About

Registered Number: 06611435
Date of Incorporation: 04/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Founded in 2008, Comms Group Uk Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Paul Ronald 04 June 2008 09 May 2016 1
TARRY, Matthew Charles 04 June 2008 09 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 17 June 2020
PSC02 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
PSC05 - N/A 16 June 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 June 2019
MR01 - N/A 03 May 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 21 November 2018
MR01 - N/A 15 November 2018
CS01 - N/A 11 June 2018
PSC05 - N/A 08 June 2018
TM02 - Termination of appointment of secretary 14 November 2017
AP04 - Appointment of corporate secretary 14 November 2017
AD01 - Change of registered office address 14 November 2017
AD01 - Change of registered office address 19 October 2017
AD01 - Change of registered office address 19 October 2017
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 27 February 2017
AP04 - Appointment of corporate secretary 22 February 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AD01 - Change of registered office address 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
SH01 - Return of Allotment of shares 10 May 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 June 2013
RESOLUTIONS - N/A 21 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
MEM/ARTS - N/A 21 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 23 November 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 03 January 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 01 July 2009
225 - Change of Accounting Reference Date 27 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 07 November 2018 Outstanding

N/A

A registered charge 02 February 2017 Outstanding

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Debenture 22 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.