About

Registered Number: 03324060
Date of Incorporation: 25/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Hudson Communications Ltd was registered on 25 February 1997, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, David 25 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Jean 28 February 2013 - 1
BAXTER, Wendy 07 June 2000 01 August 2011 1
DEAN, Vanessa Jane 25 February 1997 07 June 2000 1
HUDSON, Lynne 01 August 2011 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 28 February 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 17 January 2012
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 25 April 2002
287 - Change in situation or address of Registered Office 14 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 09 March 1998
225 - Change of Accounting Reference Date 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.