Advanced company searchLink opens in new window

BRENTSIDE COMMUNICATIONS LIMITED

Company number 01991595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,169,014
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015
22 Sep 2015 TM01 Termination of appointment of Michael Patrick Collier as a director on 3 September 2015
06 Mar 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8,169,014
26 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2009
19 Jan 2015 AP01 Appointment of Mr Craig Hilton Rodgerson as a director on 14 January 2015
19 Jan 2015 AP01 Appointment of Mr Michael Patrick Collier as a director on 14 January 2015
16 Jan 2015 CC04 Statement of company's objects
11 Dec 2014 SH10 Particulars of variation of rights attached to shares
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2014 AD01 Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014
14 Nov 2014 SH20 Statement by Directors
14 Nov 2014 SH19 Statement of capital on 14 November 2014
  • GBP 8,169,014
14 Nov 2014 CAP-SS Solvency Statement dated 14/11/14
14 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2014 TM02 Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014
14 Nov 2014 TM01 Termination of appointment of Christopher Jones as a director on 13 November 2014
14 Nov 2014 TM01 Termination of appointment of John Quintin Mccall as a director on 13 November 2014
14 Nov 2014 TM01 Termination of appointment of Barry James Mulady as a director on 13 November 2014
14 Nov 2014 AP01 Appointment of Mr Stefan John Maynard as a director on 13 November 2014
14 Nov 2014 AP04 Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014