About

Registered Number: 04124723
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Falstaff House, 22 Bardolph Road, Richmond, Surrey, TW9 2LH

 

Having been setup in 2000, Communikator Publishing Ltd have registered office in Richmond, Surrey, it's status in the Companies House registry is set to "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMIESON, Shirley Ann 16 August 2001 13 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 13 November 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 12 December 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 29 November 2006
CERTNM - Change of name certificate 24 October 2006
287 - Change in situation or address of Registered Office 09 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
225 - Change of Accounting Reference Date 09 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 13 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.