ALPHA COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

ALPHA COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187790

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne NE4 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/05/2022
Registered office address changed from 6 - 8 Charlotte Square Newcastle upon Tyne NE1 4XF to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2022-05-31
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon20/02/2021
Appointment of Mr Kevin Mark Dosdale as a secretary on 2020-12-31
dot icon20/02/2021
Termination of appointment of David John Maxwell Parker as a secretary on 2020-12-31
dot icon20/02/2021
Termination of appointment of David John Maxwell Parker as a director on 2020-12-31
dot icon20/02/2021
Cessation of David John Maxwell Parker as a person with significant control on 2020-12-31
dot icon17/11/2020
Satisfaction of charge 1 in full
dot icon17/11/2020
Satisfaction of charge 2 in full
dot icon17/11/2020
Satisfaction of charge 021877900003 in full
dot icon07/10/2020
Micro company accounts made up to 2020-01-31
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-01-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon03/08/2016
Termination of appointment of Laura Anne Richardson as a director on 2016-04-30
dot icon22/10/2015
Termination of appointment of Fen Frances Felton-Pitt as a director on 2015-10-16
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/08/2015
Annual return made up to 2015-07-23 no member list
dot icon06/08/2015
Appointment of Mr Kevin Mark Dosdale as a director on 2014-11-26
dot icon06/08/2015
Termination of appointment of Diane Jane Baker as a director on 2015-07-15
dot icon21/10/2014
Registration of charge 021877900003, created on 2014-10-20
dot icon10/09/2014
Annual return made up to 2014-07-23 no member list
dot icon14/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2013
Appointment of Miss Diane Jane Baker as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/08/2013
Annual return made up to 2013-07-23 no member list
dot icon15/05/2013
Appointment of Miss Fen Frances Felton-Pitt as a director
dot icon10/04/2013
Registered office address changed from 1 Red Hill Villas Durham County Durham DH1 4BA on 2013-04-10
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/08/2012
Annual return made up to 2012-07-23 no member list
dot icon03/08/2012
Director's details changed for David John Maxwell Parker on 2012-08-02
dot icon02/08/2012
Secretary's details changed for David John Maxwell Parker on 2012-08-02
dot icon22/03/2012
Appointment of Laura Anne Richardson as a director
dot icon08/08/2011
Annual return made up to 2011-07-23 no member list
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/03/2011
Termination of appointment of Henry Tyler as a director
dot icon31/03/2011
Termination of appointment of Henry Tyler as a secretary
dot icon23/07/2010
Annual return made up to 2010-07-23 no member list
dot icon23/07/2010
Secretary's details changed for Henry William Tyler on 2010-07-23
dot icon23/07/2010
Director's details changed for David John Maxwell Parker on 2010-07-23
dot icon23/07/2010
Director's details changed for Henry William Tyler on 2010-07-23
dot icon23/07/2010
Secretary's details changed for Henry William Tyler on 2010-07-23
dot icon15/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/07/2009
Annual return made up to 21/07/09
dot icon29/05/2009
Appointment terminated director sarah taylor
dot icon16/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/08/2008
Annual return made up to 21/07/08
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/08/2007
Annual return made up to 21/07/07
dot icon08/08/2006
Annual return made up to 21/07/06
dot icon05/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/07/2005
Annual return made up to 21/07/05
dot icon02/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/08/2004
Annual return made up to 31/07/04
dot icon30/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/11/2003
Director resigned
dot icon22/08/2003
Annual return made up to 31/07/03
dot icon12/05/2003
Director's particulars changed
dot icon16/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/03/2003
Secretary's particulars changed;director's particulars changed
dot icon09/12/2002
New director appointed
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/10/2002
Director resigned
dot icon08/08/2002
Annual return made up to 31/07/02
dot icon06/08/2002
Particulars of mortgage/charge
dot icon24/04/2002
Director resigned
dot icon15/08/2001
Annual return made up to 31/07/01
dot icon22/06/2001
Full accounts made up to 2001-01-31
dot icon24/11/2000
New director appointed
dot icon07/08/2000
Annual return made up to 31/07/00
dot icon18/04/2000
Full accounts made up to 2000-01-31
dot icon29/11/1999
New director appointed
dot icon03/08/1999
Annual return made up to 31/07/99
dot icon21/07/1999
New director appointed
dot icon23/04/1999
Registered office changed on 23/04/99 from: skillion business centre littleburn road langley moor durham DH7 8HJ
dot icon17/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Full accounts made up to 1999-01-31
dot icon12/08/1998
Full accounts made up to 1998-01-31
dot icon03/08/1998
Annual return made up to 31/07/98
dot icon06/08/1997
Annual return made up to 31/07/97
dot icon04/08/1997
Amended full accounts made up to 1997-01-31
dot icon03/06/1997
Full accounts made up to 1997-01-31
dot icon30/12/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon31/07/1996
Annual return made up to 31/07/96
dot icon02/04/1996
Full accounts made up to 1996-01-31
dot icon08/11/1995
New director appointed
dot icon06/09/1995
Annual return made up to 31/07/95
dot icon23/04/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Registered office changed on 12/09/94 from: enterprise city green lane spennymoor co durham DL16 6JF
dot icon12/08/1994
Annual return made up to 31/07/94
dot icon13/04/1994
Full accounts made up to 1994-01-31
dot icon21/09/1993
Annual return made up to 31/07/93
dot icon01/04/1993
Full accounts made up to 1993-01-31
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon30/07/1992
Annual return made up to 31/07/92
dot icon19/09/1991
Annual return made up to 31/07/91
dot icon17/09/1991
Accounts for a small company made up to 1991-01-31
dot icon29/01/1991
New director appointed
dot icon20/11/1990
Accounts for a small company made up to 1990-01-31
dot icon31/08/1990
Registered office changed on 31/08/90 from: 27 logan street langley park durham DH7 9YN
dot icon24/08/1990
Annual return made up to 31/07/90
dot icon30/08/1989
Annual return made up to 30/04/89
dot icon14/08/1989
Accounts for a small company made up to 1989-01-31
dot icon08/02/1988
Accounting reference date notified as 31/01
dot icon03/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-22.12 % *

* during past year

Cash in Bank

£15,655.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.15K
-
0.00
-
-
2022
1
2.94K
-
0.00
20.10K
-
2023
1
1.22K
-
0.00
15.66K
-
2023
1
1.22K
-
0.00
15.66K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.22K £Descended-58.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.66K £Descended-22.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosdale, Kevin Mark
Director
26/11/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA COMMUNICATION LIMITED

ALPHA COMMUNICATION LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne NE4 5TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA COMMUNICATION LIMITED?

toggle

ALPHA COMMUNICATION LIMITED is currently Active. It was registered on 03/11/1987 .

Where is ALPHA COMMUNICATION LIMITED located?

toggle

ALPHA COMMUNICATION LIMITED is registered at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne NE4 5TF.

What does ALPHA COMMUNICATION LIMITED do?

toggle

ALPHA COMMUNICATION LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does ALPHA COMMUNICATION LIMITED have?

toggle

ALPHA COMMUNICATION LIMITED had 1 employees in 2023.

What is the latest filing for ALPHA COMMUNICATION LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-23 with no updates.