About

Registered Number: 03224579
Date of Incorporation: 15/07/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 1 month ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Based in Newbury, Berkshire, Stentor Communications Ltd was founded on 15 July 1996, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of the business are listed as Moore, Paul Anthony, O'brien, Paul Francis, Bishop, Philip James, Cruise O'brien, Sean Patrick, Donworth, Richard, Harkin, Malachy, Henry, Conal, O'keeffe, Gerard David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Philip James 03 September 2004 11 November 2005 1
CRUISE O'BRIEN, Sean Patrick 16 July 1996 15 October 1998 1
DONWORTH, Richard 16 July 1996 15 October 1998 1
HARKIN, Malachy 15 October 1998 31 July 2000 1
HENRY, Conal 14 December 2004 11 November 2005 1
O'KEEFFE, Gerard David 15 October 1998 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1
O'BRIEN, Paul Francis 16 July 1996 30 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
AA - Annual Accounts 28 November 2017
PARENT_ACC - N/A 28 November 2017
AGREEMENT2 - N/A 28 November 2017
GUARANTEE2 - N/A 28 November 2017
CS01 - N/A 02 August 2017
TM02 - Termination of appointment of secretary 09 June 2017
AP01 - Appointment of director 09 June 2017
AP02 - Appointment of corporate director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP04 - Appointment of corporate secretary 09 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP02 - Appointment of corporate director 07 April 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 05 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 12 September 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
AR01 - Annual Return 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
AD01 - Change of registered office address 02 March 2012
CH03 - Change of particulars for secretary 18 January 2012
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 01 November 2010
RESOLUTIONS - N/A 20 August 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 15 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 31 July 2008
353 - Register of members 15 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 18 September 2007
353 - Register of members 18 September 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363s - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 20 September 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 16 August 2001
AA - Annual Accounts 16 August 2001
287 - Change in situation or address of Registered Office 12 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
RESOLUTIONS - N/A 31 May 2001
DISS40 - Notice of striking-off action discontinued 29 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2001
363s - Annual Return 24 May 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 13 June 2000
287 - Change in situation or address of Registered Office 03 September 1999
363s - Annual Return 16 June 1999
395 - Particulars of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 26 February 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 15 December 1998
225 - Change of Accounting Reference Date 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
395 - Particulars of a mortgage or charge 12 October 1998
395 - Particulars of a mortgage or charge 12 October 1998
287 - Change in situation or address of Registered Office 27 April 1998
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
NEWINC - New incorporation documents 15 July 1996

Mortgages & Charges

Description Date Status Charge by
Composite debenture 24 May 2001 Fully Satisfied

N/A

Debenture 22 February 1999 Fully Satisfied

N/A

Debenture 22 February 1999 Fully Satisfied

N/A

Debenture 01 October 1998 Fully Satisfied

N/A

Debenture 22 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.