About

Registered Number: 01952030
Date of Incorporation: 02/10/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Kings Ride Court, Kings Ride, Ascot, Berks, SL5 7JR

 

T.C. Communications Ltd was founded on 02 October 1985 with its registered office in Berks, it's status at Companies House is "Active". There are 3 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENEY, Timothy 01 October 1999 - 1
KEANE, Mathew John 01 October 1999 22 March 2013 1
WILLIAMS, Sarah 23 January 1997 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 August 2013
AUD - Auditor's letter of resignation 04 June 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 22 March 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
353 - Register of members 05 August 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
RESOLUTIONS - N/A 09 May 2008
RESOLUTIONS - N/A 09 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2008
RESOLUTIONS - N/A 01 May 2008
53 - Application by a public company for re-registration as a private company 01 May 2008
MAR - Memorandum and Articles - used in re-registration 01 May 2008
CERT10 - Re-registration of a company from public to private 01 May 2008
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
363s - Annual Return 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 10 August 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 30 July 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 17 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
AA - Annual Accounts 23 June 1993
287 - Change in situation or address of Registered Office 05 April 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 22 July 1992
363a - Annual Return 26 November 1991
AA - Annual Accounts 04 November 1991
RESOLUTIONS - N/A 06 August 1990
CERT5 - Re-registration of a company from private to public 06 August 1990
AA - Annual Accounts 06 August 1990
BS - Balance sheet 06 August 1990
AUDS - Auditor's statement 06 August 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 06 August 1990
AUDR - Auditor's report 06 August 1990
MAR - Memorandum and Articles - used in re-registration 06 August 1990
43(3) - Application by a private company for re-registration as a public company 06 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
123 - Notice of increase in nominal capital 03 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1990
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 21 July 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 26 November 1987
287 - Change in situation or address of Registered Office 26 November 1987
363 - Annual Return 26 November 1987
CERTNM - Change of name certificate 22 January 1986
NEWINC - New incorporation documents 02 October 1985

Mortgages & Charges

Description Date Status Charge by
Security confirmation deed 06 February 2013 Outstanding

N/A

Debenture 03 May 2008 Outstanding

N/A

Debenture 03 May 2008 Outstanding

N/A

Transfer deed 26 August 1993 Fully Satisfied

N/A

Debenture 19 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.