Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCIPLES COMMUNICATIONS LIMITED
Company Information for

PRINCIPLES COMMUNICATIONS LIMITED

WHITE ROSE HOUSE OTLEY ROAD, HEADINGLEY, LEEDS, LS6 2AD,
Company Registration Number
01983541
Private Limited Company
Active

Company Overview

About Principles Communications Ltd
PRINCIPLES COMMUNICATIONS LIMITED was founded on 1986-01-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Principles Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRINCIPLES COMMUNICATIONS LIMITED
 
Legal Registered Office
WHITE ROSE HOUSE OTLEY ROAD
HEADINGLEY
LEEDS
LS6 2AD
Other companies in LS8
 
Filing Information
Company Number 01983541
Company ID Number 01983541
Date formed 1986-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482159924  
Last Datalog update: 2024-04-07 03:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCIPLES COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRINCIPLES COMMUNICATIONS LIMITED
The following companies were found which have the same name as PRINCIPLES COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Principles Communications Économiques Inc. 98 Mercury Drive Gimli Manitoba R0C 1B0 Active Company formed on the 2003-04-23

Company Officers of PRINCIPLES COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GOODWIN
Company Secretary 2002-03-26
MARK CURTIS
Director 1994-06-02
CHRISTOPHER GOODWIN
Director 1991-08-23
BERNARD MAY
Director 1991-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MICHAEL MELLORS
Director 1991-08-23 2012-02-20
PHILIP HESKETH
Director 1991-08-23 2003-02-27
TIMOTHY JOHN FITZGIBBON
Company Secretary 1999-07-09 2002-03-26
TIMOTHY JOHN FITZGIBBON
Director 1999-07-09 2002-03-26
ALAN KEITH JAMES ROGAN
Director 1994-06-02 2000-12-01
NEIL GEOFFREY MUFFITT
Company Secretary 1991-08-23 1999-07-09
NEIL GEOFFREY MUFFITT
Director 1994-06-02 1999-07-09
RUEL ASHER HUDSON
Director 1991-08-23 1999-03-31
WILLIAM BARR
Director 1991-08-23 1996-08-27
ANDREW FERREY
Director 1991-08-23 1996-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GOODWIN ADVERTISING PRINCIPLES (GROUP) LIMITED Company Secretary 2002-03-26 CURRENT 1994-04-14 Dissolved 2016-01-12
MARK CURTIS ADVERTISING PRINCIPLES HOLDINGS LIMITED Director 2012-04-19 CURRENT 2012-02-09 Active
MARK CURTIS PRINCIPLES PUBLIC RELATIONS LIMITED Director 2002-03-22 CURRENT 1987-08-26 Dissolved 2015-08-11
CHRISTOPHER GOODWIN GRADEHELP LIMITED Director 2013-01-08 CURRENT 1992-03-02 Dissolved 2016-11-29
CHRISTOPHER GOODWIN ADVERTISING PRINCIPLES HOLDINGS LIMITED Director 2012-03-06 CURRENT 2012-02-09 Active
CHRISTOPHER GOODWIN THE CONSUMER BUSINESS LIMITED Director 2003-02-27 CURRENT 1997-05-02 Dissolved 2015-08-11
CHRISTOPHER GOODWIN ADVERTISING PRINCIPLES LIMITED Director 2003-02-27 CURRENT 1990-04-18 Dissolved 2015-08-11
CHRISTOPHER GOODWIN PRINCIPLES PUBLIC RELATIONS LIMITED Director 2002-03-22 CURRENT 1987-08-26 Dissolved 2015-08-11
CHRISTOPHER GOODWIN ADVERTISING PRINCIPLES (GROUP) LIMITED Director 1997-10-06 CURRENT 1994-04-14 Dissolved 2016-01-12
CHRISTOPHER GOODWIN HALLCOURT PROPERTIES LIMITED Director 1992-04-02 CURRENT 1991-09-20 Dissolved 2016-11-29
BERNARD MAY ADVERTISING PRINCIPLES HOLDINGS LIMITED Director 2012-03-06 CURRENT 2012-02-09 Active
BERNARD MAY GRADEHELP LIMITED Director 1992-05-08 CURRENT 1992-03-02 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MR DAVID MARTIN BYWATER
2024-03-20Notification of Advertising Principles Holdings Limited as a person with significant control on 2024-03-20
2024-03-20CESSATION OF CHRISTOPHER GOODWIN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CESSATION OF BERNARD MAY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-18REGISTRATION OF A CHARGE / CHARGE CODE 019835410010
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-28Director's details changed for Mr Mark Curtis on 2023-06-28
2023-06-28SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER GOODWIN on 2023-06-28
2023-06-28Director's details changed for Mr Bernard May on 2023-06-28
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 019835410009
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019835410009
2021-11-26SH19Statement of capital on 2021-11-26 GBP 1
2021-11-26SH20Statement by Directors
2021-11-26CAP-SSSolvency Statement dated 25/11/21
2021-11-26RES13Resolutions passed:
  • Reduction of share premuim account 25/11/2021
  • Resolution of reduction in issued share capital
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-03-31AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-01-26AUDAUDITOR'S RESIGNATION
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GOODWIN
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD MAY
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-04AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM WHITE ROSE HOUSE OTLEY ROAD HEADINGLE LEEDS LS6 2AD ENGLAND
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM DEVONSHIRE HALL DEVONSHIRE AVENUE STREET LANE LEEDS LS8 1AW
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-30AR0123/06/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-30AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0123/06/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0123/06/12 ANNUAL RETURN FULL LIST
2012-05-03MG01Duplicate mortgage certificatecharge no:7
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MELLORS
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0123/06/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0123/06/10 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10AUDAUDITOR'S RESIGNATION
2008-06-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 07/04/2008
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-03-18288bDIRECTOR RESIGNED
2003-01-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-25288cDIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2001-11-12288cDIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30288bDIRECTOR RESIGNED
2000-11-01CERTNMCOMPANY NAME CHANGED ADVERTISING PRINCIPLES LIMITED CERTIFICATE ISSUED ON 01/11/00
2000-08-04363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10363sRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-06288bDIRECTOR RESIGNED
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-26363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1997-09-08363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PRINCIPLES COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINCIPLES COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-28 Outstanding MARK CURTIS
DEBENTURE 2012-04-28 Outstanding ELAINE MAY
DEBENTURE 2012-04-28 Outstanding CHRISTOPHER GOODWIN
DEBENTURE 2012-04-28 Outstanding BERNARD MAY
DEBENTURE 2012-04-24 Outstanding LLOYDS TSB BANK COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1995-05-11 Outstanding LLOYDS BANK PLC
DEBENTURE 1992-05-07 Satisfied SVENSKA HANDELSBANKEN
SINGLE DEBENTURE 1986-05-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINCIPLES COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PRINCIPLES COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

PRINCIPLES COMMUNICATIONS LIMITED owns 3 domain names.

principlesagency.co.uk   principlesinteractive.co.uk   principlesmedia.co.uk  

Trademarks
We have not found any records of PRINCIPLES COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCIPLES COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PRINCIPLES COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
Business rates information was found for PRINCIPLES COMMUNICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES, OFFICE AND PREMISES DEVONSHIRE HALL DEVONSHIRE AVENUE ROUNDHAY LEEDS LS8 1AY 125,00001/04/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCIPLES COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCIPLES COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.