About

Registered Number: 04005444
Date of Incorporation: 01/06/2000 (24 years ago)
Company Status: Active
Registered Address: 69 4th Floor, 69 Wilson St, London, EC2A 2BB,

 

Established in 2000, Naked Communications Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at the organisation. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHEAD, Brad Richard 27 September 2012 25 January 2013 1
POLLARD, Ivan 02 January 2006 05 February 2008 1
Secretary Name Appointed Resigned Total Appointments
LUGO, Joseph 01 February 2012 11 April 2014 1
WATSON, Stephen 04 July 2014 20 March 2018 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 03 April 2018
TM02 - Termination of appointment of secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 21 April 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 08 January 2017
MR04 - N/A 19 June 2016
AR01 - Annual Return 02 June 2016
MR05 - N/A 22 February 2016
AA - Annual Accounts 08 January 2016
MR05 - N/A 10 September 2015
AR01 - Annual Return 16 August 2015
MR04 - N/A 01 June 2015
MR04 - N/A 01 June 2015
AA - Annual Accounts 17 March 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 20 January 2015
AP03 - Appointment of secretary 04 July 2014
AP01 - Appointment of director 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 25 February 2014
TM01 - Termination of appointment of director 18 November 2013
CERTNM - Change of name certificate 07 November 2013
CONNOT - N/A 07 November 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
AR01 - Annual Return 24 July 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
CH03 - Change of particulars for secretary 23 September 2011
AR01 - Annual Return 22 September 2011
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
225 - Change of Accounting Reference Date 26 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
AUD - Auditor's letter of resignation 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
SA - Shares agreement 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
123 - Notice of increase in nominal capital 20 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 09 January 2008
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
123 - Notice of increase in nominal capital 29 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 19 August 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
AA - Annual Accounts 22 February 2005
395 - Particulars of a mortgage or charge 12 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
363s - Annual Return 10 July 2003
395 - Particulars of a mortgage or charge 18 June 2003
MISC - Miscellaneous document 31 January 2003
MISC - Miscellaneous document 31 January 2003
363s - Annual Return 26 January 2003
363s - Annual Return 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
RESOLUTIONS - N/A 13 February 2001
MEM/ARTS - N/A 13 February 2001
287 - Change in situation or address of Registered Office 15 January 2001
287 - Change in situation or address of Registered Office 22 November 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2000
225 - Change of Accounting Reference Date 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 June 2010 Fully Satisfied

N/A

Rent deposit deed 22 June 2010 Fully Satisfied

N/A

Debenture 04 November 2009 Fully Satisfied

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Rent deposit deed 07 November 2008 Fully Satisfied

N/A

Guarantee & debenture guarantee & debenture 30 May 2008 Fully Satisfied

N/A

Rent deposit deed 01 March 2005 Fully Satisfied

N/A

Rent deposit deed 01 March 2005 Fully Satisfied

N/A

Rent security deposit deed 29 October 2004 Fully Satisfied

N/A

Rent security deposit deed 12 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.