Leeds
LS15 8AH
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(78 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Timothy Austin Burgham |
---|---|
Status | Current |
Appointed | 20 November 2020(78 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | South Royd Harrogate North Yorkshire HG2 9LG |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(45 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(45 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Sarah Jane Marie Johnson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 6 Primitive Street Carlton Wakefield Yorkshire WF3 3QS |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(67 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Resigned |
Appointed | 28 February 2019(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.com |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Communisis Uk LTD 99.00% Ordinary |
---|---|
1 at £1 | Waddington LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,300 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (4 months ago) |
---|---|
Next Return Due | 11 August 2024 (8 months, 1 week from now) |
4 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page) |
24 November 2022 | Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page) |
24 November 2022 | Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages) |
24 November 2022 | Appointment of Mr Philip David Hoggarth as a director on 15 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on 15 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
2 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
19 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
18 March 2019 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
18 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2010 | Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
29 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
29 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
8 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
8 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
1 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
17 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
10 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
23 September 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
23 September 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
13 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o waddington arcol LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o waddington arcol LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page) |
19 September 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
19 September 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
22 August 1997 | Return made up to 28/07/97; no change of members
|
22 August 1997 | Return made up to 28/07/97; no change of members
|
27 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
8 August 1996 | Accounts for a dormant company made up to 30 March 1996 (3 pages) |
8 August 1996 | Accounts for a dormant company made up to 30 March 1996 (3 pages) |
4 September 1995 | Return made up to 28/07/95; full list of members
|
4 September 1995 | Return made up to 28/07/95; full list of members
|
16 October 1942 | Incorporation (13 pages) |
16 October 1942 | Incorporation (13 pages) |