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.
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 |
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 |
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 |