CONNECTING LONDON LIMITED

Register to unlock more data on OkredoRegister

CONNECTING LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01767644

Incorporation date

04/11/1983

Size

Small

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1983)
dot icon07/11/2025
Administrator's progress report
dot icon09/10/2025
Notice of extension of period of Administration
dot icon14/05/2025
Administrator's progress report
dot icon29/01/2025
Statement of affairs with form AM02SOA
dot icon07/11/2024
Notice of deemed approval of proposals
dot icon25/10/2024
Statement of administrator's proposal
dot icon18/10/2024
Appointment of an administrator
dot icon18/10/2024
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Ernst & Young Llp 12 Wellington Place Leeds LS1 4AP on 2024-10-18
dot icon27/09/2024
Termination of appointment of Mark Bonnamy as a director on 2024-09-25
dot icon25/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon19/04/2024
Accounts for a small company made up to 2022-12-31
dot icon10/04/2024
Termination of appointment of Alastair Kane as a director on 2024-03-29
dot icon14/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon27/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon27/04/2023
Termination of appointment of Neil Wills as a director on 2023-03-16
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon17/11/2022
Appointment of Alastair Kane as a director on 2022-11-16
dot icon17/11/2022
Appointment of Neil Wills as a director on 2022-11-16
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-26
dot icon26/05/2022
Change of details for Ridgewall Limited as a person with significant control on 2022-05-26
dot icon05/05/2022
Termination of appointment of Dominic Mcanapsie as a director on 2022-04-21
dot icon03/05/2022
Termination of appointment of Dominic Mcanaspie as a secretary on 2022-04-21
dot icon29/04/2022
Accounts for a small company made up to 2020-12-31
dot icon31/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon16/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Registered office address changed from 16 Anning Street London EC2A 3HB to Devonshire House 60 Goswell Road London EC1M 7AD on 2020-03-17
dot icon16/03/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon05/11/2019
Registration of charge 017676440004, created on 2019-10-31
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Second filing of Confirmation Statement dated 04/02/2019
dot icon11/03/2019
Confirmation statement made on 2019-02-04 with updates
dot icon21/02/2019
Previous accounting period shortened from 2019-01-31 to 2018-09-30
dot icon19/02/2019
Second filing of a statement of capital following an allotment of shares on 2013-08-05
dot icon02/01/2019
Appointment of Mr Alexander Tillisch as a director on 2018-12-13
dot icon24/12/2018
Cancellation of shares. Statement of capital on 2018-07-20
dot icon24/12/2018
Resolutions
dot icon22/12/2018
Appointment of Mr Dominic Mcanapsie as a director on 2018-12-13
dot icon22/12/2018
Notification of Ridgewall Limited as a person with significant control on 2018-12-13
dot icon22/12/2018
Cessation of Stefan Berthier as a person with significant control on 2018-12-13
dot icon22/12/2018
Termination of appointment of Michael Thomas as a director on 2018-12-13
dot icon22/12/2018
Appointment of Mr Mark Bonnamy as a director on 2018-12-13
dot icon22/12/2018
Registered office address changed from 129 Great Suffolk Street London SE1 1PP to 16 Anning Street London EC2A 3HB on 2018-12-22
dot icon22/12/2018
Termination of appointment of Stefan Berthier as a director on 2018-12-13
dot icon22/12/2018
Termination of appointment of Michael Thomas as a secretary on 2018-12-13
dot icon22/12/2018
Appointment of Mr Dominic Mcanaspie as a secretary on 2018-12-13
dot icon19/12/2018
Registration of charge 017676440003, created on 2018-12-13
dot icon15/11/2018
Cancellation of shares. Statement of capital on 2018-07-18
dot icon15/11/2018
Statement of capital following an allotment of shares on 2015-02-20
dot icon23/10/2018
Satisfaction of charge 2 in full
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon22/02/2017
Director's details changed for Stefan Berthier on 2013-06-24
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/03/2011
Director's details changed for Stefan Berthier on 2011-03-11
dot icon11/03/2011
Director's details changed for Stefan Berthier on 2011-03-11
dot icon07/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/07/2010
Director's details changed for Stefan Berthier on 2010-06-21
dot icon18/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/06/2009
Certificate of change of name
dot icon19/05/2009
Certificate of change of name
dot icon14/04/2009
Return made up to 23/02/09; full list of members
dot icon07/02/2009
Appointment terminated director stephen hammett
dot icon21/10/2008
Registered office changed on 21/10/2008 from 80 old brompton road london SW7 3LQ
