About

Registered Number: 04649042
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 15a St. Michaels Road, Perranporth, Cornwall, TR6 0HG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Janine Patricia 10 January 2004 - 1
RUSSELL, Robert Denis Gallagher 27 January 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.