ST MARTIN'S COMMUNICATIONS GROUP LIMITED

114 St Martin's Lane, London, WC2N 4BE
StatusACTIVE
Company No.08469043
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ST MARTIN'S COMMUNICATIONS GROUP LIMITED is an active private limited company with number 08469043. It was incorporated 11 years, 2 months, 3 days ago, on 02 April 2013. The company address is 114 St Martin's Lane, London, WC2N 4BE.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: The Honourable Stephen Hartwig Willoughby Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tatjana Jovanovski

Appointment date: 2019-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hubert Cyprian Rodrigues

Termination date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-30

Capital : 391.67 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Watson

Termination date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2015

Category: Address

Type: AD02

New address: C/O Ctn Communications 114 st Martins Lane Company Secretary London WC2N 4BE

Old address: C/O Michael Cahill Mary Street House Albert Goodman Mary Street Taunton Somerset TA1 3NW England

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change sail address company

Date: 17 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Capital : 520.84 GBP

Date: 2013-08-28

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL FERASA LTD

45 HARWOOD AVENUE,WORTHING,BN12 6EJ

Number:08605614
Status:ACTIVE
Category:Private Limited Company

ASTERIX INVESTMENTS LIMITED

63 MONTALT ROAD,COVENTRY,CV3 5LT

Number:11829859
Status:ACTIVE
Category:Private Limited Company

BROOKOVAL LIMITED

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:11745265
Status:ACTIVE
Category:Private Limited Company
Number:FC031427
Status:ACTIVE
Category:Other company type
Number:00037022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THERMON (U.K.) LIMITED

SEVENTH AVENUE,GATESHEAD,NE11 0JW

Number:01452401
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