CLUB COMMUNICATIONS LTD.

Register to unlock more data on OkredoRegister

CLUB COMMUNICATIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03408718

Incorporation date

24/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon11/01/2026
Appointment of Mr Pankaj Vekria as a director on 2025-10-05
dot icon10/01/2026
Notification of Brotherhood Capital Limited as a person with significant control on 2025-10-05
dot icon10/01/2026
Cessation of Mark Gallie as a person with significant control on 2025-10-05
dot icon10/01/2026
Termination of appointment of Mark Robert Gallie as a director on 2025-10-05
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Compulsory strike-off action has been discontinued
dot icon11/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Micro company accounts made up to 2023-06-30
dot icon20/02/2025
Confirmation statement made on 2024-07-24 with no updates
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon03/02/2025
Micro company accounts made up to 2022-06-30
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Confirmation statement made on 2023-07-24 with no updates
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon24/09/2022
Notification of Mark Gallie as a person with significant control on 2022-09-05
dot icon24/09/2022
Cessation of James Edward Palmer as a person with significant control on 2022-09-05
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon23/06/2022
Compulsory strike-off action has been discontinued
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Unaudited abridged accounts made up to 2019-06-30
dot icon18/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon11/11/2019
Director's details changed for Mr Mark Robert Gallie on 2019-11-11
dot icon05/11/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Second filing for the termination of James Edward Palmer as a director
dot icon28/01/2019
Notification of James Edward Palmer as a person with significant control on 2017-05-29
dot icon28/01/2019
Cessation of Nine Telecom Group Limited as a person with significant control on 2017-05-29
dot icon15/01/2019
Second filing of Confirmation Statement dated 24/07/2017
dot icon04/01/2019
Unaudited abridged accounts made up to 2017-06-30
dot icon27/12/2018
Termination of appointment of Michael Anthony Palmer as a director on 2017-05-29
dot icon27/12/2018
Appointment of Mr Mark Robert Gallie as a director on 2017-05-29
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon05/07/2018
Termination of appointment of Michael Anthony Palmer as a secretary on 2018-01-01
dot icon04/07/2018
Termination of appointment of James Edward Palmer as a director on 2018-01-01
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon06/11/2017
Full accounts made up to 2016-06-30
dot icon26/05/2017
Auditor's resignation
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon10/10/2016
Confirmation statement made on 2016-07-24 with updates
dot icon10/10/2016
Register inspection address has been changed from C/O Legal Department Unit 602 Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT England to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
dot icon07/10/2016
Register(s) moved to registered office address The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
dot icon06/10/2016
Registered office address changed from Pegasus House Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT on 2016-10-06
dot icon25/05/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon13/04/2016
Full accounts made up to 2014-12-31
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon09/01/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2013-12-31
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon21/01/2015
Compulsory strike-off action has been suspended
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon01/10/2014
Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Legal Department Unit 602 Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT
dot icon30/09/2014
Director's details changed for James Edward Palmer on 2012-02-29
dot icon30/09/2014
Secretary's details changed for Mr Michael Anthony Palmer on 2012-02-29
dot icon30/09/2014
Director's details changed for Mr Michael Anthony Palmer on 2012-02-29
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon22/01/2014
Full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon15/08/2013
Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
dot icon07/12/2012
Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF England on 2012-12-07
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon04/10/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/08/2012
Full accounts made up to 2011-07-31
dot icon07/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon04/11/2011
Director's details changed for Mr Michael Anthony Palmer on 2011-11-04
dot icon04/11/2011
Secretary's details changed for Mr Michael Anthony Palmer on 2011-11-04
dot icon04/11/2011
Director's details changed for James Edward Palmer on 2011-11-04
dot icon21/09/2011
Accounts for a medium company made up to 2010-07-31
dot icon28/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/07/2011
Director's details changed for James Edward Palmer on 2010-07-09
