About

Registered Number: 06845289
Date of Incorporation: 12/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ,

 

Having been setup in 2009, Curtin Communications Ltd has its registered office in Moor Park, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Carey, Stephen John, Harvey, Paul Duncan, Senda, Catherine Mary, Curtin, Aonghus, Kennedy, Alexander, Veselinovic, Sanja in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Stephen John 10 January 2019 - 1
HARVEY, Paul Duncan 10 January 2019 - 1
SENDA, Catherine Mary 01 March 2011 - 1
CURTIN, Aonghus 01 March 2011 31 March 2014 1
KENNEDY, Alexander 22 August 2013 31 December 2014 1
VESELINOVIC, Sanja 22 August 2013 10 January 2019 1

Filing History

Document Type Date
PSC05 - N/A 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 20 July 2020
AD01 - Change of registered office address 17 July 2020
SH01 - Return of Allotment of shares 04 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
AA - Annual Accounts 23 May 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
CH01 - Change of particulars for director 20 March 2019
PSC07 - N/A 20 March 2019
PSC02 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
TM01 - Termination of appointment of director 19 March 2019
AD01 - Change of registered office address 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 04 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
RESOLUTIONS - N/A 20 May 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AP01 - Appointment of director 20 February 2015
CH01 - Change of particulars for director 19 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 11 July 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 22 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
SH01 - Return of Allotment of shares 14 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 April 2010
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge over rent deposit 04 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.