dot icon06/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 23/02/08; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon15/03/2007
Return made up to 23/02/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/05/2006
Return made up to 23/02/06; full list of members
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon20/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/04/2005
Return made up to 23/02/05; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon06/05/2004
Return made up to 23/02/04; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon01/05/2003
Return made up to 23/02/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/04/2002
Return made up to 23/02/02; full list of members
dot icon26/02/2002
New director appointed
dot icon19/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/06/2001
Certificate of change of name
dot icon13/03/2001
Return made up to 23/02/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-01-31
dot icon18/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Return made up to 23/02/00; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1999-01-31
dot icon30/06/1999
Director resigned
dot icon24/05/1999
Return made up to 23/02/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon02/03/1998
Return made up to 23/02/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-01-31
dot icon27/06/1997
Return made up to 23/02/97; no change of members
dot icon19/02/1997
Return made up to 23/02/96; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-01-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: 215 kensington high street london W8 6BD
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon19/04/1995
Return made up to 23/02/95; no change of members
dot icon05/04/1995
New director appointed
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Accounts for a small company made up to 1994-01-31
dot icon17/08/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon21/07/1994
Registered office changed on 21/07/94 from: 83 cambridge street pimlico london SW1V 4PS
dot icon21/07/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon16/03/1994
Return made up to 23/02/94; change of members
dot icon17/02/1994
New director appointed
dot icon10/11/1993
Registered office changed on 10/11/93 from: 15 trocadero centre 15 coventry street london W1V 7FD
dot icon01/10/1993
Accounts for a small company made up to 1993-01-31
dot icon01/10/1993
Ad 08/09/93--------- £ si 97@1=97 £ ic 3/100
dot icon24/05/1993
Return made up to 23/02/93; full list of members
dot icon21/08/1992
Accounts for a small company made up to 1992-01-31
dot icon22/04/1992
Return made up to 23/02/92; change of members
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Director resigned
dot icon02/12/1991
Accounts for a small company made up to 1991-01-31
dot icon28/06/1991
Return made up to 23/02/91; no change of members
dot icon10/05/1991
Accounts for a small company made up to 1990-01-31
dot icon08/11/1990
Return made up to 15/05/90; full list of members
dot icon16/01/1990
Group accounts for a small company made up to 1989-01-31
dot icon06/04/1989
Return made up to 23/02/89; full list of members
dot icon06/04/1989
Accounts for a small company made up to 1988-01-31
dot icon02/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon14/09/1988
Return made up to 16/04/88; full list of members
dot icon10/11/1987
Accounts for a small company made up to 1987-01-31
dot icon09/09/1987
New director appointed
dot icon19/03/1987
Full accounts made up to 1986-01-31
dot icon19/03/1987
Return made up to 11/02/87; full list of members
dot icon09/05/1986
Return made up to 26/02/86; full list of members
dot icon04/11/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
27/12/2023
dot iconNext due on
25/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.05M
-
0.00
66.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tillisch, Alexander
Director
13/12/2018 - Present
7
Kane, Alastair
Director
16/11/2022 - 29/03/2024
8
Wills, Neil
Director
16/11/2022 - 16/03/2023
6
Bonnamy, Mark
Director
13/12/2018 - 25/09/2024
8

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTING LONDON LIMITED

CONNECTING LONDON LIMITED is an(a) In Administration company incorporated on 04/11/1983 with the registered office located at C/O Ernst & Young Llp, 12 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTING LONDON LIMITED?

toggle

CONNECTING LONDON LIMITED is currently In Administration. It was registered on 04/11/1983 .

Where is CONNECTING LONDON LIMITED located?

toggle

CONNECTING LONDON LIMITED is registered at C/O Ernst & Young Llp, 12 Wellington Place, Leeds LS1 4AP.

What does CONNECTING LONDON LIMITED do?

toggle

CONNECTING LONDON LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CONNECTING LONDON LIMITED?

toggle

The latest filing was on 07/11/2025: Administrator's progress report.