About

Registered Number: 02316548
Date of Incorporation: 11/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 73/75 Scrubs Lane, London, NW10 6QU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.