About

Registered Number: 04264142
Date of Incorporation: 03/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN,

 

Established in 2001, Between the Lines Communication Ltd have registered office in Godalming, it's status is listed as "Active". The companies directors are Lamden, Caroline Theresa, Lamden, Robert, Styles, Andrew Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMDEN, Robert 03 August 2001 19 December 2019 1
STYLES, Andrew Trevor 01 January 2002 24 June 2002 1
Secretary Name Appointed Resigned Total Appointments
LAMDEN, Caroline Theresa 03 August 2001 19 December 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 31 May 2020
MR04 - N/A 07 April 2020
AP01 - Appointment of director 02 April 2020
MR01 - N/A 21 February 2020
MR01 - N/A 18 February 2020
RESOLUTIONS - N/A 24 January 2020
AD01 - Change of registered office address 17 January 2020
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
PSC02 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
SH01 - Return of Allotment of shares 11 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 June 2019
MR04 - N/A 21 February 2019
MR04 - N/A 21 February 2019
CH01 - Change of particulars for director 05 October 2018
CH03 - Change of particulars for secretary 05 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 03 August 2017
AD01 - Change of registered office address 21 April 2017
MR01 - N/A 02 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 August 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 31 August 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 02 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 22 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 06 March 2007
395 - Particulars of a mortgage or charge 14 December 2006
RESOLUTIONS - N/A 12 October 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 16 August 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 06 June 2003
395 - Particulars of a mortgage or charge 02 January 2003
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
123 - Notice of increase in nominal capital 12 December 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
225 - Change of Accounting Reference Date 30 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

Rent deposit deed 31 January 2012 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Fixed and floating charge 21 January 2008 Fully Satisfied

N/A

Rent deposit deed 04 December 2006 Fully Satisfied

N/A

Charge by way of debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.