Gallagher Russell Communications Ltd was registered on 27 January 2003 with its registered office in Perranporth, Cornwall, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Russell, Janine Patricia, Russell, Robert Denis Gallagher are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Janine Patricia | 10 January 2004 | - | 1 |
RUSSELL, Robert Denis Gallagher | 27 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 30 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2019 | |
CS01 - N/A | 13 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 26 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AD01 - Change of registered office address | 30 December 2015 | |
AA01 - Change of accounting reference date | 28 October 2015 | |
MR01 - N/A | 18 August 2015 | |
MR01 - N/A | 17 August 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH03 - Change of particulars for secretary | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 23 August 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AD01 - Change of registered office address | 19 May 2011 | |
AR01 - Annual Return | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
RESOLUTIONS - N/A | 19 July 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 01 February 2010 | |
RESOLUTIONS - N/A | 16 May 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 20 February 2009 | |
RESOLUTIONS - N/A | 28 November 2008 | |
AA - Annual Accounts | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 20 November 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
363a - Annual Return | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
287 - Change in situation or address of Registered Office | 28 September 2006 | |
363a - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2004 | |
363s - Annual Return | 18 February 2004 | |
287 - Change in situation or address of Registered Office | 14 August 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
NEWINC - New incorporation documents | 27 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2015 | Outstanding |
N/A |
A registered charge | 14 August 2015 | Outstanding |
N/A |
All assets debenture | 27 February 2012 | Outstanding |
N/A |
Mortgage | 02 January 2007 | Outstanding |
N/A |
Debenture deed | 06 March 2003 | Outstanding |
N/A |