About

Registered Number: 08205584
Date of Incorporation: 07/09/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Sanderson House Station Road, Horsforth, Leeds, LS18 5NT,

 

Having been setup in 2012, Barker Brooks Communications Ltd are based in Leeds. This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Alexander Robert Christopher 08 January 2018 - 1
JEFFRIES, Evan Petrock 01 June 2013 14 May 2014 1
JOHNSON, Victoria Jane 01 June 2013 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gaye Penelope 24 October 2012 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 02 June 2020
SH03 - Return of purchase of own shares 02 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 27 February 2020
MR04 - N/A 19 February 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 24 March 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 17 January 2018
CH01 - Change of particulars for director 15 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
SH01 - Return of Allotment of shares 22 September 2014
MR01 - N/A 15 August 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
MR04 - N/A 11 November 2013
AD01 - Change of registered office address 16 October 2013
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 10 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
RESOLUTIONS - N/A 08 July 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
CERTNM - Change of name certificate 14 November 2012
CONNOT - N/A 14 November 2012
AD01 - Change of registered office address 09 November 2012
AP03 - Appointment of secretary 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 31 October 2012
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Fully Satisfied

N/A

Debenture 09 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.