About

Registered Number: 03353765
Date of Incorporation: 16/04/1997 (28 years ago)
Company Status: Active
Registered Address: Phoenix House Condor Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RE

 

Phoenix Network Communications Ltd was registered on 16 April 1997.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christopher James 01 March 2009 - 1
HATELEY, David Colin 01 June 2010 23 September 2014 1
SIDDLE, Mark Andrew 16 April 1997 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Martin Lee 17 February 2010 - 1
JONES, Vanessa Alison 29 September 2008 17 February 2010 1
PEARSON, Martin Lee 01 February 2001 29 September 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 03 May 2016
AAMD - Amended Accounts 02 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 06 January 2015
MR01 - N/A 17 November 2014
MR01 - N/A 11 November 2014
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 January 2013
RP04 - N/A 23 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 02 July 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
169 - Return by a company purchasing its own shares 14 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 11 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
353 - Register of members 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
353 - Register of members 13 January 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 19 December 2005
395 - Particulars of a mortgage or charge 20 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 15 September 2001
287 - Change in situation or address of Registered Office 10 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 24 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363b - Annual Return 11 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 24 July 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Outstanding

N/A

Debenture 12 May 2005 Outstanding

N/A

Legal charge 27 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.