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/08/2010
Accounts for a medium company made up to 2009-07-31
dot icon13/07/2010
Registered office address changed from Chestnut House Bowbridge Stroud Gloucestershire GL5 2LA on 2010-07-13
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for James Edward Palmer on 2010-05-01
dot icon22/12/2009
Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Mr Michael Anthony Palmer on 2009-11-01
dot icon22/12/2009
Director's details changed for James Edward Palmer on 2009-11-01
dot icon22/12/2009
Director's details changed for Mr Michael Anthony Palmer on 2009-11-01
dot icon22/12/2009
Director's details changed for Mr Michael Anthony Palmer on 2009-11-01
dot icon22/12/2009
Director's details changed for James Edward Palmer on 2009-11-01
dot icon24/11/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon16/10/2009
Termination of appointment of Antony Lewis as a director
dot icon30/09/2009
Full accounts made up to 2008-07-31
dot icon29/09/2009
Director appointed mr antony duncan lewis
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Miscellaneous
dot icon24/02/2009
Appointment terminated director samuel dawkins
dot icon24/02/2009
Appointment terminated director suzzanne lewis
dot icon24/02/2009
Appointment terminated secretary antony lewis
dot icon24/02/2009
Director appointed james edward palmer
dot icon24/02/2009
Director and secretary appointed michael palmer
dot icon24/02/2009
Registered office changed on 24/02/2009 from, chestnut house, bowbridge, stroud, gloucestershire, GL5 2LA
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2008
Secretary appointed mr antony duncan lewis
dot icon06/10/2008
Appointment terminated secretary michael taylor
dot icon13/08/2008
Return made up to 24/07/08; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-07-31
dot icon12/05/2008
Director appointed samuel joseph dawkins
dot icon14/08/2007
Return made up to 24/07/07; full list of members
dot icon11/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon17/08/2006
Return made up to 24/07/06; full list of members
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Accounts for a small company made up to 2005-07-31
dot icon23/05/2006
Director's particulars changed
dot icon14/09/2005
Return made up to 24/07/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-07-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: new technology house, bath road, nailsworth, stroud, gloucestershire GL6 0HH
dot icon23/12/2004
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 24/07/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-07-31
dot icon22/10/2003
Particulars of mortgage/charge
dot icon08/09/2003
Registered office changed on 08/09/03 from: the old village inn, bath road nailsworth, stroud, gloucestershire GL6 0HH
dot icon10/08/2003
Return made up to 24/07/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon17/08/2002
Return made up to 24/07/02; full list of members
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed
dot icon12/07/2002
Particulars of mortgage/charge
dot icon01/06/2002
Accounts for a small company made up to 2001-07-31
dot icon01/06/2002
Accounts for a small company made up to 2000-07-31
dot icon16/08/2001
Return made up to 24/07/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-07-31
dot icon27/07/2000
Return made up to 24/07/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1998-07-31
dot icon31/08/1999
Return made up to 24/07/99; no change of members
dot icon16/08/1999
New secretary appointed
dot icon04/11/1998
Return made up to 24/07/98; full list of members
dot icon26/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Certificate of change of name
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon24/07/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.25M
-
0.00
0.00
-
2021
1
3.25M
-
0.00
0.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Palmer, James Edward
Director
17/02/2009 - 29/05/2017
62
Vekria, Pankaj
Director
05/10/2025 - Present
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/1997 - 11/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/07/1997 - 11/08/1997
43699
Palmer, Michael Anthony
Director
17/02/2009 - 29/05/2017
12

Persons with Significant Control

4
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 CLUB COMMUNICATIONS LTD.

CLUB COMMUNICATIONS LTD. is an(a) Active company incorporated on 24/07/1997 with the registered office located at The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire GL10 3UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB COMMUNICATIONS LTD.?

toggle

CLUB COMMUNICATIONS LTD. is currently Active. It was registered on 24/07/1997 .

Where is CLUB COMMUNICATIONS LTD. located?

toggle

CLUB COMMUNICATIONS LTD. is registered at The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire GL10 3UT.

What does CLUB COMMUNICATIONS LTD. do?

toggle

CLUB COMMUNICATIONS LTD. operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CLUB COMMUNICATIONS LTD. have?

toggle

CLUB COMMUNICATIONS LTD. had 1 employees in 2021.

What is the latest filing for CLUB COMMUNICATIONS LTD.?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.