About

Registered Number: 03912924
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH,

 

Founded in 2000, Excalibur Communications Gb Ltd has its registered office in Swindon, it's status at Companies House is "Active". The current directors of Excalibur Communications Gb Ltd are listed as Echocomm Limited, Pyle, Kathryn, Hyett, David, Mpc Guildford Limited, Simpson, Nicholas Michael, Tow, Andrew Martin Francis, Tuff, Mark Steven in the Companies House registry. We don't know the number of employees at Excalibur Communications Gb Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYETT, David 01 April 2009 30 September 2010 1
MPC GUILDFORD LIMITED 25 January 2000 26 September 2000 1
SIMPSON, Nicholas Michael 26 September 2000 01 February 2010 1
TOW, Andrew Martin Francis 06 October 2014 30 September 2015 1
TUFF, Mark Steven 01 April 2009 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ECHOCOMM LIMITED 25 January 2000 26 September 2000 1
PYLE, Kathryn 01 February 2010 16 May 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
AD01 - Change of registered office address 15 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 21 November 2019
CH01 - Change of particulars for director 17 July 2019
RESOLUTIONS - N/A 27 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 November 2018
PSC02 - N/A 02 July 2018
PSC07 - N/A 21 June 2018
MR01 - N/A 01 May 2018
RESOLUTIONS - N/A 30 April 2018
MA - Memorandum and Articles 30 April 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
MR01 - N/A 17 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 10 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
PSC01 - N/A 02 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 16 February 2017
CH01 - Change of particulars for director 22 November 2016
CS01 - N/A 21 November 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA01 - Change of accounting reference date 16 March 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 27 August 2015
TM02 - Termination of appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 26 January 2015
AUD - Auditor's letter of resignation 20 November 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 February 2013
AUD - Auditor's letter of resignation 13 November 2012
AUD - Auditor's letter of resignation 26 October 2012
RESOLUTIONS - N/A 11 September 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 18 May 2012
AD01 - Change of registered office address 16 May 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 18 July 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP03 - Appointment of secretary 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 03 September 2009
RESOLUTIONS - N/A 22 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 13 February 2001
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
RESOLUTIONS - N/A 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

Rent security deposit deed 27 January 2012 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Rent deposit deed 04 August 2011 Fully Satisfied

N/A

Rent security deposit deed 13 May 2011 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.