ON DEMAND COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ON DEMAND COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04134122

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon14/02/2013
Final Gazette dissolved following liquidation
dot icon14/11/2012
Administrator's progress report to 2012-11-08
dot icon14/11/2012
Notice of move from Administration to Dissolution on 2012-11-08
dot icon10/07/2012
Administrator's progress report to 2012-06-11
dot icon17/05/2012
Termination of appointment of Declan Cassidy as a director on 2012-04-23
dot icon14/02/2012
Notice of deemed approval of proposals
dot icon31/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon30/01/2012
Statement of administrator's proposal
dot icon19/12/2011
Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 2011-12-19
dot icon16/12/2011
Appointment of an administrator
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Kealan Lennon as a director
dot icon16/03/2011
Appointment of Mr Roger Baker as a director
dot icon16/03/2011
Appointment of Ms Sara Jamison as a director
dot icon25/11/2010
Appointment of Roger Owen Baker as a secretary
dot icon25/11/2010
Termination of appointment of Kealan Lennon as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of Denis Murphy as a director
dot icon16/03/2010
Termination of appointment of Noel Boyle as a director
dot icon25/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/02/2010
Director's details changed for Kealan Lennon on 2009-12-31
dot icon21/01/2010
Appointment of Denis Patrick Murphy as a director
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Appointment Terminated Director mark buckley
dot icon06/06/2009
Secretary appointed kealan lennon
dot icon06/06/2009
Appointment Terminated Secretary kevin mcguirk
dot icon20/02/2009
Full accounts made up to 2007-12-31
dot icon20/02/2009
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon23/01/2009
Return made up to 29/12/08; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2008
Secretary appointed kevin mcguirk
dot icon17/07/2008
Appointment Terminated Secretary patrick lawlor
dot icon26/06/2008
Director appointed noel edward boyle
dot icon14/04/2008
Full accounts made up to 2007-04-30
dot icon07/04/2008
Auditor's resignation
dot icon25/01/2008
Return made up to 29/12/07; full list of members
dot icon10/12/2007
New director appointed
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon27/06/2007
Registered office changed on 27/06/07 from: matheson ormsby prentice pinnacle house 23-26 st dunstans hill london EC3R 8HN
dot icon02/04/2007
Certificate of change of name
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Declaration of assistance for shares acquisition
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New secretary appointed
dot icon21/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon19/01/2007
Full accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 29/12/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon04/01/2006
Return made up to 29/12/05; full list of members
dot icon18/11/2005
Full accounts made up to 2005-04-30
dot icon02/09/2005
Director resigned
dot icon21/07/2005
Memorandum and Articles of Association
dot icon15/04/2005
Full accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 29/12/04; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-04-30
dot icon13/01/2004
Return made up to 29/12/03; full list of members
dot icon19/09/2003
Certificate of change of name
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon30/06/2003
Location - directors service contracts and memoranda
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD
dot icon24/06/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon18/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Full accounts made up to 2002-04-30
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon22/01/2003
Return made up to 29/12/02; full list of members
dot icon31/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon14/03/2002
Director's particulars changed
dot icon12/03/2002
Director's particulars changed
dot icon06/03/2002
New director appointed
dot icon12/02/2002
Return made up to 29/12/01; full list of members
dot icon14/12/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Director's particulars changed
dot icon04/05/2001
Secretary's particulars changed
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: 1 park row leeds LS1 5AB
dot icon04/05/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon25/01/2001
Certificate of change of name
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Roger
Director
15/02/2011 - Present
4
Jamison, Sara
Director
15/02/2011 - Present
4
Miller, Ashley
Director
01/05/2001 - 22/03/2004
9
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
29/12/2000 - 30/04/2001
1709
PINSENT MASONS SECRETARIAL LIMITED
Corporate Director
29/12/2000 - 30/04/2001
1709

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 ON DEMAND COMMUNICATIONS LIMITED

ON DEMAND COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT. 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 ON DEMAND COMMUNICATIONS LIMITED?

toggle

ON DEMAND COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 29/12/2000 and dissolved on 14/02/2013.

Where is ON DEMAND COMMUNICATIONS LIMITED located?

toggle

ON DEMAND COMMUNICATIONS LIMITED is registered at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT.

What does ON DEMAND COMMUNICATIONS LIMITED do?

toggle

ON DEMAND COMMUNICATIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ON DEMAND COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/02/2013: Final Gazette dissolved following liquidation.