About

Registered Number: 05097626
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Crawley Court, Winchester, Hampshire, SO21 2QA

 

Cast Communications Ltd was registered on 07 April 2004 with its registered office in Hampshire. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAVOR, Jeremy 01 January 2018 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 June 2020
GUARANTEE1 - N/A 16 June 2020
AGREEMENT1 - N/A 16 June 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 18 April 2019
PARENT_ACC - N/A 05 April 2019
AGREEMENT1 - N/A 05 April 2019
GUARANTEE1 - N/A 05 April 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 20 April 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
PARENT_ACC - N/A 28 November 2017
GUARANTEE1 - N/A 28 November 2017
AGREEMENT1 - N/A 28 November 2017
CS01 - N/A 13 April 2017
PARENT_ACC - N/A 10 February 2017
GUARANTEE1 - N/A 10 February 2017
AGREEMENT1 - N/A 10 February 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 29 April 2016
PARENT_ACC - N/A 14 January 2016
AGREEMENT1 - N/A 14 January 2016
GUARANTEE1 - N/A 14 January 2016
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 December 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 14 October 2011
CERTNM - Change of name certificate 25 August 2011
CONNOT - N/A 25 August 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 05 May 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 29 January 2007
RESOLUTIONS - N/A 27 July 2006
MISC - Miscellaneous document 27 July 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 26 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
225 - Change of Accounting Reference Date 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
RESOLUTIONS - N/A 29 April 2004
225 - Change of Accounting Reference Date 29 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.