ARK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ARK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206324

Incorporation date

17/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 39 Bore Street, Lichfield, Staffordshire WS13 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1987)
dot icon04/07/2024
Final Gazette dissolved following liquidation
dot icon04/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2023
Appointment of a voluntary liquidator
dot icon30/12/2023
Removal of liquidator by court order
dot icon30/12/2023
Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-30
dot icon21/12/2023
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-21
dot icon31/07/2023
Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-01-24
dot icon18/02/2023
Registered office address changed from Ewell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-02-18
dot icon17/02/2023
Resignation of a liquidator
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-01-24
dot icon07/04/2021
Liquidators' statement of receipts and payments to 2021-01-24
dot icon07/01/2021
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-01-07
dot icon30/12/2020
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2020-12-30
dot icon13/02/2019
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 109 Swan Street Sileby Leicestershire LE12 7NN on 2019-02-13
dot icon12/02/2019
Statement of affairs
dot icon12/02/2019
Appointment of a voluntary liquidator
dot icon12/02/2019
Resolutions
dot icon15/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 2017-05-10
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon11/04/2016
Director's details changed for Ian David Wright on 2016-04-07
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/05/2015
Director's details changed for Ben Wright on 2015-04-30
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2014
Director's details changed for Stuart Andrew Mcleod on 2014-01-23
dot icon29/05/2013
Statement of capital on 2013-05-29
dot icon29/05/2013
Statement by directors
dot icon29/05/2013
Solvency statement dated 30/04/13
dot icon29/05/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Stuart Andrew Mcleod on 2010-12-23
dot icon14/01/2011
Director's details changed for Ben Wright on 2010-12-23
dot icon14/01/2011
Director's details changed for Stuart Andrew Mcleod on 2010-12-23
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Director's details changed for Ian David Wright on 2010-03-16
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2007
Director resigned
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon17/02/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2005
Accounts for a small company made up to 2004-04-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon12/01/2005
Registered office changed on 12/01/05 from: garrick house 76/80 high street old fletton peterborough PE2 8ST
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2003-04-30
dot icon25/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-04-30
dot icon22/08/2002
Particulars of mortgage/charge
dot icon05/03/2002
Accounts for a small company made up to 2001-04-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon02/10/2001
Resolutions
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-04-30
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Accounts for a small company made up to 1999-04-30
dot icon08/02/1999
Return made up to 31/12/98; change of members
dot icon30/09/1998
Accounts for a small company made up to 1998-04-30
dot icon21/04/1998
Registered office changed on 21/04/98 from: the lawns, 33,thorpe road, peterborough. PE3 6AD
dot icon08/04/1998
Auditor's resignation
dot icon14/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon17/10/1997
Accounts for a small company made up to 1997-04-30
dot icon25/03/1997
Return made up to 31/12/96; full list of members
dot icon24/03/1997
New secretary appointed
dot icon15/01/1997
Accounts for a small company made up to 1996-04-30
dot icon06/12/1996
Director resigned
dot icon01/10/1996
Director's particulars changed
dot icon24/05/1996
Director resigned
dot icon01/02/1996
Full accounts made up to 1995-04-30
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1995
Director's particulars changed
dot icon07/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1994-04-30
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon11/01/1994
Full accounts made up to 1993-04-30
dot icon04/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon30/10/1992
Full accounts made up to 1992-04-30
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon16/12/1991
Full accounts made up to 1991-04-30
dot icon22/08/1991
Director resigned
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Full accounts made up to 1990-04-30
dot icon10/04/1990
Return made up to 31/12/89; full list of members; amend
dot icon27/02/1990
Ad 07/02/90--------- £ si 10166@1=10166 £ ic 34/10200
dot icon15/02/1990
Nc inc already adjusted 07/02/90
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Full accounts made up to 1989-04-30
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon25/10/1989
Full accounts made up to 1988-04-30
dot icon04/04/1989
Certificate of change of name
dot icon02/02/1989
Wd 13/01/89 ad 21/04/88--------- £ si 32@1=32 £ ic 2/34
dot icon01/02/1989
Secretary's particulars changed;director's particulars changed
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Accounting reference date extended from 31/03 to 30/04
dot icon06/07/1988
Particulars of mortgage/charge
dot icon21/04/1988
Registered office changed on 21/04/88 from: 134 percival road enfield middx EN1
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
New director appointed
dot icon21/04/1988
New director appointed
dot icon21/04/1988
Director resigned;new director appointed
dot icon20/04/1988
Certificate of change of name
dot icon06/04/1988
Memorandum and Articles of Association
dot icon21/03/1988
Resolutions
dot icon17/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Wright
Director
01/07/2003 - Present
-
Mcleod, Stuart Andrew
Director
24/03/1993 - Present
3
Driver, Angela
Director
23/03/1993 - 01/12/1996
1
Blowers, Anna Louise
Director
30/06/2003 - 18/02/2007
-
Halford, Kate Elizabeth
Director
23/03/1993 - 09/05/1996
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 ARK COMMUNICATIONS LIMITED

ARK COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 17/12/1987 with the registered office located at 2nd Floor 39 Bore Street, Lichfield, Staffordshire WS13 6LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARK COMMUNICATIONS LIMITED?

toggle

ARK COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 17/12/1987 and dissolved on 04/07/2024.

Where is ARK COMMUNICATIONS LIMITED located?

toggle

ARK COMMUNICATIONS LIMITED is registered at 2nd Floor 39 Bore Street, Lichfield, Staffordshire WS13 6LZ.

What does ARK COMMUNICATIONS LIMITED do?

toggle

ARK COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ARK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 04/07/2024: Final Gazette dissolved following liquidation.