CONCEPT COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CONCEPT COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06396737

Incorporation date

11/10/2007

Size

Dormant

Contacts

Registered address

Registered address

9 Parkway Close, Parkway Industrial Estate, Sheffield S9 4WJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/06/2025
Registration of charge 063967370002, created on 2025-06-09
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Philip John Osmond as a director on 2024-10-01
dot icon17/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/05/2023
Termination of appointment of Giles William John Bowes as a director on 2023-05-05
dot icon17/05/2023
Termination of appointment of Giles William John Bowes as a secretary on 2023-05-05
dot icon17/05/2023
Appointment of Mr Gary Ian Peeling as a director on 2023-05-05
dot icon17/05/2023
Appointment of Mr Philip John Osmond as a director on 2023-05-05
dot icon17/05/2023
Appointment of Mr Andrew Skarpellis as a director on 2023-05-05
dot icon17/05/2023
Appointment of Mr Steeve Axel Roucaute as a director on 2023-05-05
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/01/2022
Accounts for a small company made up to 2021-03-31
dot icon07/01/2022
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon14/07/2021
Accounts for a small company made up to 2020-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/06/2021
Termination of appointment of Alex Nicholas Saunders as a director on 2021-06-22
dot icon09/09/2020
Previous accounting period extended from 2020-06-30 to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/09/2020
Registered office address changed from Unit 2 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF to 9 Parkway Close Parkway Industrial Estate Sheffield S9 4WJ on 2020-09-02
dot icon25/02/2020
Accounts for a small company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/03/2019
Accounts for a small company made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Termination of appointment of Paul James Cooke as a director on 2016-07-29
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr Paul James Cooke on 2015-07-08
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Director's details changed for Mr Giles William John Bowes on 2014-11-27
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon28/10/2014
Resolutions
dot icon28/10/2014
Appointment of Matthew Jon Bailey as a director on 2014-10-17
dot icon19/08/2014
Termination of appointment of Paul Hale as a director on 2014-08-05
dot icon01/08/2014
Registered office address changed from Unit 2 M11 Busines Link Parsonage Lane Stansted Essex CM24 8GF England to Unit 2 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 2014-08-01
dot icon24/07/2014
Registered office address changed from 26 Church Street Bishop's Stortford Herts CM23 2LY to Unit 2 M11 Busines Link Parsonage Lane Stansted Essex CM24 8GF on 2014-07-24
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/09/2013
Appointment of Mr Paul James Cooke as a director
dot icon27/09/2013
Appointment of Mr Alex Nicholas Saunders as a director
dot icon27/09/2013
Termination of appointment of Peter O'neill as a director
dot icon04/04/2013
Director's details changed for Mr Giles William John Bowes on 2013-04-03
dot icon17/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Peter Kevin O'neill on 2010-04-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Giles William John Bowes on 2009-10-01
dot icon26/11/2009
Director's details changed for Peter Kevin O'neill on 2009-10-01
dot icon26/11/2009
Director's details changed for Paul Hale on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Giles William John Bowes on 2009-11-01
dot icon04/11/2009
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2009-11-04
dot icon20/05/2009
Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA
dot icon20/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2009
Director and secretary's change of particulars / giles bowes / 02/02/2009
dot icon07/11/2008
Return made up to 11/10/08; full list of members
dot icon24/09/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2007
Director's particulars changed
dot icon15/11/2007
Registered office changed on 15/11/07 from: unit 12 birchanger industrial es stansted road bishops stortford hertfordshire CM23 2TH
dot icon15/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon11/10/2007
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
30/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Paul James
Director
26/09/2013 - 29/07/2016
-
Bailey, Matthew Jonathan
Director
17/10/2014 - Present
31
O'neill, Peter Kevin
Director
11/10/2007 - 26/09/2013
1
Bowes, Giles William John
Secretary
11/10/2007 - 05/05/2023
-
Saunders, Alex Nicholas
Director
26/09/2013 - 22/06/2021
-

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 CONCEPT COMMUNICATIONS GROUP LIMITED

CONCEPT COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 11/10/2007 with the registered office located at 9 Parkway Close, Parkway Industrial Estate, Sheffield S9 4WJ. 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 CONCEPT COMMUNICATIONS GROUP LIMITED?

toggle

CONCEPT COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 11/10/2007 and dissolved on 17/03/2026.

Where is CONCEPT COMMUNICATIONS GROUP LIMITED located?

toggle

CONCEPT COMMUNICATIONS GROUP LIMITED is registered at 9 Parkway Close, Parkway Industrial Estate, Sheffield S9 4WJ.

What does CONCEPT COMMUNICATIONS GROUP LIMITED do?

toggle

CONCEPT COMMUNICATIONS GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CONCEPT COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.