About

Registered Number: 03316597
Date of Incorporation: 11/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 1 month ago)
Registered Address: 60 Great Portland Street, London, W1W 7RT

 

Republic Communications Ltd was founded on 11 February 1997 and are based in London, it's status at Companies House is "Dissolved". There are 6 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Julia Margareta 01 April 2006 06 November 2007 1
GREEN, Graham 19 December 1997 06 November 2007 1
Secretary Name Appointed Resigned Total Appointments
COLE, Mary Louise 19 March 2013 - 1
DAY, Ian 31 December 2009 30 April 2010 1
EWING, Susanna 30 June 2012 21 December 2012 1
HARRIS, Peter 30 April 2010 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DS01 - Striking off application by a company 23 December 2014
RESOLUTIONS - N/A 15 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2014
SH19 - Statement of capital 15 December 2014
CAP-SS - N/A 15 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 03 September 2014
AAMD - Amended Accounts 20 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 October 2013
AP03 - Appointment of secretary 30 April 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 27 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 26 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AR01 - Annual Return 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 11 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP03 - Appointment of secretary 09 April 2010
AUD - Auditor's letter of resignation 04 February 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
353 - Register of members 25 March 2009
AA - Annual Accounts 16 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 05 March 2008
353 - Register of members 05 March 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
RESOLUTIONS - N/A 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
225 - Change of Accounting Reference Date 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 14 February 2006
353 - Register of members 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
AA - Annual Accounts 17 August 2004
363a - Annual Return 10 February 2004
AA - Annual Accounts 21 August 2003
363a - Annual Return 17 February 2003
AA - Annual Accounts 10 September 2002
363a - Annual Return 14 February 2002
363(353) - N/A 14 February 2002
AUD - Auditor's letter of resignation 15 August 2001
AA - Annual Accounts 04 July 2001
363a - Annual Return 16 February 2001
AA - Annual Accounts 18 December 2000
363a - Annual Return 25 February 2000
AA - Annual Accounts 31 August 1999
395 - Particulars of a mortgage or charge 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
363s - Annual Return 15 February 1999
395 - Particulars of a mortgage or charge 23 December 1998
AA - Annual Accounts 21 December 1998
287 - Change in situation or address of Registered Office 21 August 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
363s - Annual Return 23 March 1998
287 - Change in situation or address of Registered Office 09 January 1998
395 - Particulars of a mortgage or charge 28 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1997
225 - Change of Accounting Reference Date 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 July 1999 Fully Satisfied

N/A

Rent deposit deed 14 December 1998 Fully Satisfied

N/A

Debenture 19 May 1997 Fully Satisfied

N/A

Debenture 30 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.