M3 COMMUNICATIONS LIMITED

James House Newport Road James House Newport Road, Wolverhampton, WV7 3FA, England
StatusACTIVE
Company No.03810444
CategoryPrivate Limited Company
Incorporated20 Jul 1999
Age24 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

M3 COMMUNICATIONS LIMITED is an active private limited company with number 03810444. It was incorporated 24 years, 9 months, 18 days ago, on 20 July 1999. The company address is James House Newport Road James House Newport Road, Wolverhampton, WV7 3FA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Lovett

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Lawrence

Change date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justine Kirsty Lovett

Appointment date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Lawrence

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-15

Psc name: Momentum Shropshire Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Lovett

Cessation date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ian Lawrence

Cessation date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Lawrence

Appointment date: 2016-11-22

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: James House Newport Road Albrighton Wolverhampton WV7 3FA

Old address: James House Newport Road Albrighton Wolverhampton Shropshire WV7 3HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Lawrence

Change date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 10 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fowle

Documents

View document PDF

Capital cancellation shares

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Capital

Type: SH06

Capital : 10,500.5 GBP

Date: 2013-11-11

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-20

Officer name: Mr Glen Scott Pawson

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Fowle

Change date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Jonathan Paul Fowle

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Lovett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-01

Capital : 13,687.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Mr David Ian Lawrence

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Fowle

Change date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Jonathan Fowle

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Pawson

Documents

View document PDF

Capital allotment shares

Date: 13 May 2010

Action Date: 28 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-28

Capital : 9,187.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Capital

Type: 169

Description: Gbp ic 10587/10236\14/11/08\gbp sr [email protected]=351\

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary paul shaw

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from 8 king street wolverhampton west midlands WV1 1ST

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan fowle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 169

Description: £ ic 11323/10587 04/12/06 £ sr [email protected]=736

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/01/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Statement of affairs

Date: 30 Oct 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 3000@1=3000 £ ic 7000/10000

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/10/02--------- £ si [email protected]=6000 £ ic 1000/7000

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Capital

Type: 122

Description: S-div 02/10/02

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/09/02--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/09/02

Documents

View document PDF

Resolution

Date: 18 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF


Some Companies

CARFAX MANAGEMENT LIMITED

30 CHATFIELD LODGE,NEWPORT,PO30 1XR

Number:06074714
Status:ACTIVE
Category:Private Limited Company

CWMNI CLEN CYF

10 MINFFORDD,CAERNARFON,

Number:09540065
Status:ACTIVE
Category:Private Limited Company

HERON WAY CONSULTANTS LTD

173 CHURCH ROAD,BRISTOL,BS36 2JX

Number:06828515
Status:ACTIVE
Category:Private Limited Company

OLIVANDER LIMITED

34 HATHERALL ROAD,MAIDSTONE,ME14 5HF

Number:06851261
Status:ACTIVE
Category:Private Limited Company

S & T BIRCH HOUSE LTD

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:08656562
Status:ACTIVE
Category:Private Limited Company

TERRY JARNELL LIMITED

23 NEILE CLOSE,LINCOLN,LN2 4RT

Number:04597231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source