About

Registered Number: 03429988
Date of Incorporation: 05/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 15 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, HP3 9HD,

 

Based in Hemel Hempstead, T.A.D. Communications Ltd was registered on 05 September 1997, it has a status of "Active". The business is registered for VAT in the UK. There are 5 directors listed as Duerden, Lisa, Duerden, Trevor Alan, Morrison, Emma Jane, Duerden, Wendy, Roberts, Paul for this business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUERDEN, Trevor Alan 27 March 1998 - 1
MORRISON, Emma Jane 25 January 2000 - 1
ROBERTS, Paul 05 September 1997 25 January 2000 1
Secretary Name Appointed Resigned Total Appointments
DUERDEN, Lisa 27 March 1998 - 1
DUERDEN, Wendy 05 September 1997 27 March 1998 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 17 April 2018
MR01 - N/A 19 March 2018
MR04 - N/A 14 March 2018
CS01 - N/A 07 September 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 May 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 23 October 2012
RESOLUTIONS - N/A 18 May 2012
CC04 - Statement of companies objects 18 May 2012
SH01 - Return of Allotment of shares 18 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 17 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 31 October 2001
287 - Change in situation or address of Registered Office 27 December 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
225 - Change of Accounting Reference Date 14 July 1998
395 - Particulars of a mortgage or charge 27 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 05 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

Debenture 25 July 2006 Outstanding

N/A

Fixed and floating charge 19 December 2003 Fully Satisfied

N/A

Mortgage debenture 22 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.