BRENTSIDE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BRENTSIDE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01991595

Incorporation date

20/02/1986

Size

Dormant

Contacts

Registered address

Registered address

Suite C, 1st Floor Profile West, 950 Great West Road, Brentford TW8 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/10/2025
Registered office address changed from 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF United Kingdom to Suite C, 1st Floor Profile West 950 Great West Road Brentford TW8 9ES on 2025-10-01
dot icon01/10/2025
Appointment of Mr Robert Burns as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Thomas Davy as a director on 2025-09-30
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Amended accounts for a dormant company made up to 2023-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/02/2024
Change of details for Pageone Communications Limited as a person with significant control on 2023-08-02
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-07-31
dot icon02/08/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-07-31
dot icon02/08/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 2023-08-02
dot icon02/08/2023
Appointment of Mr Thomas Davy as a director on 2023-07-31
dot icon02/08/2023
Appointment of Mr Andrew Murphy as a director on 2023-07-31
dot icon07/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/05/2023
Termination of appointment of James Cowan as a director on 2023-05-02
dot icon10/02/2023
Appointment of Mr Christopher William Jones as a director on 2023-02-02
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Christopher Francis Henry Baker as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Andrew James Timlin as a director on 2021-05-28
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Change of details for Pageone Communications Limited as a person with significant control on 2020-09-25
dot icon03/12/2020
Director's details changed for Andrew James Timlin on 2020-12-03
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Stefan John Maynard as a director on 2020-06-29
dot icon30/06/2020
Appointment of Andrew James Timlin as a director on 2020-06-29
dot icon11/05/2020
Director's details changed for Mr Christopher Francis Henry Baker on 2020-02-21
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon03/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Change of details for Pageone Communications Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/06/2018
Director's details changed for Mr Christopher Francis Henry Baker on 2018-06-15
dot icon22/06/2018
Director's details changed for James Cowan on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Termination of appointment of William Stephen Mcbrinn as a director on 2017-02-28
dot icon09/02/2017
Appointment of James Cowan as a director on 2017-01-26
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Appointment of Mr Christopher Francis Henry Baker as a director on 2016-11-14
dot icon29/11/2016
Termination of appointment of Craig Hilton Rodgerson as a director on 2016-11-14
dot icon22/09/2016
Appointment of Mr William Stephen Mcbrinn as a director on 2016-09-01
dot icon22/09/2016
Termination of appointment of Jamie Leigh Radford as a director on 2016-09-01
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Appointment of Mr Jamie Leigh Radford as a director on 2015-09-03
dot icon22/09/2015
Termination of appointment of Michael Patrick Collier as a director on 2015-09-03
dot icon06/03/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2009-12-31
dot icon19/01/2015
Appointment of Mr Craig Hilton Rodgerson as a director on 2015-01-14
dot icon19/01/2015
Appointment of Mr Michael Patrick Collier as a director on 2015-01-14
dot icon16/01/2015
Statement of company's objects
dot icon11/12/2014
Particulars of variation of rights attached to shares
dot icon11/12/2014
Change of share class name or designation
dot icon11/12/2014
Resolutions
dot icon14/11/2014
Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 2014-11-14
dot icon14/11/2014
Statement by Directors
dot icon14/11/2014
Statement of capital on 2014-11-14
dot icon14/11/2014
Solvency Statement dated 14/11/14
dot icon14/11/2014
Resolutions
dot icon14/11/2014
Termination of appointment of Sarah Medcalf as a secretary on 2014-11-13
dot icon14/11/2014
Termination of appointment of Christopher Jones as a director on 2014-11-13
dot icon14/11/2014
Termination of appointment of John Quintin Mccall as a director on 2014-11-13
dot icon14/11/2014
Termination of appointment of Barry James Mulady as a director on 2014-11-13
dot icon14/11/2014
Appointment of Mr Stefan John Maynard as a director on 2014-11-13
dot icon14/11/2014
Appointment of Capita Group Secretary Limited as a secretary on 2014-11-13
dot icon14/11/2014
Appointment of Capita Corporate Director Limited as a director on 2014-11-13
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Secretary's details changed for Mrs Sarah Medcalf on 2013-12-20
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/01/2012
Full accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Christopher Jones on 2011-12-01
dot icon23/12/2011
Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 2011-12-23
dot icon11/04/2011
Director's details changed for Mr Christopher Jones on 2010-12-01
dot icon11/04/2011
Termination of appointment of Hugh Simon as a director
dot icon11/04/2011
Appointment of Mrs Sarah Medcalf as a secretary
dot icon11/04/2011
Termination of appointment of Hugh Simon as a secretary
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Director's details changed for Dr Barry James Mulady on 2011-01-19
dot icon19/01/2011
Director's details changed for Mr Christopher Jones on 2011-01-19
dot icon19/01/2011
Full accounts made up to 2010-09-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-09-30
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon11/02/2009
Director's change of particulars / christopher jones / 21/01/2008
dot icon26/11/2008
Full accounts made up to 2008-09-30
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon27/12/2007
Full accounts made up to 2007-09-30
dot icon25/01/2007
Return made up to 31/12/06; no change of members
dot icon05/12/2006
Full accounts made up to 2006-09-30
dot icon19/01/2006
Return made up to 31/12/05; no change of members
dot icon06/01/2006
Full accounts made up to 2005-09-30
dot icon27/01/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon03/03/2003
Certificate of change of name
dot icon28/02/2003
