About

Registered Number: 04491360
Date of Incorporation: 22/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1 Blandford Street, London, W1U 3DA

 

Gong Communications Ltd was founded on 22 July 2002 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lyons, Amanda, Shirley, Narda, Shah, Namita Kiran in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Amanda 10 August 2017 - 1
SHIRLEY, Narda 01 August 2003 - 1
SHAH, Namita Kiran 02 January 2013 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
MA - Memorandum and Articles 28 May 2020
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 04 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 10 January 2018
AA01 - Change of accounting reference date 14 December 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 04 August 2017
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AD01 - Change of registered office address 19 May 2015
AAMD - Amended Accounts 26 April 2015
CH01 - Change of particulars for director 25 March 2015
RESOLUTIONS - N/A 17 March 2015
RESOLUTIONS - N/A 17 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 March 2015
RESOLUTIONS - N/A 26 February 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 March 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 11 August 2006
CERTNM - Change of name certificate 13 January 2006
AA - Annual Accounts 16 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
287 - Change in situation or address of Registered Office 28 September 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
363s - Annual Return 27 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
MEM/ARTS - N/A 16 April 2004
225 - Change of Accounting Reference Date 08 April 2004
CERTNM - Change of name certificate 06 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AAMD - Amended Accounts 17 March 2004
AA - Annual Accounts 08 March 2004
363a - Annual Return 15 December 2003
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.