M3 COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 03810444 |
Category | Private Limited Company |
Incorporated | 20 Jul 1999 |
Age | 24 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Jan 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Jan 2017
Category: Capital
Type: SH08
Documents
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
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
Resolution
Date: 13 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 Oct 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Oct 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 10 Dec 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Fowle
Documents
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
Resolution
Date: 11 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Lovett
Documents
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
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
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
Capital name of class of shares
Date: 12 Oct 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glen Pawson
Documents
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
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
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
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
Resolution
Date: 04 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2008
Category: Capital
Type: 169
Description: Gbp ic 10587/10236\14/11/08\gbp sr [email protected]=351\
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary paul shaw
Documents
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
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan fowle
Documents
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
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 169
Description: £ ic 11323/10587 04/12/06 £ sr [email protected]=736
Documents
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
Resolution
Date: 19 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
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
Legacy
Date: 10 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/01/05--------- £ si [email protected]
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
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
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
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
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
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
Legacy
Date: 30 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 3000@1=3000 £ ic 7000/10000
Documents
Legacy
Date: 09 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/10/02--------- £ si [email protected]=6000 £ ic 1000/7000
Documents
Legacy
Date: 09 Oct 2002
Category: Capital
Type: 122
Description: S-div 02/10/02
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/09/02--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 18 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/09/02
Documents
Resolution
Date: 18 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
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
Some Companies
30 CHATFIELD LODGE,NEWPORT,PO30 1XR
Number: | 06074714 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MINFFORDD,CAERNARFON,
Number: | 09540065 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 CHURCH ROAD,BRISTOL,BS36 2JX
Number: | 06828515 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HATHERALL ROAD,MAIDSTONE,ME14 5HF
Number: | 06851261 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 08656562 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEILE CLOSE,LINCOLN,LN2 4RT
Number: | 04597231 |
Status: | ACTIVE |
Category: | Private Limited Company |