About

Registered Number: 07069498
Date of Incorporation: 08/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH,

 

Established in 2009, Excalibur Communications Ltd are based in Swindon, it's status is listed as "Active". Pyle, Kathryn, Harris, Tony, Hyett, David, Rantell, Anthony James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Tony 08 November 2009 30 September 2010 1
HYETT, David 08 November 2009 30 September 2010 1
RANTELL, Anthony James 08 November 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
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 08 November 2019
CH01 - Change of particulars for director 17 July 2019
RESOLUTIONS - N/A 27 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 November 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
PSC01 - N/A 02 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - 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
CS01 - N/A 22 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 16 December 2015
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AD01 - Change of registered office address 18 May 2015
AUD - Auditor's letter of resignation 20 November 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 November 2013
AUD - Auditor's letter of resignation 13 November 2012
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AUD - Auditor's letter of resignation 26 October 2012
TM01 - Termination of appointment of director 24 August 2012
CERTNM - Change of name certificate 22 August 2012
RESOLUTIONS - N/A 09 August 2012
CONNOT - N/A 09 August 2012
AA - Annual Accounts 18 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
AD01 - Change of registered office address 16 May 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 18 July 2011
SH06 - Notice of cancellation of shares 05 May 2011
SH03 - Return of purchase of own shares 05 May 2011
SH01 - Return of Allotment of shares 12 April 2011
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 11 February 2010
AP03 - Appointment of secretary 10 February 2010
RESOLUTIONS - N/A 08 February 2010
RESOLUTIONS - N/A 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
AA01 - Change of accounting reference date 24 November 2009
NEWINC - New incorporation documents 08 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.