COMMUNISIS DATAFORM LIMITED

Register to unlock more data on OkredoRegister

COMMUNISIS DATAFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03357295

Incorporation date

21/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon29/10/2020
Application to strike the company off the register
dot icon26/10/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-10-26
dot icon20/10/2020
Satisfaction of charge 4 in full
dot icon20/10/2020
Satisfaction of charge 2 in full
dot icon20/10/2020
Satisfaction of charge 3 in full
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/10/2019
Resolutions
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon14/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon14/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon14/03/2019
Appointment of Mr Steven Clive Rawlins as a director on 2019-02-28
dot icon14/03/2019
Termination of appointment of Sarah Louise Caddy as a director on 2019-02-28
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon11/12/2018
Change of details for Communisis Plc as a person with significant control on 2018-12-10
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-19
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Director's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Appointment of Sarah Louise Morton as a director
dot icon03/11/2009
Termination of appointment of Martin Young as a director
dot icon03/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon03/11/2009
Termination of appointment of Martin Young as a secretary
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 22/04/09; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 22/04/08; no change of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 22/04/07; full list of members
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon23/10/2006
Director resigned
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon25/04/2006
New director appointed
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Director resigned
dot icon10/05/2005
Return made up to 22/04/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon18/04/2005
Director's particulars changed
dot icon01/03/2005
Certificate of change of name
dot icon16/02/2005
Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Auditor's resignation
dot icon06/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
New director appointed
dot icon23/09/2004
Ad 09/09/04--------- £ si 151512@1=151512 £ ic 3554869/3706381
dot icon23/09/2004
Nc inc already adjusted 09/09/04
dot icon23/09/2004
Resolutions
dot icon20/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon18/06/2004
Return made up to 22/04/04; no change of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon17/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon30/05/2003
Return made up to 22/04/03; full list of members
dot icon12/04/2003
£ ic 3561423/3556022 01/04/03 £ sr 5401@1=5401
dot icon03/03/2003
Ad 24/02/03--------- £ si 46157@1=46157 £ ic 3515266/3561423
dot icon31/10/2002
Ad 18/10/02--------- £ si 703843@1=703843 £ ic 2811423/3515266
dot icon31/10/2002
Nc inc already adjusted 18/10/02
dot icon31/10/2002
Memorandum and Articles of Association
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon30/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon09/05/2002
Return made up to 22/04/02; change of members
dot icon12/04/2002
Ad 24/08/01--------- £ si 524020@1=524020 £ ic 2811421/3335441
dot icon12/04/2002
Nc inc already adjusted 24/09/01
dot icon20/09/2001
Nc inc already adjusted 24/08/01
dot icon31/08/2001
Ad 24/08/01--------- £ si 524020@1=524020 £ ic 2287401/2811421
dot icon31/08/2001
Ad 24/08/01--------- £ si [email protected]=3191 £ ic 2284210/2287401
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon07/06/2001
Return made up to 22/04/01; full list of members
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Nc inc already adjusted 09/02/01
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon21/03/2001
Full group accounts made up to 2000-09-30
dot icon08/03/2001
Memorandum and Articles of Association
dot icon08/03/2001
Memorandum and Articles of Association
dot icon05/01/2001
Ad 10/11/00--------- £ si 60000@1=60000 £ ic 2224210/2284210
dot icon23/11/2000
£ ic 2284209/2254209 01/10/00 £ sr 30000@1=30000
dot icon31/10/2000
New director appointed
dot icon27/07/2000
Full group accounts made up to 1999-09-30
dot icon02/05/2000
Return made up to 22/04/00; full list of members
dot icon22/03/2000
Secretary resigned;director resigned
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon14/02/2000
£ ic 2284210/2254210 01/02/00 £ sr 30000@1=30000
dot icon18/01/2000
Resolutions
dot icon06/01/2000
Director resigned
dot icon23/04/1999
Return made up to 22/04/99; full list of members
dot icon02/03/1999
Full group accounts made up to 1998-09-30
dot icon08/07/1998
Full accounts made up to 1997-09-30
dot icon14/05/1998
Return made up to 22/04/98; full list of members
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Statement of affairs
dot icon30/04/1998
Ad 16/03/98--------- £ si [email protected]=35000 £ si 1075000@1=1075000 £ ic 1174211/2284211
dot icon27/04/1998
Nc inc already adjusted 16/03/98
dot icon06/04/1998
Conve 16/03/98
dot icon03/04/1998
Memorandum and Articles of Association
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon11/03/1998
Secretary's particulars changed;director's particulars changed
dot icon13/02/1998
New director appointed
dot icon21/01/1998
S-div 18/12/97
dot icon21/01/1998
£ ic 1174211/348422 18/12/97 £ sr 825789@1=825789
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
Accounting reference date shortened from 30/04/98 to 30/09/97
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon31/12/1997
Ad 18/12/97--------- £ si [email protected]=112344 £ si [email protected]=11865 £ ic 1050000/1174209
dot icon31/12/1997
Ad 18/12/97--------- £ si 400000@1=400000 £ ic 650002/1050002
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon27/12/1997
Particulars of mortgage/charge
dot icon27/12/1997
Particulars of mortgage/charge
dot icon27/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Certificate of change of name
dot icon13/07/1997
Secretary resigned;director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed;new director appointed
dot icon07/07/1997
Memorandum and Articles of Association
dot icon07/07/1997
Ad 01/07/97--------- £ si 650000@1=650000 £ ic 2/650002
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
£ nc 100/2000000 01/07/97
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon02/07/1997
Secretary resigned
dot icon02/07/1997
New secretary appointed;new director appointed
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulls, Martin Ashley
Secretary
26/06/1997 - 01/07/1997
1
Young, Martin Keay
Secretary
09/09/2004 - 31/10/2009
40
Holbrook, Graham
Director
26/10/2000 - 26/01/2006
1
Ware, Andrew
Secretary
17/03/2000 - 09/09/2004
12
Rogan, Eileen Theresa
Nominee Secretary
22/04/1997 - 26/06/1997
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COMMUNISIS DATAFORM LIMITED

COMMUNISIS DATAFORM LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. 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 COMMUNISIS DATAFORM LIMITED?

toggle

COMMUNISIS DATAFORM LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 25/01/2021.

Where is COMMUNISIS DATAFORM LIMITED located?

toggle

COMMUNISIS DATAFORM LIMITED is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does COMMUNISIS DATAFORM LIMITED do?

toggle

COMMUNISIS DATAFORM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMUNISIS DATAFORM LIMITED?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.