BITE COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

BITE COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131879

Incorporation date

21/12/2000

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 21/12/2000)
dot icon28/11/2025
Termination of appointment of Jonathan Andrew Peachey as a director on 2025-11-01
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts 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 icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon31/10/2024
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 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 icon19/01/2023
Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT
dot icon31/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon31/10/2022
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 041318790006, 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 041318790002 in full
dot icon10/09/2021
Satisfaction of charge 041318790003 in full
dot icon10/09/2021
Satisfaction of charge 041318790004 in full
dot icon09/09/2021
Satisfaction of charge 041318790001 in full
dot icon03/09/2021
Registration of charge 041318790005, created on 2021-09-02
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/03/2021
Statement by Directors
dot icon17/03/2021
Solvency Statement dated 24/02/21
dot icon04/03/2021
Resolutions
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 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 icon31/10/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon31/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon31/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon31/10/2019
Audit exemption statement of guarantee by parent company 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 041318790004, 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 icon15/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon12/11/2018
Consolidated accounts of parent company for subsidiary company 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
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon01/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon01/11/2018
Director's details changed for 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 041318790003, 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 041318790002, created on 2017-07-05
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/05/2017
Termination of appointment of Katharine Louise Easthope as a director on 2017-05-02
dot icon21/03/2017
Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 2017-03-21
dot icon21/03/2017
Director's details changed for Katharine Louise Easthope on 2017-03-20
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/04/2016
Resolutions
dot icon23/12/2015
Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF
dot icon09/11/2015
Full accounts made up to 2015-01-31
dot icon21/08/2015
Termination of appointment of Paul James Mottram as a director on 2015-08-18
dot icon03/06/2015
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 icon08/01/2015
Termination of appointment of David Pattison Ketchum as a director on 2014-12-28
dot icon30/10/2014
Registration of charge 041318790001, created on 2014-10-29
dot icon31/08/2014
Auditor's resignation
dot icon22/08/2014
Miscellaneous
dot icon07/07/2014
Current accounting period extended from 2014-07-31 to 2015-01-31
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-07-31
dot icon27/03/2014
Appointment of Mr Peter Jonathan Harris as a director
dot icon10/01/2014
Termination of appointment of David Dewhurst as a director
dot icon21/11/2013
Director's details changed for Katharine Louise Pooley on 2013-09-28
dot icon25/10/2013
Director's details changed for Katharine Louise Pooley on 2012-12-16
dot icon05/08/2013
Full accounts made up to 2012-07-31
dot icon01/08/2013
Termination of appointment of Clive Armitage as a director
dot icon08/07/2013
Director's details changed for Mr Timothy John Bruce Dyson on 2013-06-17
dot icon01/07/2013
Termination of appointment of Andrea Cunningham as a director
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Victoria Graham as a director
dot icon19/03/2013
Appointment of Ms Victoria Graham as a director
dot icon19/03/2013
Appointment of Ms Andrea Lee Cunningham as a director
dot icon30/01/2013
Termination of appointment of Michelle Herman as a director
dot icon29/01/2013
Termination of appointment of Hamish Macphail as a director
dot icon28/01/2013
Termination of appointment of Paul Mackender as a director
dot icon29/06/2012
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 icon02/09/2011
Appointment of Mr Paul Neville Mackender as a director
dot icon25/08/2011
Appointment of Mr Paul James Mottram as a director
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-07-31
dot icon12/01/2011
Appointment of Ms Michelle Herman as a director
dot icon11/08/2010
Termination of appointment of David Hargreaves as a director
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Timothy John Bruce Dyson on 2009-10-01
dot icon04/06/2010
Director's details changed for David Christopher Hargreaves on 2010-01-12
