35 COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

35 COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04810377

Incorporation date

25/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Application to strike the company off the register
dot icon23/09/2024
Statement by Directors
dot icon23/09/2024
Solvency Statement dated 13/09/24
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Statement of capital on 2024-09-23
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon28/03/2024
Termination of appointment of Lee Hoddy as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Thom Newton as a director on 2024-03-28
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon09/09/2020
Appointment of Mr Allan John Ross as a director on 2020-08-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon28/02/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2018-01-31
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
dot icon26/06/2017
Notification of 35 Group Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon16/03/2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Nigel Forsyth as a director
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 2013-03-11
dot icon28/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Director's details changed for Thom Newton on 2009-10-01
dot icon15/07/2010
Director's details changed for Lee Hoddy on 2009-10-01
dot icon06/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon06/07/2010
Director's details changed for Lee Hoddy on 2009-10-01
dot icon06/07/2010
Director's details changed for Thom Newton on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Mr Allan Ross on 2009-11-19
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon03/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Appointment terminated director keith bamber
dot icon11/12/2008
Appointment terminated secretary karen fronteras
dot icon11/12/2008
Director appointed aidan chapman
dot icon23/10/2008
Registered office changed on 23/10/2008 from clearwater yard 35 inverness street london NW1 7HB
dot icon21/10/2008
Secretary appointed allan ross
dot icon21/10/2008
Director appointed paul woodhouse
dot icon06/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/07/2008
Return made up to 25/06/08; full list of members
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2007
Ad 01/07/06--------- £ si [email protected]
dot icon13/08/2007
Ad 01/07/06--------- £ si [email protected]
dot icon13/07/2007
Return made up to 25/06/07; full list of members
dot icon13/07/2007
Secretary resigned;director resigned
dot icon13/07/2007
New secretary appointed
dot icon10/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/01/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon04/07/2006
Return made up to 25/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 25/06/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon01/04/2004
Particulars of mortgage/charge
dot icon15/08/2003
Registered office changed on 15/08/03 from: clearwater yard 35 inverness street london NW1 7HB
dot icon07/08/2003
Registered office changed on 07/08/03 from: clearwater yard 35 inverness street london NW1 7HB
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Registered office changed on 18/07/03 from: c/o ck partnership 229 linen hall 162 168 regents street london W1B 5TB
dot icon18/07/2003
New secretary appointed;new director appointed
dot icon18/07/2003
Ad 25/06/03--------- £ si [email protected]=21249 £ ic 1/21250
dot icon18/07/2003
New director appointed
dot icon27/06/2003
Secretary resigned
dot icon27/06/2003
Director resigned
dot icon25/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Allan John
Director
31/08/2020 - Present
137
Hoddy, Lee
Director
25/06/2003 - 28/03/2024
1
Newton, Thom
Director
25/06/2003 - 28/03/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 COMMUNICATIONS LTD

35 COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 25/06/2003 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 COMMUNICATIONS LTD?

toggle

35 COMMUNICATIONS LTD is currently Dissolved. It was registered on 25/06/2003 and dissolved on 11/03/2025.

Where is 35 COMMUNICATIONS LTD located?

toggle

35 COMMUNICATIONS LTD is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does 35 COMMUNICATIONS LTD do?

toggle

35 COMMUNICATIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 35 COMMUNICATIONS LTD?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.