CARLING COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARLING COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11185509

Incorporation date

05/02/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Featherstone Building, 66 City Road, London EC1Y 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2018)
dot icon09/03/2026
Termination of appointment of John Richard Gransee as a director on 2026-02-23
dot icon09/03/2026
Appointment of Mr Toby Matthew Skelton as a director on 2026-02-23
dot icon03/12/2025
Termination of appointment of Amanda Vernon as a secretary on 2025-11-26
dot icon27/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon24/01/2025
Termination of appointment of Jonathan Koch as a director on 2025-01-15
dot icon24/01/2025
Appointment of Amar Anil Urhekar as a director on 2025-01-15
dot icon24/01/2025
Appointment of Mrs Harriet Louise Shurville as a director on 2025-01-15
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/11/2024
Termination of appointment of Gail Louise Flockhart as a director on 2024-11-05
dot icon14/10/2024
Change of details for Fishawack Creative Limited as a person with significant control on 2024-08-01
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/08/2024
Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on 2024-08-01
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/02/2024
Appointment of Mr John Richard Gransee as a director on 2024-01-22
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/10/2023
Termination of appointment of Brendan Ferretti as a director on 2023-10-09
dot icon05/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/03/2023
Auditor's resignation
dot icon16/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/06/2022
Appointment of Mr Brendan Ferretti as a director on 2022-06-13
dot icon25/04/2022
Termination of appointment of David Snowball as a director on 2022-04-19
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/11/2021
Appointment of Mr Jonathan Koch as a director on 2021-11-02
dot icon17/09/2021
Termination of appointment of Oliver John Dennis as a director on 2021-09-16
dot icon17/09/2021
Termination of appointment of Dominic Thomas Miller as a director on 2021-09-16
dot icon18/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/04/2020
Termination of appointment of Rachel Davies as a director on 2020-03-31
dot icon17/02/2020
Change of details for Fishawack Midco Limited as a person with significant control on 2018-08-07
dot icon14/02/2020
Change of details for Fishawack Midco Limited as a person with significant control on 2018-08-28
dot icon14/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon19/09/2019
Appointment of Mr David Snowball as a director on 2019-09-09
dot icon19/09/2019
Appointment of Mrs Amanda Vernon as a secretary on 2019-09-09
dot icon19/09/2019
Termination of appointment of Jenifer Kirkland as a director on 2019-09-09
dot icon19/09/2019
Termination of appointment of Jenifer Kirkland as a secretary on 2019-09-09
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon06/12/2018
Director's details changed for Miss Jenifer Kirkland on 2018-12-01
dot icon06/12/2018
Director's details changed for Mr Oliver John Dennis on 2018-12-01
dot icon06/12/2018
Secretary's details changed for Jenifer Kirkland on 2018-12-01
dot icon28/08/2018
Registered office address changed from 100-102 King Street Knutsford Cheshire WA16 6HQ United Kingdom to 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS on 2018-08-28
dot icon14/02/2018
Notification of Fishawack Midco Limited as a person with significant control on 2018-02-05
dot icon14/02/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-02-05
dot icon09/02/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 100-102 King Street Knutsford Cheshire WA16 6HQ on 2018-02-09
dot icon09/02/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-02-05
dot icon09/02/2018
Appointment of Mr Dominic Thomas Miller as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of Roger Hart as a director on 2018-02-05
dot icon09/02/2018
Appointment of Mr Oliver John Dennis as a director on 2018-02-05
dot icon09/02/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon09/02/2018
Appointment of Jenifer Kirkland as a secretary on 2018-02-05
dot icon09/02/2018
Appointment of Rachel Davies as a director on 2018-02-05
dot icon09/02/2018
Appointment of Gail Flockhart as a director on 2018-02-05
dot icon09/02/2018
Appointment of Miss Jenifer Kirkland as a director on 2018-02-05
dot icon05/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
05/02/2018 - 05/02/2018
1272
INHOCO FORMATIONS LIMITED
Nominee Director
05/02/2018 - 05/02/2018
699
A G SECRETARIAL LIMITED
Corporate Secretary
05/02/2018 - 05/02/2018
1393
A G SECRETARIAL LIMITED
Corporate Director
05/02/2018 - 05/02/2018
1393
Kirkland, Jenifer
Director
05/02/2018 - 09/09/2019
38

Persons with Significant Control

2
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 CARLING COMMUNICATIONS LIMITED

CARLING COMMUNICATIONS LIMITED is an(a) Active company incorporated on 05/02/2018 with the registered office located at The Featherstone Building, 66 City Road, London EC1Y 2AL. 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 CARLING COMMUNICATIONS LIMITED?

toggle

CARLING COMMUNICATIONS LIMITED is currently Active. It was registered on 05/02/2018 .

Where is CARLING COMMUNICATIONS LIMITED located?

toggle

CARLING COMMUNICATIONS LIMITED is registered at The Featherstone Building, 66 City Road, London EC1Y 2AL.

What does CARLING COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for CARLING COMMUNICATIONS LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of John Richard Gransee as a director on 2026-02-23.