About

Registered Number: 01886368
Date of Incorporation: 14/02/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

Having been setup in 1985, Woodside Communications Ltd are based in London. We don't know the number of employees at this organisation. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVINE, Eric Grant N/A 31 October 1995 1
MAGNIN, Roland Eugene Gaston 01 May 1997 16 December 2002 1
NIELD, Ashley Robert 07 June 2001 19 September 2002 1
PALMER, George Frederick Douglas N/A 31 October 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
RESOLUTIONS - N/A 26 November 2018
CAP-SS - N/A 26 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2018
SH19 - Statement of capital 26 November 2018
CS01 - N/A 12 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 27 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 03 July 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 22 October 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 09 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 12 October 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363a - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 19 October 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 21 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 29 December 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 02 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 23 September 1998
287 - Change in situation or address of Registered Office 18 April 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 24 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 December 1996
363s - Annual Return 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
123 - Notice of increase in nominal capital 18 August 1996
AA - Annual Accounts 02 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
363s - Annual Return 01 July 1996
288 - N/A 01 November 1995
395 - Particulars of a mortgage or charge 25 October 1995
395 - Particulars of a mortgage or charge 24 October 1995
AA - Annual Accounts 04 January 1995
363x - Annual Return 01 November 1994
AA - Annual Accounts 07 April 1994
363x - Annual Return 09 March 1994
288 - N/A 09 March 1994
288 - N/A 22 November 1993
AA - Annual Accounts 12 March 1993
288 - N/A 23 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 08 October 1990
288 - N/A 08 October 1990
287 - Change in situation or address of Registered Office 28 September 1990
363 - Annual Return 28 September 1990
363 - Annual Return 28 September 1990
363 - Annual Return 28 September 1990
363 - Annual Return 28 September 1990
288 - N/A 15 March 1990
287 - Change in situation or address of Registered Office 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 31 October 1989
288 - N/A 16 May 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 16 March 1988
287 - Change in situation or address of Registered Office 09 December 1987
363 - Annual Return 09 May 1987

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 24 April 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 21 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 16 October 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 12 August 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 27 July 2005 Fully Satisfied

N/A

An omnibus letter of set-off 18 October 2004 Fully Satisfied

N/A

Deed of admission to an onmibus letter of set-off dated 13 july 2001 18 May 2004 Fully Satisfied

N/A

Memorandum of deposit and charge 12 October 1995 Fully Satisfied

N/A

Charge over securities 03 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.