SC COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

SC COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02654678

Incorporation date

15/10/1991

Size

Group

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1991)
dot icon02/09/2013
Final Gazette dissolved following liquidation
dot icon02/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-31
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-07-31
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-31
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-07-31
dot icon22/02/2011
Liquidators' statement of receipts and payments to 2011-01-31
dot icon31/01/2010
Administrator's progress report to 2009-12-31
dot icon31/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/01/2010
Resolutions
dot icon03/01/2010
Change of name notice
dot icon29/12/2009
Appointment of an administrator
dot icon14/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon07/09/2009
Result of meeting of creditors
dot icon07/09/2009
Result of meeting of creditors
dot icon24/08/2009
Statement of administrator's proposal
dot icon05/07/2009
Appointment of an administrator
dot icon05/07/2009
Registered office changed on 06/07/2009 from 151 shaftesbury avenue london WC2H 8AL
dot icon11/01/2009
Appointment Terminated Director andrew durrant
dot icon03/12/2008
Appointment Terminated Director fiona conner
dot icon13/11/2008
Return made up to 04/10/08; full list of members
dot icon13/11/2008
Appointment Terminated Director philip rhoades
dot icon12/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/11/2008
Appointment Terminated Director patrick mills
dot icon10/08/2008
Return made up to 04/10/07; full list of members
dot icon10/08/2008
Director's Change of Particulars / fiona conner / 01/10/2007 / HouseName/Number was: , now: 36; Street was: 36 compton, now: compton
dot icon05/08/2008
Director's Change of Particulars / william hart / 01/10/2007 / Occupation was: partner, now: company director
dot icon04/08/2008
Director and Secretary's Change of Particulars / paul vennard / 01/10/2007 / Occupation was: financial director, now: company director
dot icon04/08/2008
Director's Change of Particulars / patrick mills / 01/10/2007 / HouseName/Number was: , now: 33; Street was: 33 denman road, now: denman road; Occupation was: joint managing director, now: company director
dot icon02/06/2008
Gbp ic 6433/6137 29/04/08 gbp sr 296@1=296
dot icon27/05/2008
Particulars of contract relating to shares
dot icon27/05/2008
Ad 30/07/07 gbp si 432@1=432 gbp ic 6001/6433
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2008
Auditor's resignation
dot icon14/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon06/08/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Ad 19/02/07--------- £ si 296@1=296 £ ic 5705/6001
dot icon22/02/2007
Conve 19/01/07
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Statement of affairs
dot icon22/02/2007
Ad 19/02/07--------- £ si 455@1=455 £ ic 5250/5705
dot icon22/02/2007
Conve 19/02/07
dot icon11/01/2007
Director resigned
dot icon21/12/2006
Ad 30/11/06--------- £ si 250@1=250 £ ic 5000/5250
dot icon26/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon08/12/2005
Return made up to 04/10/05; full list of members
dot icon08/12/2005
Registered office changed on 09/12/05
dot icon23/10/2005
Certificate of change of name
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Registered office changed on 23/06/05 from: first floor 98/99 jermyn street london SW1Y 6EE
dot icon21/06/2005
New director appointed
dot icon13/10/2004
Return made up to 04/10/04; full list of members
dot icon13/10/2004
Director's particulars changed
dot icon22/08/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Director resigned
dot icon21/10/2003
Return made up to 04/10/03; full list of members
dot icon21/10/2003
Director's particulars changed
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon06/11/2002
Return made up to 04/10/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Accounts for a small company made up to 2000-12-31
dot icon08/10/2001
Return made up to 04/10/01; full list of members
dot icon08/10/2001
Director's particulars changed;director resigned
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/01/2001
New director appointed
dot icon21/01/2001
Secretary resigned;director resigned
dot icon11/12/2000
Return made up to 16/10/00; full list of members
dot icon11/12/2000
Director's particulars changed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon30/11/1999
Director resigned
dot icon31/10/1999
New director appointed
dot icon31/10/1999
Return made up to 16/10/99; full list of members
dot icon25/07/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Certificate of change of name
dot icon26/10/1998
Return made up to 16/10/98; full list of members
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/05/1998
Particulars of mortgage/charge
dot icon28/10/1997
Return made up to 16/10/97; full list of members
dot icon25/09/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New secretary appointed;new director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon30/01/1997
Amended full accounts made up to 1995-12-31
dot icon24/10/1996
Return made up to 16/10/96; full list of members
dot icon24/10/1996
Director's particulars changed
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
New director appointed
dot icon07/11/1995
Registered office changed on 08/11/95 from: 39A high street heathfield east sussex TN21 8HU
dot icon22/10/1995
Return made up to 16/10/95; no change of members
dot icon12/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 16/10/94; full list of members
dot icon17/06/1994
Particulars of mortgage/charge
dot icon14/03/1994
Accounts for a small company made up to 1993-12-31
dot icon06/10/1993
Return made up to 16/10/93; no change of members
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon27/10/1992
Return made up to 16/10/92; full list of members
dot icon27/10/1992
Secretary's particulars changed;director's particulars changed
dot icon11/03/1992
New secretary appointed;new director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Ad 16/12/91-24/02/92 £ si 5000@1=5000 £ ic 2/5002
dot icon11/03/1992
Resolutions
dot icon11/03/1992
£ nc 1000/50000 24/02/92
dot icon11/03/1992
Accounting reference date notified as 31/12
dot icon09/12/1991
Resolutions
dot icon05/12/1991
Certificate of change of name
dot icon04/12/1991
Secretary resigned
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Registered office changed on 05/12/91 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon15/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Bill
Director
02/12/1991 - Present
6
Ditzel, David
Director
01/07/1997 - 31/12/2006
3
Vennard, Paul
Director
01/04/2001 - Present
17
Ashley Taylor, Martyn Paul
Nominee Director
16/10/1991 - 02/12/1991
72
Williams, Huw Laurence
Director
19/02/2007 - Present
9

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 SC COMMUNICATIONS LIMITED

SC COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 15/10/1991 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 4 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 SC COMMUNICATIONS LIMITED?

toggle

SC COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 15/10/1991 and dissolved on 02/09/2013.

Where is SC COMMUNICATIONS LIMITED located?

toggle

SC COMMUNICATIONS LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does SC COMMUNICATIONS LIMITED do?

toggle

SC COMMUNICATIONS LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for SC COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved following liquidation.