South Midlands Communications Ltd was founded on 25 April 1958, it's status is listed as "Active". The current directors of this company are Brown, Sheila, Griffin, Gary, Hey, Shaun, Nutbrown, Susan. We do not know the number of employees at South Midlands Communications Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Sheila | N/A | 31 December 2016 | 1 |
GRIFFIN, Gary | 09 January 1998 | 29 June 2016 | 1 |
HEY, Shaun | 01 July 2012 | 01 December 2019 | 1 |
NUTBROWN, Susan | 22 September 1998 | 07 May 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
AA - Annual Accounts | 24 March 2020 | |
TM01 - Termination of appointment of director | 09 December 2019 | |
CS01 - N/A | 22 October 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 22 October 2018 | |
TM02 - Termination of appointment of secretary | 22 October 2018 | |
PSC04 - N/A | 22 October 2018 | |
PSC07 - N/A | 22 October 2018 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 03 April 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 25 October 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 20 October 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
SH03 - Return of purchase of own shares | 31 March 2015 | |
RESOLUTIONS - N/A | 17 March 2015 | |
SH06 - Notice of cancellation of shares | 17 March 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AP01 - Appointment of director | 02 January 2015 | |
AR01 - Annual Return | 20 October 2014 | |
CH01 - Change of particulars for director | 20 October 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2013 | |
AR01 - Annual Return | 22 October 2012 | |
CH01 - Change of particulars for director | 22 October 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2009 | |
363a - Annual Return | 21 October 2008 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
AA - Annual Accounts | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
363a - Annual Return | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
AA - Annual Accounts | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 01 June 2002 | |
363s - Annual Return | 29 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 01 November 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
AA - Annual Accounts | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
363s - Annual Return | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 February 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 30 October 1996 | |
AA - Annual Accounts | 29 April 1996 | |
363s - Annual Return | 10 November 1995 | |
288 - N/A | 29 August 1995 | |
288 - N/A | 29 August 1995 | |
288 - N/A | 29 August 1995 | |
AA - Annual Accounts | 07 April 1995 | |
363s - Annual Return | 25 October 1994 | |
AA - Annual Accounts | 18 April 1994 | |
395 - Particulars of a mortgage or charge | 08 November 1993 | |
363s - Annual Return | 02 November 1993 | |
AA - Annual Accounts | 20 April 1993 | |
395 - Particulars of a mortgage or charge | 15 April 1993 | |
363s - Annual Return | 25 November 1992 | |
AA - Annual Accounts | 09 June 1992 | |
363b - Annual Return | 22 November 1991 | |
363a - Annual Return | 20 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1991 | |
363a - Annual Return | 18 June 1991 | |
AA - Annual Accounts | 29 May 1991 | |
AA - Annual Accounts | 03 October 1990 | |
288 - N/A | 14 May 1990 | |
363 - Annual Return | 09 February 1990 | |
AA - Annual Accounts | 11 December 1989 | |
288 - N/A | 10 February 1989 | |
AA - Annual Accounts | 05 January 1989 | |
363 - Annual Return | 05 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1988 | |
RESOLUTIONS - N/A | 01 August 1988 | |
RESOLUTIONS - N/A | 01 August 1988 | |
123 - Notice of increase in nominal capital | 01 August 1988 | |
363 - Annual Return | 13 January 1988 | |
AA - Annual Accounts | 10 December 1987 | |
AA - Annual Accounts | 17 August 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
395 - Particulars of a mortgage or charge | 09 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1986 | |
287 - Change in situation or address of Registered Office | 14 July 1986 | |
363 - Annual Return | 14 May 1986 | |
CERTNM - Change of name certificate | 30 October 1974 | |
MISC - Miscellaneous document | 25 April 1958 | |
NEWINC - New incorporation documents | 25 April 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 June 2011 | Fully Satisfied |
N/A |
Debenture | 13 March 2009 | Outstanding |
N/A |
Debenture | 14 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 07 June 2001 | Outstanding |
N/A |
Debenture | 20 October 1993 | Fully Satisfied |
N/A |
A credit agreement | 07 April 1993 | Fully Satisfied |
N/A |
Legal charge | 19 June 1987 | Fully Satisfied |
N/A |
Legal charge | 27 June 1986 | Fully Satisfied |
N/A |
Legal charge | 15 June 1982 | Fully Satisfied |
N/A |
Legal charge | 17 August 1981 | Fully Satisfied |
N/A |
Legal charge | 15 July 1981 | Fully Satisfied |
N/A |
Legal charge | 15 July 1981 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 December 1977 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 November 1971 | Fully Satisfied |
N/A |