B & S COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

B & S COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512177

Incorporation date

15/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

We Work, Aviation House, 125 Kingsway, London WC2B 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/10/2024
Confirmation statement made on 2024-08-15 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Sub-division of shares on 2023-10-05
dot icon04/10/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
All of the property or undertaking has been released from charge 045121770001
dot icon25/11/2022
Satisfaction of charge 045121770001 in full
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Registered office address changed from 129 Oxford Street London W1D 2HZ England to We Work, Aviation House 125 Kingsway London WC2B 6NH on 2021-07-01
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/08/2020
Registered office address changed from Holden House, 4th Floor 57 Rathbone Place London W1T 1JU England to 129 Oxford Street London W1D 2HZ on 2020-08-26
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon19/08/2019
Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Holden House, 4th Floor 57 Rathbone Place London W1T 1JU on 2019-08-19
dot icon21/06/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon25/09/2018
Registered office address changed from C/O Green & Purple Ltd Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2018-09-25
dot icon07/06/2018
Registered office address changed from 26 West Road Berkhamsted Hertfordshire HP4 3HT United Kingdom to C/O Green & Purple Ltd Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ on 2018-06-07
dot icon04/10/2017
Total exemption small company accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon18/02/2017
Registration of charge 045121770001, created on 2017-02-06
dot icon07/02/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/09/2016
Director's details changed for Mrs Sadie Caroline Groom on 2016-09-05
dot icon05/09/2016
Registered office address changed from 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE United Kingdom to 26 West Road Berkhamsted Hertfordshire HP4 3HT on 2016-09-05
dot icon08/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE on 2015-11-30
dot icon16/10/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon23/09/2015
Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE to Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 2015-09-23
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/12/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon08/11/2012
Registered office address changed from 121 High Street Berkhamsted HP4 2DJ United Kingdom on 2012-11-08
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon24/08/2011
Director's details changed for Sadie Caroline Groom on 2011-08-24
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon13/09/2010
Director's details changed for Sadie Caroline Groom on 2010-09-05
dot icon13/09/2010
Registered office address changed from 8 Dean Street London W1D 3RL United Kingdom on 2010-09-13
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/02/2010
Registered office address changed from 3Rd Floor 80 Berwick Street London W1F 8TU on 2010-02-26
dot icon23/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon23/10/2009
Termination of appointment of Sammy Paris as a secretary
dot icon22/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/10/2008
Return made up to 15/08/08; full list of members
dot icon13/10/2008
Director's change of particulars / sadie paris / 01/07/2008
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/10/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/09/2007
Return made up to 15/08/07; full list of members
dot icon01/05/2007
Return made up to 15/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/04/2006
Return made up to 15/08/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/09/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/09/2004
Return made up to 15/08/04; full list of members
dot icon29/10/2003
Return made up to 15/08/03; full list of members
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon15/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
199.98K
-
0.00
250.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
14/08/2002 - 14/08/2002
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/08/2002 - 14/08/2002
10896
Paris, Sammy James
Secretary
14/08/2002 - 30/05/2009
-
Groom, Sadie Caroline
Director
15/08/2002 - Present
9

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B & S COMMUNICATIONS LIMITED

B & S COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at We Work, Aviation House, 125 Kingsway, London WC2B 6NH. 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 B & S COMMUNICATIONS LIMITED?

toggle

B & S COMMUNICATIONS LIMITED is currently Active. It was registered on 15/08/2002 .

Where is B & S COMMUNICATIONS LIMITED located?

toggle

B & S COMMUNICATIONS LIMITED is registered at We Work, Aviation House, 125 Kingsway, London WC2B 6NH.

What does B & S COMMUNICATIONS LIMITED do?

toggle

B & S COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B & S COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-12-31.