DEADLINE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DEADLINE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05278119

Incorporation date

04/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

361 Rayleigh Road, Eastwood, Leigh-On-Sea, Essex SS9 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2004)
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-11-30
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon05/11/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon05/11/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon12/05/2021
Micro company accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-11-30
dot icon07/11/2017
Director's details changed for Mr James Michael Cogan on 2017-11-07
dot icon07/11/2017
Change of details for Mr James Michael Cogan as a person with significant control on 2017-11-07
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/01/2016
Director's details changed for Mr James Michael Cogan on 2015-12-11
dot icon01/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Registered office address changed from 72 New Bond Street London W1S 1RR on 2011-01-10
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/11/2008
Return made up to 04/11/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 04/11/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon13/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/11/2006
Return made up to 04/11/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Return made up to 04/11/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: 9 eastwood park drive leigh-on-sea SS9 5RP
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.63K
-
0.00
-
-
2022
6
16.03K
-
0.00
-
-
2023
0
14.57K
-
0.00
-
-
2023
0
14.57K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

14.57K £Descended-9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frith, Simon James
Director
04/11/2004 - Present
4
Curtis, Peter James
Director
04/11/2004 - Present
4
Cogan, James Michael
Director
04/11/2004 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEADLINE COMMUNICATIONS LIMITED

DEADLINE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 04/11/2004 with the registered office located at 361 Rayleigh Road, Eastwood, Leigh-On-Sea, Essex SS9 5PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEADLINE COMMUNICATIONS LIMITED?

toggle

DEADLINE COMMUNICATIONS LIMITED is currently Active. It was registered on 04/11/2004 .

Where is DEADLINE COMMUNICATIONS LIMITED located?

toggle

DEADLINE COMMUNICATIONS LIMITED is registered at 361 Rayleigh Road, Eastwood, Leigh-On-Sea, Essex SS9 5PS.

What does DEADLINE COMMUNICATIONS LIMITED do?

toggle

DEADLINE COMMUNICATIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DEADLINE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-04 with no updates.