One Bite Communications Ltd was founded on 30 October 1987 and has its registered office in Weybridge in Surrey. We don't currently know the number of employees at this company. The current directors of the organisation are listed as Jones, Nicola Jayne, Shrubb, Kerry Sian, Grout, Katherine Sarah, Monaghan, Patrick Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROUT, Katherine Sarah | N/A | 31 December 1993 | 1 |
MONAGHAN, Patrick Christopher | N/A | 12 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Nicola Jayne | 24 December 1997 | 01 October 2009 | 1 |
SHRUBB, Kerry Sian | 20 July 1995 | 24 December 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 06 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
RESOLUTIONS - N/A | 11 August 2015 | |
4.70 - N/A | 11 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 August 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AD01 - Change of registered office address | 10 September 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA01 - Change of accounting reference date | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 16 May 2011 | |
RESOLUTIONS - N/A | 01 April 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
SH01 - Return of Allotment of shares | 13 May 2010 | |
AA - Annual Accounts | 13 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 02 January 2009 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363a - Annual Return | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 21 December 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 28 December 2000 | |
AUD - Auditor's letter of resignation | 20 June 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 22 December 1999 | |
CERTNM - Change of name certificate | 08 June 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 16 December 1998 | |
395 - Particulars of a mortgage or charge | 10 December 1998 | |
CERTNM - Change of name certificate | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 13 January 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 08 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 1997 | |
AA - Annual Accounts | 06 March 1997 | |
363s - Annual Return | 20 February 1997 | |
395 - Particulars of a mortgage or charge | 31 December 1996 | |
RESOLUTIONS - N/A | 11 March 1996 | |
RESOLUTIONS - N/A | 11 March 1996 | |
RESOLUTIONS - N/A | 11 March 1996 | |
AA - Annual Accounts | 11 March 1996 | |
363s - Annual Return | 29 January 1996 | |
288 - N/A | 09 August 1995 | |
395 - Particulars of a mortgage or charge | 02 August 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 07 February 1995 | |
AA - Annual Accounts | 29 March 1994 | |
288 - N/A | 29 March 1994 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 26 February 1993 | |
363s - Annual Return | 19 January 1993 | |
363b - Annual Return | 29 April 1992 | |
AA - Annual Accounts | 26 April 1992 | |
AA - Annual Accounts | 09 January 1991 | |
363 - Annual Return | 09 January 1991 | |
AA - Annual Accounts | 18 January 1990 | |
363 - Annual Return | 18 January 1990 | |
288 - N/A | 05 January 1990 | |
288 - N/A | 20 February 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
287 - Change in situation or address of Registered Office | 03 October 1988 | |
395 - Particulars of a mortgage or charge | 11 January 1988 | |
PUC 2 - N/A | 18 December 1987 | |
PUC 5 - N/A | 18 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 November 1987 | |
288 - N/A | 11 November 1987 | |
NEWINC - New incorporation documents | 30 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 October 2012 | Outstanding |
N/A |
Rent deposit deed | 22 April 2008 | Outstanding |
N/A |
Debenture | 04 December 1998 | Fully Satisfied |
N/A |
Debenture | 24 December 1996 | Outstanding |
N/A |
Charge | 27 July 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 January 1988 | Fully Satisfied |
N/A |