CENTRAL COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04625248

Incorporation date

24/12/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon24/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/03/2023
Appointment of Mr Prashant Bhagania as a director on 2023-03-23
dot icon04/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon02/12/2022
Termination of appointment of Janine Butler as a director on 2022-11-23
dot icon08/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/02/2021
Termination of appointment of David Nigel Evans as a director on 2021-02-23
dot icon26/02/2021
Appointment of Mrs Janine Butler as a director on 2021-02-23
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon30/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon12/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon12/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon12/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon08/04/2019
Appointment of Mr Andrew Michael Yorston as a director on 2019-04-02
dot icon22/03/2019
Termination of appointment of Diane Josephine Mcintyre as a director on 2019-03-16
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2017-12-24 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon11/01/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/09/2016
Amended accounts for a dormant company made up to 2015-03-31
dot icon14/03/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/10/2014
Termination of appointment of Joanne Sarah Finch as a director on 2014-09-26
dot icon20/08/2014
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2014-08-18
dot icon08/04/2014
Termination of appointment of Patrick Dawe-Lane as a secretary
dot icon08/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/11/2013
Register(s) moved to registered inspection location
dot icon20/09/2013
Register inspection address has been changed
dot icon20/08/2013
Appointment of Mr David Nigel Evans as a director
dot icon06/08/2013
Termination of appointment of Martin Purkess as a director
dot icon12/04/2013
Appointment of Martin John Purkess as a director
dot icon12/04/2013
Termination of appointment of Peter Kelly as a director
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon16/11/2012
Appointment of Diane Mcintyre as a director
dot icon06/11/2012
Termination of appointment of Richard Scha*Fer as a director
dot icon27/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/10/2011
Appointment of Joanne Sarah Finch as a director
dot icon04/10/2011
Termination of appointment of Nicholas Bragg as a director
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Appointment of Richard Wolfgang Henry Scha*Fer as a director
dot icon30/04/2010
Termination of appointment of Brian Harris as a director
dot icon04/01/2010
Termination of appointment of Andrew Mcdougall as a director
dot icon04/01/2010
Termination of appointment of Michael Cameron as a director
dot icon04/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon22/12/2009
Statement of capital following an allotment of shares on 2008-12-15
dot icon22/12/2009
Statement of capital following an allotment of shares on 2008-12-15
dot icon22/12/2009
Statement of capital following an allotment of shares on 2008-12-15
dot icon22/12/2009
Statement of capital following an allotment of shares on 2008-12-15
dot icon01/12/2009
Appointment of Mr Peter John Anthony Kelly as a director
dot icon23/10/2009
Director's details changed for Brian Harris on 2009-10-01
dot icon22/10/2009
Director's details changed for Michael Graeme Stuart Cameron on 2009-10-01
dot icon22/10/2009
Director's details changed for Nicholas Bragg on 2009-10-01
dot icon22/10/2009
Director's details changed for Andrew David Mcdougall on 2009-10-01
dot icon28/04/2009
Auditor's resignation
dot icon30/03/2009
Appointment terminated director curtis hopkins
dot icon25/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon29/01/2009
Appointment terminated secretary michael cameron
dot icon27/01/2009
Director appointed brian harris
dot icon21/01/2009
Director appointed nicholas bragg
dot icon15/01/2009
Director appointed curtis daniel hopkins
dot icon15/01/2009
Appointment terminated director david mcdougall
dot icon09/01/2009
Secretary appointed patrick john beachim dawe-lane
dot icon29/12/2008
Return made up to 24/12/08; full list of members
dot icon18/12/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon18/12/2008
Registered office changed on 18/12/2008 from 3 the maltings wetmore road burton on trent staffordshire DE14 1SF
dot icon07/08/2008
Resolutions
dot icon13/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon27/12/2007
Return made up to 24/12/07; full list of members
dot icon24/09/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon12/07/2007
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon15/06/2007
Amended group of companies' accounts made up to 2006-06-30
dot icon26/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon08/01/2007
Return made up to 24/12/06; full list of members
dot icon27/10/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 24/12/05; full list of members
dot icon12/12/2005
New secretary appointed
dot icon25/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon12/04/2005
Certificate of change of name
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon08/11/2004
S-div 15/10/04
dot icon08/11/2004
Memorandum and Articles of Association
dot icon08/11/2004
Nc inc already adjusted 28/10/04
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon11/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon17/03/2004
Return made up to 24/12/03; full list of members
dot icon17/01/2004
Particulars of mortgage/charge
dot icon25/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon03/10/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon20/05/2003
Registered office changed on 20/05/03 from: 7TH floor,phoenix house 1-3 newhall street, birmingham west midlands B3 3NH
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Ad 21/03/03--------- £ si 200@1=200 £ ic 799/999
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon14/03/2003
Ad 10/03/03--------- £ si 798@1=798 £ ic 1/799
dot icon03/03/2003
Secretary resigned;director resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
New director appointed
dot icon24/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Diane Josephine, Cfo
Director
31/10/2012 - 16/03/2019
86
Mr Nicholas Christopher John Bragg
Director
12/12/2008 - 03/10/2011
15
Bhagania, Prashant
Director
23/03/2023 - Present
19
Butler, Janine
Director
23/02/2021 - 23/11/2022
27
Yorston, Andrew Michael
Director
02/04/2019 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL COMMUNICATIONS GROUP LIMITED

CENTRAL COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 24/12/2002 with the registered office located at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN. 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 CENTRAL COMMUNICATIONS GROUP LIMITED?

toggle

CENTRAL COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 24/12/2002 and dissolved on 17/06/2025.

Where is CENTRAL COMMUNICATIONS GROUP LIMITED located?

toggle

CENTRAL COMMUNICATIONS GROUP LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does CENTRAL COMMUNICATIONS GROUP LIMITED do?

toggle

CENTRAL COMMUNICATIONS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRAL COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.