Based in the United Kingdom, H H B Communications Ltd was established in 1988, it's status in the Companies House registry is set to "Active". The companies directors are listed as Christensen, Peter, Jones, Ian Penry, Rainey, John Steven, Fsa Consulting Limited, Bradley, Michael Edmund, Kershaw, Richard, Westwood, Martin Denis, Wiltshire, Muriel Boyd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTENSEN, Peter | 30 September 2002 | - | 1 |
JONES, Ian Penry | N/A | - | 1 |
RAINEY, John Steven | 01 February 1998 | - | 1 |
BRADLEY, Michael Edmund | 01 January 1994 | 10 May 1996 | 1 |
KERSHAW, Richard | N/A | 30 April 2014 | 1 |
WESTWOOD, Martin Denis | N/A | 31 December 2000 | 1 |
WILTSHIRE, Muriel Boyd | N/A | 01 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FSA CONSULTING LIMITED | 21 September 1999 | 20 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 09 August 2019 | |
MR01 - N/A | 23 July 2019 | |
SH03 - Return of purchase of own shares | 08 July 2019 | |
SH06 - Notice of cancellation of shares | 25 June 2019 | |
RESOLUTIONS - N/A | 18 June 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 17 October 2018 | |
SH06 - Notice of cancellation of shares | 09 August 2018 | |
SH03 - Return of purchase of own shares | 09 August 2018 | |
RESOLUTIONS - N/A | 20 July 2018 | |
RESOLUTIONS - N/A | 20 July 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 28 July 2016 | |
MR01 - N/A | 06 July 2016 | |
AUD - Auditor's letter of resignation | 22 April 2016 | |
AUD - Auditor's letter of resignation | 23 March 2016 | |
AUD - Auditor's letter of resignation | 17 March 2016 | |
AR01 - Annual Return | 01 February 2016 | |
CH01 - Change of particulars for director | 16 December 2015 | |
CH01 - Change of particulars for director | 16 December 2015 | |
CH01 - Change of particulars for director | 16 December 2015 | |
CH01 - Change of particulars for director | 16 December 2015 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 30 July 2014 | |
RESOLUTIONS - N/A | 14 May 2014 | |
SH06 - Notice of cancellation of shares | 14 May 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 07 February 2013 | |
RESOLUTIONS - N/A | 04 February 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
AUD - Auditor's letter of resignation | 07 November 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
TM02 - Termination of appointment of secretary | 22 October 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 11 February 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 2002 | |
123 - Notice of increase in nominal capital | 24 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2002 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
363s - Annual Return | 06 February 2001 | |
169 - Return by a company purchasing its own shares | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 23 January 2001 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 17 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 1999 | |
AA - Annual Accounts | 26 June 1998 | |
363s - Annual Return | 16 February 1998 | |
363s - Annual Return | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
AA - Annual Accounts | 02 September 1997 | |
395 - Particulars of a mortgage or charge | 09 August 1997 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 08 June 1995 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 02 August 1994 | |
363b - Annual Return | 02 August 1994 | |
288 - N/A | 25 January 1994 | |
288 - N/A | 25 January 1994 | |
AA - Annual Accounts | 24 November 1993 | |
363a - Annual Return | 22 June 1993 | |
363a - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 28 October 1992 | |
395 - Particulars of a mortgage or charge | 30 April 1992 | |
AA - Annual Accounts | 09 December 1991 | |
363a - Annual Return | 31 October 1991 | |
395 - Particulars of a mortgage or charge | 15 February 1991 | |
395 - Particulars of a mortgage or charge | 14 February 1991 | |
CERTNM - Change of name certificate | 31 January 1991 | |
AUD - Auditor's letter of resignation | 28 November 1990 | |
AA - Annual Accounts | 24 October 1990 | |
363 - Annual Return | 24 October 1990 | |
MEM/ARTS - N/A | 04 April 1989 | |
SA - Shares agreement | 15 March 1989 | |
PUC 3 - N/A | 01 March 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 February 1989 | |
123 - Notice of increase in nominal capital | 15 February 1989 | |
CERTNM - Change of name certificate | 09 February 1989 | |
395 - Particulars of a mortgage or charge | 09 February 1989 | |
288 - N/A | 07 February 1989 | |
288 - N/A | 07 February 1989 | |
287 - Change in situation or address of Registered Office | 07 February 1989 | |
288 - N/A | 27 January 1989 | |
288 - N/A | 27 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 January 1989 | |
RESOLUTIONS - N/A | 24 January 1989 | |
NEWINC - New incorporation documents | 11 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2019 | Outstanding |
N/A |
A registered charge | 01 July 2016 | Outstanding |
N/A |
Legal charge | 01 October 2001 | Fully Satisfied |
N/A |
Legal charge | 08 August 1997 | Fully Satisfied |
N/A |
Legal charge | 22 April 1992 | Fully Satisfied |
N/A |
Debenture | 31 January 1991 | Outstanding |
N/A |
Legal charge | 31 January 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 January 1989 | Fully Satisfied |
N/A |