Full accounts made up to 2002-09-30
dot icon19/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon08/02/2003
Declaration of assistance for shares acquisition
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Auditor's resignation
dot icon01/07/2002
Full accounts made up to 2001-09-30
dot icon27/02/2002
Director resigned
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon07/12/2000
Particulars of mortgage/charge
dot icon17/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon06/10/2000
Director resigned
dot icon29/09/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon11/04/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon02/03/2000
Director resigned
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Director resigned
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
Auditor's resignation
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon16/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Return made up to 31/12/96; full list of members; amend
dot icon07/04/1997
New director appointed
dot icon05/03/1997
Return made up to 31/12/96; change of members
dot icon11/02/1997
New director appointed
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon23/08/1996
Ad 11/07/96--------- us$ si [email protected]=100 us$ ic 0/100
dot icon18/08/1996
Memorandum and Articles of Association
dot icon18/08/1996
Resolutions
dot icon18/08/1996
Registered office changed on 18/08/96 from: new mercury house 26 red lion square london WC1R 4HQ
dot icon18/08/1996
Auditor's resignation
dot icon18/08/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New secretary appointed
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
Conve 12/07/96
dot icon18/08/1996
Resolutions
dot icon18/08/1996
Resolutions
dot icon12/08/1996
Certificate of change of name
dot icon23/07/1996
Declaration of assistance for shares acquisition
dot icon23/07/1996
Declaration of assistance for shares acquisition
dot icon22/07/1996
Particulars of mortgage/charge
dot icon01/05/1996
Full group accounts made up to 1996-03-31
dot icon20/02/1996
Director resigned;new director appointed
dot icon13/02/1996
New director appointed
dot icon09/02/1996
Secretary resigned;new secretary appointed
dot icon31/01/1996
Director's particulars changed
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Location of register of members address changed
dot icon04/01/1996
Location of debenture register address changed
dot icon13/12/1995
Director resigned;new director appointed
dot icon08/11/1995
New director appointed
dot icon29/09/1995
Secretary's particulars changed
dot icon16/05/1995
Full group accounts made up to 1995-03-31
dot icon15/05/1995
Director's particulars changed
dot icon25/04/1995
Director resigned
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon04/10/1994
Full group accounts made up to 1994-03-31
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
Full group accounts made up to 1993-03-31
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon17/09/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Director's particulars changed
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Ad 06/11/92--------- £ si 2396014@1=2396014 £ si 8170@110=898700 £ ic 5800000/9094714
dot icon08/12/1992
New director appointed
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon20/11/1992
£ nc 7500000/10000000 06/11/92
dot icon29/09/1992
Director resigned;new director appointed
dot icon28/08/1992
Full accounts made up to 1992-03-31
dot icon12/06/1992
New director appointed
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 03/01/92; full list of members
dot icon28/10/1991
Director resigned;new director appointed
dot icon02/08/1991
Ad 23/07/91--------- £ si 5790000@1=5790000 £ ic 10000/5800000
dot icon02/08/1991
Resolutions
dot icon02/08/1991
£ nc 10000/7500000 23/07/91
dot icon10/04/1991
Return made up to 15/02/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon04/12/1990
Director resigned;new director appointed
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Registered office changed on 30/04/90 from: ninety long acre london WC2E 9NP
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 03/01/90; full list of members
dot icon21/08/1989
Director resigned;new director appointed
dot icon23/06/1989
Director resigned;new director appointed
dot icon02/06/1989
Director resigned;new director appointed
dot icon02/06/1989
Director resigned;new director appointed
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon10/02/1989
Return made up to 23/01/89; full list of members
dot icon10/01/1989
Director resigned;new director appointed
dot icon24/11/1988
Director resigned;new director appointed
dot icon16/06/1988
Return made up to 08/06/88; full list of members
dot icon03/06/1988
Full accounts made up to 1987-03-31
dot icon12/05/1988
Director resigned;new director appointed
dot icon20/01/1988
Director resigned;new director appointed
dot icon22/12/1987
Director resigned;new director appointed
dot icon02/05/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Director resigned;new director appointed
dot icon12/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1986
Registered office changed on 12/11/86 from: 2 grays inn square london WC1R 5AF
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2021
-
-
-
0.00
-
-

Employees

2021

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgerson, Craig Hilton
Director
14/01/2015 - 14/11/2016
73
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
13/11/2014 - 31/07/2023
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
13/11/2014 - 31/07/2023
337
Roden, Mark
Director
04/10/2000 - 27/01/2003
5
Botts, John Chester
Director
16/10/1996 - 21/10/1999
29

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 BRENTSIDE COMMUNICATIONS LIMITED

BRENTSIDE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 20/02/1986 with the registered office located at Suite C, 1st Floor Profile West, 950 Great West Road, Brentford TW8 9ES. 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 BRENTSIDE COMMUNICATIONS LIMITED?

toggle

BRENTSIDE COMMUNICATIONS LIMITED is currently Active. It was registered on 20/02/1986 .

Where is BRENTSIDE COMMUNICATIONS LIMITED located?

toggle

BRENTSIDE COMMUNICATIONS LIMITED is registered at Suite C, 1st Floor Profile West, 950 Great West Road, Brentford TW8 9ES.

What does BRENTSIDE COMMUNICATIONS LIMITED do?

toggle

BRENTSIDE COMMUNICATIONS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BRENTSIDE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.