About

Registered Number: 02636178
Date of Incorporation: 08/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Black Barn, Farleigh Road, Cliddesden, RG25 2JL

 

Bang Communications Ltd was founded on 08 August 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David 11 April 2016 - 1
CUZNER, Russell 30 September 2008 16 June 2009 1
HALL, Andrew Joseph 01 February 2003 29 April 2005 1
JENNINGS, Sandra Joyce 24 July 1995 31 December 1998 1
O'SULLIVAN, Hilary Ann 01 March 2015 29 April 2016 1
O'SULLIVAN, Peter Mark 24 March 2003 29 April 2016 1
OSULLIVAN, Kevin Paul N/A 30 September 2008 1
SARGEANT, Neil John N/A 22 October 1993 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 30 August 2016
SH03 - Return of purchase of own shares 15 August 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 21 August 2009
RESOLUTIONS - N/A 03 August 2009
CAP-SS - N/A 03 August 2009
MISC - Miscellaneous document 03 August 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 23 February 2009
RESOLUTIONS - N/A 06 November 2008
169 - Return by a company purchasing its own shares 06 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 18 August 2006
225 - Change of Accounting Reference Date 18 August 2006
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 10 May 2005
169 - Return by a company purchasing its own shares 17 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 08 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2004
AA - Annual Accounts 16 April 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 September 2002
287 - Change in situation or address of Registered Office 24 July 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 May 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 04 December 1999
288a - Notice of appointment of directors or secretaries 04 December 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 31 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 19 September 1996
288 - N/A 07 February 1996
395 - Particulars of a mortgage or charge 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 04 July 1995
395 - Particulars of a mortgage or charge 30 June 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 24 May 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
363s - Annual Return 06 October 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 19 May 1993
395 - Particulars of a mortgage or charge 03 April 1993
363a - Annual Return 28 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1992
395 - Particulars of a mortgage or charge 07 January 1992
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
MEM/ARTS - N/A 23 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1991
123 - Notice of increase in nominal capital 18 October 1991
395 - Particulars of a mortgage or charge 11 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
287 - Change in situation or address of Registered Office 23 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Outstanding

N/A

Rent deposit 16 April 2002 Fully Satisfied

N/A

Deed of deposit 09 October 1995 Fully Satisfied

N/A

Deed of deposit 28 June 1995 Fully Satisfied

N/A

Debenture and second floating charge 02 June 1993 Fully Satisfied

N/A

Rent deposit deed 30 March 1993 Fully Satisfied

N/A

Deed of deposit 02 January 1992 Fully Satisfied

N/A

Fixed and floating charge 09 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.