About

Registered Number: 01958773
Date of Incorporation: 14/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, 44-50 The Broadway, Southall, Middlesex, UB1 1QB

 

Established in 1985, M D H Communications Ltd are based in Southall in Middlesex, it has a status of "Active". We don't know the number of employees at the business. There are 2 directors listed as De Haas-konig, Grace Aleida, Sleight, Steve for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE HAAS-KONIG, Grace Aleida N/A - 1
SLEIGHT, Steve 14 February 1995 05 January 1997 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 02 June 2015
RESOLUTIONS - N/A 29 October 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 24 May 2013
RESOLUTIONS - N/A 26 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 10 February 2012
RESOLUTIONS - N/A 05 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 30 September 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 30 June 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
363a - Annual Return 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 09 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 15 February 1999
363s - Annual Return 24 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
AA - Annual Accounts 02 February 1998
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
123 - Notice of increase in nominal capital 09 June 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 30 November 1995
287 - Change in situation or address of Registered Office 20 November 1995
363s - Annual Return 02 March 1995
288 - N/A 24 February 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 04 February 1994
AA - Annual Accounts 09 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 26 October 1992
RESOLUTIONS - N/A 09 October 1992
CERTNM - Change of name certificate 09 October 1992
CERTNM - Change of name certificate 09 October 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 17 April 1991
287 - Change in situation or address of Registered Office 04 April 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 20 May 1988
287 - Change in situation or address of Registered Office 20 May 1988
363 - Annual Return 20 May 1988
AC05 - N/A 06 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1986
RESOLUTIONS - N/A 16 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.