COMMUNICATIONS MARKET ANALYSIS LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATIONS MARKET ANALYSIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736452

Incorporation date

27/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon26/02/2016
Final Gazette dissolved following liquidation
dot icon26/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2015
Liquidators' statement of receipts and payments to 2015-09-16
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-03-16
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-09-16
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-16
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2013-09-16
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-16
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-09-16
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-16
dot icon28/02/2012
Insolvency filing
dot icon24/01/2012
Insolvency court order
dot icon24/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-16
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-16
dot icon26/09/2010
Liquidators' statement of receipts and payments to 2010-09-16
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-03-16
dot icon22/09/2009
Liquidators' statement of receipts and payments to 2009-09-16
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2009-03-16
dot icon29/09/2008
Liquidators' statement of receipts and payments to 2008-09-16
dot icon02/04/2008
Liquidators' statement of receipts and payments to 2008-09-16
dot icon24/01/2008
Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB
dot icon24/01/2008
Registered office changed on 25/01/08 from: colwyn chambers 19 york street manchester M2 3BA
dot icon14/10/2007
Liquidators' statement of receipts and payments
dot icon02/04/2007
Liquidators' statement of receipts and payments
dot icon23/10/2006
Liquidators' statement of receipts and payments
dot icon17/07/2006
Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU
dot icon27/06/2006
Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH
dot icon11/04/2006
Liquidators' statement of receipts and payments
dot icon29/09/2005
Liquidators' statement of receipts and payments
dot icon16/03/2005
Liquidators' statement of receipts and payments
dot icon12/10/2004
Liquidators' statement of receipts and payments
dot icon28/03/2004
Liquidators' statement of receipts and payments
dot icon13/10/2003
Liquidators' statement of receipts and payments
dot icon13/10/2003
Liquidators' statement of receipts and payments
dot icon13/10/2003
Liquidators' statement of receipts and payments
dot icon05/10/2003
Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT
dot icon30/09/2003
Appointment of a voluntary liquidator
dot icon10/09/2003
Court order
dot icon29/01/2003
Dissolved
dot icon29/10/2002
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2002
Liquidators' statement of receipts and payments
dot icon30/06/2002
Liquidators' statement of receipts and payments
dot icon30/06/2002
Liquidators' statement of receipts and payments
dot icon16/06/2002
Liquidators' statement of receipts and payments
dot icon08/11/2000
Liquidators' statement of receipts and payments
dot icon01/12/1999
Director resigned
dot icon27/09/1999
Appointment of a voluntary liquidator
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Statement of affairs
dot icon08/09/1999
Registered office changed on 09/09/99 from: 27 albermarle street mayfair london W1X 3FA
dot icon23/08/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Director resigned
dot icon08/12/1998
Return made up to 28/07/98; no change of members
dot icon22/09/1998
Particulars of mortgage/charge
dot icon22/12/1997
New director appointed
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon01/11/1997
Return made up to 28/07/97; full list of members
dot icon27/04/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon18/12/1996
Return made up to 28/07/96; change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-09-30
dot icon01/07/1996
Auditor's resignation
dot icon12/11/1995
Return made up to 28/07/95; no change of members
dot icon30/10/1995
Registered office changed on 31/10/95 from: 1 bex house baker street weybridgee surrey KT13 8AH
dot icon14/09/1995
Declaration of satisfaction of mortgage/charge
dot icon10/09/1995
Secretary's particulars changed
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon18/04/1995
Director resigned
dot icon06/02/1995
Registered office changed on 07/02/95 from: bellington barn harvington kidderminster worcester DY10 4NE
dot icon05/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Particulars of mortgage/charge
dot icon03/09/1994
Return made up to 28/07/94; full list of members
dot icon09/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Ad 30/09/93--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
£ nc 15000/25000 08/09/93
dot icon02/06/1994
Accounts for a small company made up to 1993-09-30
dot icon08/12/1993
Secretary resigned;new secretary appointed
dot icon08/12/1993
New director appointed
dot icon25/11/1993
Director resigned
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon11/10/1993
Director resigned
dot icon11/10/1993
Return made up to 28/07/93; full list of members
dot icon13/09/1993
Ad 28/07/92-31/08/93 £ si 14998@1=14998 £ ic 2/15000
dot icon19/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Director resigned
dot icon24/09/1992
New director appointed
dot icon16/09/1992
Accounting reference date notified as 30/09
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1996
dot iconLast change occurred
30/12/1996

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1996
dot iconNext account date
30/12/1997
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Gregory Sheldon
Director
14/08/1992 - 21/09/1992
2
Ionides, Christopher Luke
Director
14/08/1992 - 28/01/1999
-
Allen, Arthur Edward
Director
27/07/1992 - 12/11/1993
3
Green, Paul Nigel
Director
14/08/1992 - Present
2
Green, Jack Henry Ernest
Director
19/08/1999 - Present
-

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 COMMUNICATIONS MARKET ANALYSIS LIMITED

COMMUNICATIONS MARKET ANALYSIS LIMITED is an(a) Dissolved company incorporated on 27/07/1992 with the registered office located at C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 4 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 COMMUNICATIONS MARKET ANALYSIS LIMITED?

toggle

COMMUNICATIONS MARKET ANALYSIS LIMITED is currently Dissolved. It was registered on 27/07/1992 and dissolved on 26/02/2016.

Where is COMMUNICATIONS MARKET ANALYSIS LIMITED located?

toggle

COMMUNICATIONS MARKET ANALYSIS LIMITED is registered at C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does COMMUNICATIONS MARKET ANALYSIS LIMITED do?

toggle

COMMUNICATIONS MARKET ANALYSIS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for COMMUNICATIONS MARKET ANALYSIS LIMITED?

toggle

The latest filing was on 26/02/2016: Final Gazette dissolved following liquidation.