LIMINAL COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

LIMINAL COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439193

Incorporation date

28/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon26/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/03/2020
Registered office address changed from 136 High Holborn 136 High Holborn London WC1V 6PX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-03-31
dot icon30/09/2019
Registered office address changed from 136 High Holborn 136 High Holborn London WC1V 6PX England to 136 High Holborn 136 High Holborn London WC1V 6PX on 2019-09-30
dot icon30/09/2019
Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to 136 High Holborn 136 High Holborn London WC1V 6PX on 2019-09-30
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-04-28 with updates
dot icon06/06/2019
Registered office address changed from City Savvy Ltd, Treasure House 19-21 Hatton Garden London Uk EC1N 8BA to 19-21 Hatton Garden London EC1N 8BA on 2019-06-06
dot icon01/05/2019
Cessation of Citysavvy Holdings Ltd as a person with significant control on 2019-03-19
dot icon12/04/2019
Resolutions
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon02/04/2018
Termination of appointment of Henrietta Ananda Clare Hirst as a director on 2018-03-31
dot icon30/03/2018
Cessation of Henrietta Ananda Clare Hirst as a person with significant control on 2018-03-30
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon22/05/2017
Termination of appointment of Matthew Gower as a director on 2017-03-31
dot icon18/05/2017
Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS to City Savvy Ltd, Treasure House 19-21 Hatton Garden London Uk EC1N 8BA on 2017-05-18
dot icon17/05/2017
Termination of appointment of Matthew Gower as a director on 2017-03-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon04/06/2015
Director's details changed for Henrietta Ananda Clare Hirst on 2015-02-28
dot icon04/06/2015
Director's details changed for Mr Julian Christopher Rea on 2014-04-29
dot icon04/06/2015
Director's details changed for Mr Matthew Gower on 2014-04-29
dot icon04/06/2015
Registered office address changed from Devonshire House N.1 1st Floor (North) Devonshire Street London W1W 5DS United Kingdom to C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2015-06-04
dot icon10/02/2015
Resolutions
dot icon10/02/2015
Resolutions
dot icon26/01/2015
Appointment of Henrietta Ananda Clare Hirst as a director on 2014-12-19
dot icon26/01/2015
Change of share class name or designation
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon26/01/2015
Termination of appointment of Jana Sanchez as a director on 2014-12-19
dot icon26/01/2015
Registered office address changed from Citysavvy 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 2015-01-26
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Termination of appointment of Richard Neve as a secretary
dot icon09/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Matthew Gower on 2013-12-03
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 2013-01-23
dot icon23/01/2013
Registered office address changed from 39 King Street London WC2E 8JS on 2013-01-23
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2012
Appointment of Mr Julian Christopher Rea as a director
dot icon18/07/2012
Appointment of Mr Richard Alfons Neve as a secretary
dot icon13/07/2012
Termination of appointment of Ruth Reynolds as a secretary
dot icon12/07/2012
Termination of appointment of Ruth Reynolds as a director
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Richard Neve as a director
dot icon28/02/2011
Termination of appointment of Julian Hirst as a director
dot icon28/02/2011
Termination of appointment of Maria Englund as a director
dot icon05/10/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/10/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon12/03/2010
Appointment of Ruth Anne Reynolds as a secretary
dot icon12/03/2010
Termination of appointment of Matthew Gower as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/07/2009
Director appointed mr richard neve
dot icon18/06/2009
Return made up to 28/04/09; full list of members
dot icon24/04/2009
Appointment terminated director neil boom
dot icon19/02/2009
Appointment terminated director perry hall
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
Director appointed mr perry hall
dot icon12/12/2008
Director appointed mr neil boom
dot icon12/12/2008
Director appointed ms maria englund
dot icon12/12/2008
Director appointed ms ruth reynolds
dot icon12/12/2008
Appointment terminated director marina millington-ward
dot icon12/12/2008
Appointment terminated director jozef havermans
dot icon12/12/2008
Appointment terminated director abigail de jongh-levene
dot icon12/12/2008
Appointment terminated director peter bodes
dot icon24/07/2008
Return made up to 28/04/08; full list of members
dot icon15/04/2008
Director appointed mr peter cornelis bodes
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/12/2007
Return made up to 28/04/07; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: churchill huuse 142-146 old street london EC1V 9BW
dot icon30/11/2007
S-div 15/12/06
dot icon30/11/2007
Ad 01/05/06-30/11/06 £ si 76@1=76 £ ic 775/851
dot icon30/11/2007
£ sr 226@1 13/03/06
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Memorandum and Articles of Association
dot icon12/09/2007
Certificate of change of name
dot icon27/07/2007
Miscellaneous
dot icon29/06/2007
Miscellaneous
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon05/02/2007
Resolutions
dot icon02/02/2007
Director's particulars changed
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Registered office changed on 15/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon27/07/2006
Return made up to 28/04/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: churchill house 142-146 old street london EC1V 9BW
dot icon17/07/2006
Registered office changed on 17/07/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon06/06/2006
Director resigned
dot icon08/12/2005
Registered office changed on 08/12/05 from: churchill house 142-146 old street london EC1V 9BW
dot icon27/09/2005
Director's particulars changed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Registered office changed on 27/09/05 from: 34 netherhall gardens, flat 1 london NW3 5TP
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Secretary resigned
dot icon28/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+21.18 % *

* during past year

Cash in Bank

£184,790.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.95K
-
0.00
87.71K
-
2022
4
103.51K
-
0.00
152.50K
-
2023
4
132.31K
-
0.00
184.79K
-
2023
4
132.31K
-
0.00
184.79K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

132.31K £Ascended27.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.79K £Ascended21.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Julian Christopher
Director
07/09/2012 - Present
1

Persons with Significant Control

2
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 LIMINAL COMMUNICATIONS LTD

LIMINAL COMMUNICATIONS LTD is an(a) Active company incorporated on 28/04/2005 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMINAL COMMUNICATIONS LTD?

toggle

LIMINAL COMMUNICATIONS LTD is currently Active. It was registered on 28/04/2005 .

Where is LIMINAL COMMUNICATIONS LTD located?

toggle

LIMINAL COMMUNICATIONS LTD is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does LIMINAL COMMUNICATIONS LTD do?

toggle

LIMINAL COMMUNICATIONS LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does LIMINAL COMMUNICATIONS LTD have?

toggle

LIMINAL COMMUNICATIONS LTD had 4 employees in 2023.

What is the latest filing for LIMINAL COMMUNICATIONS LTD?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-17 with no updates.