CONSORT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CONSORT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03668680

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2025-12-15
dot icon07/01/2025
Statement of affairs
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon27/12/2024
Registered office address changed from 2 Lane Close London NW2 6QZ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-12-27
dot icon27/08/2024
Previous accounting period shortened from 2023-11-28 to 2023-11-27
dot icon22/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon26/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon25/01/2021
Notification of Consort Communications Holdings Limited as a person with significant control on 2020-06-15
dot icon25/01/2021
Cessation of Paul Michael William Tant as a person with significant control on 2020-06-15
dot icon25/01/2021
Cessation of Steven Nicholas Roe as a person with significant control on 2020-06-15
dot icon25/01/2021
Cessation of Joanna Jill Potter as a person with significant control on 2020-06-15
dot icon23/06/2020
Termination of appointment of Steven Nicholas Roe as a director on 2020-06-10
dot icon23/06/2020
Termination of appointment of Steven Nicholas Roe as a secretary on 2020-06-10
dot icon15/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/09/2018
Registered office address changed from 2a Bedford Road London N2 9DA to 2 Lane Close London NW2 6QZ on 2018-09-02
dot icon28/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/06/2012
Director's details changed for Mr Paul Michael William Tant on 2012-06-21
dot icon21/06/2012
Director's details changed for Mr Steven Nicholas Roe on 2012-06-21
dot icon21/06/2012
Secretary's details changed for Steven Nicholas Roe on 2012-06-21
dot icon21/06/2012
Director's details changed for Joanna Jill Potter on 2011-08-01
dot icon09/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/12/2009
Director's details changed for Joanna Jill Potter on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Paul Michael William Tant on 2009-12-16
dot icon16/12/2009
Director's details changed for Steven Nicholas Roe on 2009-12-16
dot icon28/05/2009
Director appointed mr paul michael william tant
dot icon22/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 17/11/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/01/2008
Return made up to 17/11/07; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: c/o berley 76 new cavendish street london W1G 9TB
dot icon19/11/2007
£ ic 10000/5000 24/10/07 £ sr 5000@1=5000
dot icon07/11/2007
New director appointed
dot icon30/10/2007
Secretary resigned;director resigned
dot icon30/10/2007
New secretary appointed
dot icon19/09/2007
Resolutions
dot icon09/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 17/11/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 17/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 17/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/01/2004
Return made up to 17/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 17/11/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon31/12/2001
Return made up to 17/11/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon29/01/2001
Return made up to 17/11/00; full list of members
dot icon13/12/2000
Secretary resigned
dot icon06/12/2000
Registered office changed on 06/12/00 from: 7 bath place london EC2A 3DR
dot icon01/12/2000
New secretary appointed
dot icon15/09/2000
Accounts for a small company made up to 1999-11-30
dot icon24/07/2000
Resolutions
dot icon24/07/2000
£ nc 1000/10000 30/01/00
dot icon06/06/2000
Compulsory strike-off action has been discontinued
dot icon02/06/2000
Return made up to 17/11/99; full list of members
dot icon09/05/2000
First Gazette notice for compulsory strike-off
dot icon04/05/2000
Registered office changed on 04/05/00 from: 3 standard place london EC2A 3BE
dot icon23/11/1998
Registered office changed on 23/11/98 from: 31 corsham street london N1 6DR
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New director appointed
dot icon17/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+908.63 % *

* during past year

Cash in Bank

£1,402.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
27/11/2023
dot iconNext due on
27/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.69K
-
0.00
139.00
-
2022
2
5.10K
-
0.00
1.40K
-
2022
2
5.10K
-
0.00
1.40K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.10K £Descended-72.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40K £Ascended908.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tant, Paul Michael William
Director
01/12/2008 - Present
2
Potter, Joanna Jill
Director
24/10/2007 - Present
6

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONSORT COMMUNICATIONS LIMITED

CONSORT COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 17/11/1998 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORT COMMUNICATIONS LIMITED?

toggle

CONSORT COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 17/11/1998 .

Where is CONSORT COMMUNICATIONS LIMITED located?

toggle

CONSORT COMMUNICATIONS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CONSORT COMMUNICATIONS LIMITED do?

toggle

CONSORT COMMUNICATIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CONSORT COMMUNICATIONS LIMITED have?

toggle

CONSORT COMMUNICATIONS LIMITED had 2 employees in 2022.

What is the latest filing for CONSORT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/01/2026: Liquidators' statement of receipts and payments to 2025-12-15.