REPUBLIC COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

REPUBLIC COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316597

Incorporation date

10/02/1997

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon20/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/01/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2014
Application to strike the company off the register
dot icon14/12/2014
Statement by directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency statement dated 12/12/14
dot icon14/12/2014
Resolutions
dot icon09/12/2014
Appointment of Mrs Deborah Klein as a director on 2014-12-10
dot icon09/12/2014
Termination of appointment of Peter John Scott as a director on 2014-12-10
dot icon02/09/2014
Accounts made up to 2013-12-31
dot icon19/06/2014
Amended accounts made up to 2012-12-31
dot icon20/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/10/2013
Accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Miss Mary Louise Cole as a secretary on 2013-03-19
dot icon26/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon23/08/2012
Appointment of Susanna Ewing as a secretary on 2012-06-30
dot icon23/08/2012
Termination of appointment of Peter Harris as a secretary on 2012-06-30
dot icon23/08/2012
Termination of appointment of Peter Jonathan Harris as a director on 2012-06-30
dot icon08/07/2012
Appointment of Mr Ashley Graham Martin as a director on 2012-04-23
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/09/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Peter John Scott on 2010-10-22
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon25/05/2010
Appointment of Mr Peter Harris as a secretary
dot icon24/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon24/05/2010
Termination of appointment of Ian Day as a director
dot icon24/05/2010
Termination of appointment of Ian Day as a secretary
dot icon11/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/04/2010
Termination of appointment of Jane Howard as a director
dot icon10/04/2010
Termination of appointment of Jane Howard as a secretary
dot icon08/04/2010
Termination of appointment of Jane Howard as a secretary
dot icon08/04/2010
Appointment of Mr Ian Day as a secretary
dot icon03/02/2010
Auditor's resignation
dot icon22/11/2009
Termination of appointment of Deborah Lewis as a director
dot icon03/11/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 11/02/09; full list of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Location of register of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS
dot icon04/03/2008
Return made up to 11/02/08; full list of members
dot icon04/03/2008
Location of register of members
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/11/2007
Registered office changed on 09/11/07 from: no 1 the courtyard, campus way gillingham business park gillingham kent ME8 0NZ
dot icon08/11/2007
Resolutions
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Full accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 11/02/07; full list of members
dot icon01/04/2007
Director's particulars changed
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon30/07/2006
New director appointed
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon06/02/2006
Location of register of members
dot icon06/02/2006
Registered office changed on 07/02/06 from: daniels & co the old courthouse new road avenue chatham kent ME4 6BE
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Return made up to 11/02/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 11/02/04; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon16/02/2003
Return made up to 11/02/03; full list of members
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 11/02/02; full list of members
dot icon13/02/2002
Location of register of members address changed
dot icon14/08/2001
Auditor's resignation
dot icon03/07/2001
-
dot icon15/02/2001
Return made up to 11/02/01; full list of members
dot icon17/12/2000
-
dot icon24/02/2000
Return made up to 11/02/00; full list of members
dot icon30/08/1999
-
dot icon04/08/1999
Particulars of mortgage/charge
dot icon14/03/1999
Secretary's particulars changed;director's particulars changed
dot icon14/02/1999
Return made up to 11/02/99; full list of members
dot icon22/12/1998
Particulars of mortgage/charge
dot icon20/12/1998
-
dot icon20/08/1998
Registered office changed on 21/08/98 from: c/o kingston smith quadrant house, 80-82 regent street london W1R 5PA
dot icon22/03/1998
New director appointed
dot icon22/03/1998
Return made up to 11/02/98; full list of members
dot icon08/01/1998
Registered office changed on 09/01/98 from: 10 bunton street london W1B 7AG
dot icon27/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
S-div 30/04/97
dot icon07/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon07/05/1997
Ad 30/04/97--------- £ si [email protected]=998 £ ic 2/1000
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon01/05/1997
Particulars of mortgage/charge
dot icon16/03/1997
New secretary appointed;new director appointed
dot icon16/03/1997
New director appointed
dot icon16/03/1997
Director resigned
dot icon16/03/1997
Secretary resigned
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
30/04/2010 - 30/06/2012
250
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/02/1997 - 10/02/1997
9278
Scott, Peter John
Director
05/11/2007 - 09/12/2014
61
Martin, Ashley Graham
Director
22/04/2012 - Present
79
Day, Ian Philip
Director
05/11/2007 - 29/04/2010
41

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 REPUBLIC COMMUNICATIONS LIMITED

REPUBLIC COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 10/02/1997 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 REPUBLIC COMMUNICATIONS LIMITED?

toggle

REPUBLIC COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 10/02/1997 and dissolved on 20/04/2015.

Where is REPUBLIC COMMUNICATIONS LIMITED located?

toggle

REPUBLIC COMMUNICATIONS LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does REPUBLIC COMMUNICATIONS LIMITED do?

toggle

REPUBLIC COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for REPUBLIC COMMUNICATIONS LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved via voluntary strike-off.