registered office address 06 January 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 November 2011
AA - Annual Accounts 26 July 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 November 2010
AA - Annual Accounts 18 May 2010
1.1 - Report of meeting approving voluntary arrangement 04 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
RESOLUTIONS - N/A 29 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 09 December 1998
395 - Particulars of a mortgage or charge 07 July 1998
CERTNM - Change of name certificate 07 January 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.