About

Registered Number: 06546290
Date of Incorporation: 27/03/2008 (16 years ago)
Company Status: Active
Registered Address: Kestrel House, Howbery Park, Wallingford, Oxfordshire, OX10 8BA,

 

Miramar Communications Ltd was registered on 27 March 2008 and are based in Wallingford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWERS, Stephen John 27 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 21 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 March 2017
MR04 - N/A 22 February 2017
RESOLUTIONS - N/A 20 January 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
SH01 - Return of Allotment of shares 03 January 2017
SH01 - Return of Allotment of shares 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 December 2015
RP04 - N/A 04 August 2015
SH08 - Notice of name or other designation of class of shares 28 July 2015
AR01 - Annual Return 11 May 2015
SH01 - Return of Allotment of shares 23 March 2015
AP01 - Appointment of director 20 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 28 March 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 25 May 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 16 April 2009
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.