CHANNEL COMMUNICATION SERVICES LTD

Register to unlock more data on OkredoRegister

CHANNEL COMMUNICATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882033

Incorporation date

24/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Glebe Farm Down Street, Dummer, Basingstoke RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-08-02 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon03/05/2024
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
dot icon03/05/2024
Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke RG25 2AD
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Register inspection address has been changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon25/11/2022
Appointment of Mr James Neil Wilson as a secretary on 2022-11-15
dot icon24/11/2022
Appointment of Mr Paul James Bradford as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr Alex Moody as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr David Charles Phillips as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr Mathew Owen Kirk as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr James Neil Wilson as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of David Alexander Bevan as a secretary on 2022-11-15
dot icon24/11/2022
Termination of appointment of David Alexander Bevan as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of Nicholas Jason Boulton as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of David Thomas Bevan as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of Adam Dennis Hacker as a director on 2022-11-15
dot icon24/11/2022
Registered office address changed from Channel House 87 Macrae Road Pill Bristol BS20 0DD to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 2022-11-24
dot icon24/11/2022
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon30/10/2022
Micro company accounts made up to 2022-05-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-05-31
dot icon22/03/2022
Director's details changed for Mr David Alexander Bevan on 2021-07-06
dot icon07/03/2022
Cessation of David Alexander Bevan as a person with significant control on 2019-05-31
dot icon07/03/2022
Cessation of Nicholas Jason Boulton as a person with significant control on 2019-05-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon05/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-01
dot icon05/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-01
dot icon05/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-01
dot icon05/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-01
dot icon05/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-01
dot icon02/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-02
dot icon02/07/2021
Director's details changed for Mr David Alexander Bevan on 2021-07-01
dot icon02/07/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-07-01
dot icon22/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/04/2021
Director's details changed for Mr David Alexander Bevan on 2021-04-20
dot icon26/04/2021
Change of details for David Alexander Bevan as a person with significant control on 2021-04-20
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon12/09/2019
Notification of Channel Comms Ltd as a person with significant control on 2019-05-31
dot icon12/09/2019
Change of details for David Alexander Bevan as a person with significant control on 2019-05-31
dot icon12/09/2019
Notification of Nicholas Jason Boulton as a person with significant control on 2019-05-31
dot icon16/10/2018
Current accounting period extended from 2018-11-30 to 2019-05-31
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/02/2017
Appointment of Mr Adam Dennis Hacker as a director on 2016-06-10
dot icon10/02/2017
Appointment of Mr David Thomas Bevan as a director on 2016-06-10
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/10/2016
Register(s) moved to registered inspection location Bank House 1 Burlington Road Bristol BS6 6TJ
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Termination of appointment of Trevor Malcolm Lifely as a director on 2016-06-01
dot icon18/12/2015
Director's details changed for Trevor Malcolm Lifely on 2015-12-14
dot icon30/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/07/2013
Satisfaction of charge 1 in full
dot icon30/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/11/2012
Register(s) moved to registered inspection location
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/02/2012
Annual return made up to 2011-11-15 no member list
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon01/12/2010
Register inspection address has been changed
dot icon11/11/2010
Registered office address changed from Bank House 1 Burlington Road Bristol Avon BS6 6TJ on 2010-11-11
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr David Alexander Bevan on 2009-10-01
dot icon15/01/2010
Director's details changed for Trevor Malcolm Lifely on 2009-10-01
dot icon15/01/2010
Director's details changed for Nicholas Jason Boulton on 2009-10-01
dot icon15/01/2010
Secretary's details changed for Mr David Alexander Bevan on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 15/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
Director's particulars changed
dot icon26/11/2007
Return made up to 15/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/05/2007
Ad 26/04/07--------- £ si 10@1=10 £ ic 200/210
dot icon09/05/2007
Resolutions
dot icon05/01/2007
Return made up to 15/11/06; full list of members
dot icon05/01/2007
Secretary's particulars changed;director's particulars changed
dot icon13/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/06/2006
New director appointed
dot icon05/06/2006
Return made up to 15/11/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 15/11/04; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon20/08/2003
Particulars of mortgage/charge
dot icon08/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/06/2003
Total exemption small company accounts made up to 2001-11-30
dot icon23/12/2002
Return made up to 24/11/02; full list of members
dot icon16/12/2002
Ad 31/01/02-30/11/02 £ si 100@1=100 £ ic 100/200
dot icon22/03/2002
Return made up to 24/11/01; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon17/01/2001
Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2000
Return made up to 24/11/00; full list of members
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
New director appointed
dot icon24/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
210.00
-
0.00
-
-
2022
0
210.00
-
0.00
-
-
2023
0
210.00
-
0.00
-
-
2023
0
210.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

210.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
15/11/2022 - Present
120
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/11/1999 - 23/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/11/1999 - 23/11/1999
67500
Bevan, David Alexander
Director
23/11/1999 - 14/11/2022
6
Boulton, Nicholas Jason
Director
29/11/2005 - 15/11/2022
6

Persons with Significant Control

3
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 CHANNEL COMMUNICATION SERVICES LTD

CHANNEL COMMUNICATION SERVICES LTD is an(a) Active company incorporated on 24/11/1999 with the registered office located at Glebe Farm Down Street, Dummer, Basingstoke RG25 2AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL COMMUNICATION SERVICES LTD?

toggle

CHANNEL COMMUNICATION SERVICES LTD is currently Active. It was registered on 24/11/1999 .

Where is CHANNEL COMMUNICATION SERVICES LTD located?

toggle

CHANNEL COMMUNICATION SERVICES LTD is registered at Glebe Farm Down Street, Dummer, Basingstoke RG25 2AD.

What does CHANNEL COMMUNICATION SERVICES LTD do?

toggle

CHANNEL COMMUNICATION SERVICES LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CHANNEL COMMUNICATION SERVICES LTD?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-03-31.