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Mr Hamish Malcolm Macphail on 2009-10-01
dot icon03/06/2010
Director's details changed for Mr Clive Paul Armitage on 2009-10-01
dot icon03/06/2010
Termination of appointment of Thomas Galvin as a director
dot icon23/03/2010
Full accounts made up to 2009-07-31
dot icon03/11/2009
Appointment of Mr David Pattison Ketchum as a director
dot icon03/11/2009
Appointment of Mr Thomas Galvin as a director
dot icon28/09/2009
Appointment terminated director barry leggetter
dot icon15/09/2009
Director's change of particulars / clive armitage / 30/07/2008
dot icon08/09/2009
Appointment terminated secretary mark sanford
dot icon03/09/2009
Director appointed katharine louise pooley
dot icon29/06/2009
Return made up to 01/06/09; full list of members
dot icon28/06/2009
Appointment terminated director stephanie macleod
dot icon28/06/2009
Appointment terminated director neil robson
dot icon20/05/2009
Full accounts made up to 2008-07-31
dot icon18/09/2008
Director appointed neil james robson
dot icon18/09/2008
Director appointed stephanie catherine iris macleod
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 icon03/03/2008
Director appointed mr david mark dewhurst
dot icon11/02/2008
Location of register of members
dot icon07/01/2008
Return made up to 21/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon07/12/2007
New director appointed
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon10/04/2007
Return made up to 21/12/06; full list of members
dot icon13/03/2007
Secretary's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon03/06/2006
Full accounts made up to 2005-07-31
dot icon21/03/2006
Ad 19/10/05--------- £ si [email protected]
dot icon21/03/2006
Ad 10/08/05--------- £ si [email protected]
dot icon21/03/2006
Ad 14/06/05--------- £ si [email protected]
dot icon21/03/2006
Return made up to 21/12/05; full list of members
dot icon27/09/2005
Director resigned
dot icon08/06/2005
Full accounts made up to 2004-07-31
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Return made up to 21/12/04; full list of members
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon21/05/2004
Full accounts made up to 2003-07-31
dot icon18/03/2004
Conso 13/02/04
dot icon18/03/2004
Memorandum and Articles of Association
dot icon18/03/2004
Resolutions
dot icon18/02/2004
Return made up to 21/12/03; full list of members
dot icon11/02/2004
Ad 14/11/03--------- £ si [email protected]= 400 £ ic 1001979/1002379
dot icon11/02/2004
Ad 08/04/03--------- £ si [email protected]= 1711 £ ic 1000268/1001979
dot icon11/02/2004
Ad 08/04/03--------- £ si [email protected]= 268 £ ic 1000000/1000268
dot icon11/02/2004
£ nc 1001980/1002480 14/11/03
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Nc inc already adjusted 08/04/03
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Resolutions
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon02/05/2003
Return made up to 21/12/02; full list of members
dot icon04/11/2002
Resolutions
dot icon02/09/2002
Secretary's particulars changed;director's particulars changed
dot icon08/08/2002
Director's particulars changed
dot icon07/02/2002
New director appointed
dot icon16/01/2002
Return made up to 21/12/01; full list of members
dot icon15/01/2002
Full accounts made up to 2001-07-31
dot icon13/12/2001
Director's particulars changed
dot icon04/12/2001
Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT
dot icon25/10/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon13/07/2001
Director's particulars changed
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 01/05/01--------- £ si [email protected]=75000 £ ic 925000/1000000
dot icon11/07/2001
Ad 01/05/01--------- £ si [email protected]=254000 £ ic 671000/925000
dot icon11/07/2001
Ad 01/05/01--------- £ si [email protected]=71000 £ ic 600000/671000
dot icon11/07/2001
Ad 01/05/01--------- £ si [email protected]=599999 £ ic 1/600000
dot icon21/05/2001
New director appointed
dot icon21/12/2000
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Clive Paul
Director
21/12/2000 - 31/07/2013
11
Dewhurst, David Mark
Director
29/02/2008 - 31/12/2013
47
Harris, Peter Jonathan
Director
25/03/2014 - 30/05/2025
250
Peachey, Jonathan Andrew
Director
09/09/2019 - 01/11/2025
79
Mackender, Paul Neville
Director
23/08/2011 - 16/01/2013
5

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 BITE COMMUNICATIONS GROUP LIMITED

BITE COMMUNICATIONS GROUP LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 2 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 BITE COMMUNICATIONS GROUP LIMITED?

toggle

BITE COMMUNICATIONS GROUP LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BITE COMMUNICATIONS GROUP LIMITED located?

toggle

BITE COMMUNICATIONS GROUP LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does BITE COMMUNICATIONS GROUP LIMITED do?

toggle

BITE COMMUNICATIONS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BITE COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Jonathan Andrew Peachey as a director on 2025-11-01.