AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224261

Incorporation date

12/07/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon09/01/2026
Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Samuel Thomas James Knights as a director on 2026-01-09
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon08/11/2023
Satisfaction of charge 032242610005 in full
dot icon08/11/2023
Satisfaction of charge 032242610006 in full
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/04/2023
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
dot icon28/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon28/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon28/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon28/10/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon05/09/2022
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
dot icon05/09/2022
Registered office address changed from 75 Bermondsey Street London SE1 3XF United Kingdom to 60 Great Portland Street London W1W 7RT on 2022-09-05
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/05/2022
Registration of charge 032242610006, created on 2022-05-20
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon10/09/2021
Satisfaction of charge 032242610002 in full
dot icon10/09/2021
Satisfaction of charge 032242610003 in full
dot icon10/09/2021
Satisfaction of charge 032242610004 in full
dot icon09/09/2021
Satisfaction of charge 032242610001 in full
dot icon03/09/2021
Registration of charge 032242610005, created on 2021-09-02
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/02/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon08/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon08/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon08/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon18/12/2020
Appointment of Ms Emma Louise Wood as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Nicholas Lee Morrison as a secretary on 2020-12-11
dot icon18/08/2020
Statement by Directors
dot icon18/08/2020
Statement of capital on 2020-08-18
dot icon18/08/2020
Solvency Statement dated 30/07/20
dot icon18/08/2020
Resolutions
dot icon18/08/2020
Resolutions
dot icon18/08/2020
Resolutions
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/01/2020
Termination of appointment of Timothy John Bruce Dyson as a director on 2020-01-28
dot icon28/10/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon28/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon28/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon28/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon24/09/2019
Appointment of Mr Jonathan Andrew Peachey as a director on 2019-09-09
dot icon25/07/2019
Registration of charge 032242610004, created on 2019-07-19
dot icon12/07/2019
Director's details changed for Mr Timothy John Bruce Dyson on 2019-07-01
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon13/05/2019
Termination of appointment of Lucy Diana Lowry as a director on 2019-04-30
dot icon20/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon20/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon15/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon15/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon01/11/2018
Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
dot icon01/11/2018
Director's details changed for Mr Timothy John Bruce Dyson on 2018-02-01
dot icon15/10/2018
Appointment of Ms Lucy Diana Lowry as a director on 2018-10-01
dot icon15/10/2018
Appointment of Mr Nicholas Lee Morrison as a secretary on 2018-10-01
dot icon03/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/02/2018
Registration of charge 032242610003, created on 2018-02-05
dot icon04/08/2017
Full accounts made up to 2017-01-31
dot icon21/07/2017
Resolutions
dot icon12/07/2017
Registration of charge 032242610002, created on 2017-07-05
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/08/2016
Full accounts made up to 2016-01-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/05/2016
Memorandum and Articles of Association
dot icon01/04/2016
Resolutions
dot icon17/12/2015
Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 2015-12-17
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon09/11/2015
Full accounts made up to 2015-01-31
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Timothy John Bruce Dyson on 2015-06-01
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-10-16
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-10-24
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon27/02/2015
Statement of capital following an allotment of shares on 2013-10-30
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-08-27
dot icon30/10/2014
Registration of charge 032242610001, created on 2014-10-29
dot icon31/08/2014
Auditor's resignation
dot icon22/08/2014
Miscellaneous
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon12/08/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/08/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon07/07/2014
Current accounting period extended from 2014-07-31 to 2015-01-31
dot icon27/03/2014
Appointment of Mr Peter Jonathan Harris as a director
dot icon30/01/2014
Full accounts made up to 2013-07-31
dot icon13/01/2014
Termination of appointment of David Dewhurst as a director
dot icon08/07/2013
Director's details changed for Mr Timothy John Bruce Dyson on 2013-06-17
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Statement by directors
dot icon28/07/2011
Statement of capital on 2011-07-28
dot icon28/07/2011
Solvency statement dated 26/07/11
dot icon22/06/2011
Termination of appointment of Sarah Howe as a director
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-10-26
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-10-27
dot icon17/08/2010
Resolutions
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Timothy John Bruce Dyson on 2009-10-01
dot icon04/06/2010
Director's details changed for Sarah Jayne Howe on 2009-10-01
dot icon02/06/2010
Director's details changed for Mr Timothy John Bruce Dyson on 2007-12-05
dot icon09/01/2010
Full accounts made up to 2009-07-31
dot icon08/09/2009
Appointment terminated secretary mark sanford
dot icon18/08/2009
Return made up to 01/06/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-07-31
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-07-31
dot icon29/01/2008
Registered office changed on 29/01/08 from: 7 albion court galena road london W6 0QT
dot icon02/07/2007
Return made up to 01/06/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon13/03/2007
Secretary's particulars changed
dot icon19/01/2007
Director's particulars changed
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon19/08/2005
Return made up to 12/07/05; full list of members
dot icon01/07/2005
Registered office changed on 01/07/05 from: network house wood lane london W12 7SL
dot icon17/05/2005
Director resigned
dot icon24/03/2005
Full accounts made up to 2004-07-31
dot icon13/09/2004
Return made up to 12/07/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-07-31
dot icon05/09/2003
Return made up to 12/07/02; full list of members
dot icon08/08/2003
Return made up to 12/07/03; full list of members
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon08/04/2003
Full accounts made up to 2002-07-31
dot icon18/03/2003
Director's particulars changed
dot icon04/10/2002
Director resigned
dot icon13/08/2002
Resolutions
dot icon30/07/2002
Director resigned
dot icon05/07/2002
Director's particulars changed
dot icon02/04/2002
Full accounts made up to 2001-07-31
dot icon09/01/2002
New director appointed
dot icon25/10/2001
Secretary's particulars changed
dot icon19/10/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon04/09/2001
New director appointed
dot icon08/08/2001
Return made up to 12/07/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon08/03/2001
Full accounts made up to 2000-07-31
dot icon16/01/2001
New director appointed
dot icon14/08/2000
Director's particulars changed
dot icon04/08/2000
Return made up to 12/07/00; full list of members
dot icon03/08/2000
Director resigned
dot icon22/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon26/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon09/11/1999
Director resigned
dot icon06/10/1999
Certificate of change of name
dot icon01/10/1999
Resolutions
dot icon30/07/1999
Return made up to 12/07/99; full list of members
dot icon14/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon26/10/1998
Return made up to 12/07/98; no change of members
dot icon03/07/1998
Accounts for a dormant company made up to 1997-07-31
dot icon16/09/1997
Return made up to 12/07/97; full list of members
dot icon16/09/1997
Ad 13/07/96--------- £ si 100@1=100 £ ic 1/101
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Registered office changed on 19/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
25/03/2014 - 30/05/2025
250
Graeme, Lesley Joyce
Nominee Director
11/07/1996 - 11/07/1996
9756
Graeme, Dorothy May
Nominee Secretary
11/07/1996 - 11/07/1996
3072
Peachey, Jonathan Andrew
Director
09/09/2019 - 09/01/2026
79
Dewhurst, David Mark
Director
17/12/2001 - 30/12/2013
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/07/1996 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED?

toggle

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED is currently Active. It was registered on 12/07/1996 .

Where is AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED located?

toggle

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED do?

toggle

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09.