Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMMUNICATION CHANNEL PLC
Company Information for

THE COMMUNICATION CHANNEL PLC

OPUS RESTRUCTURING LLP, 4TH FLOOR EUSTON HOUSE, LONDON, NW1 1DB,
Company Registration Number
02752972
Public Limited Company
Liquidation

Company Overview

About The Communication Channel Plc
THE COMMUNICATION CHANNEL PLC was founded on 1992-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". The Communication Channel Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE COMMUNICATION CHANNEL PLC
 
Legal Registered Office
OPUS RESTRUCTURING LLP
4TH FLOOR EUSTON HOUSE
LONDON
NW1 1DB
Other companies in W1T
 
Filing Information
Company Number 02752972
Company ID Number 02752972
Date formed 1992-10-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 01/04/2017
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2021-08-06 17:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMUNICATION CHANNEL PLC
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 THE COMMUNICATION CHANNEL PLC
The following companies were found which have the same name as THE COMMUNICATION CHANNEL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COMMUNICATION CHANNEL HOLDINGS LIMITED 16-18 BERNERS STREET LONDON W1T 3LN Dissolved Company formed on the 2008-04-02
THE COMMUNICATION CHANNEL US, INC. 8775 SW 2ND TERRACE MIAMI FL 33174 Inactive Company formed on the 2013-10-04

Company Officers of THE COMMUNICATION CHANNEL PLC

Current Directors
Officer Role Date Appointed
SUE ANSTEE
Director 2016-08-16
MATTHEW CHARLES COWLEY
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SAWARD
Company Secretary 2005-11-30 2017-05-31
TRISTAN CONNELL
Director 2016-04-01 2016-08-16
ROBERT ARTHUR JOHN BOUGHTON
Director 1992-10-05 2016-04-01
IAN HUNTER CASSIE
Director 1992-10-05 2012-01-24
WILLIAM JOHN ROBERT HARRIS
Director 2005-10-28 2007-08-31
WILLIAM JOHN ROBERT HARRIS
Company Secretary 2005-10-28 2005-11-30
DAVID PETER SCOTT
Company Secretary 2004-10-30 2005-08-08
GRANVILLE EDWARD DIXON EASTER
Company Secretary 1998-10-26 2004-11-26
ROBERT ARTHUR JOHN BOUGHTON
Company Secretary 1992-10-05 1998-10-26
PETER ALAN HARING
Director 1992-11-12 1993-10-01
STUART GREGORY MILTON
Director 1992-11-12 1993-10-01
DAVID ARTHUR BEECHING
Director 1992-10-05 1992-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-05 1992-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE ANSTEE THE COMMUNICATION CHANNEL HOLDINGS LIMITED Director 2016-08-16 CURRENT 2008-04-02 Dissolved 2017-11-07

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
2022-08-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-24
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2020-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-24
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-24
2018-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-24
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 1 Eversholt Street London NW1 2DN
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM 16-18 Berners Street London W1T 3LN
2017-06-29600Appointment of a voluntary liquidator
2017-06-12TM02Termination of appointment of Simon Saward on 2017-05-31
2017-06-11LIQ02Voluntary liquidation Statement of affairs
2017-06-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-25
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-31AD02Register inspection address changed to 16-18 Berners Street London W1T 3LN
2017-03-28AA01Previous accounting period extended from 30/09/16 TO 01/10/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-09-22AP01DIRECTOR APPOINTED MS SUE ANSTEE
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN CONNELL
2016-08-12AUDAUDITOR'S RESIGNATION
2016-07-05DISS40Compulsory strike-off action has been discontinued
2016-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR JOHN BOUGHTON
2016-04-14AP01DIRECTOR APPOINTED MR TRISTAN CONNELL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-07-07GAZ1FIRST GAZETTE
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JOHN BOUGHTON / 11/12/2014
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-25AR0125/09/14 FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COWLEY / 08/09/2014
2014-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON SAWARD / 08/09/2014
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JOHN BOUGHTON / 09/04/2014
2013-12-03AR0125/09/13 FULL LIST
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027529720005
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-02GAZ1FIRST GAZETTE
2012-09-25AR0125/09/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CASSIE
2011-10-10AR0105/10/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-15AUDRAUDITORS' REPORT
2011-04-15AUDSAUDITORS' STATEMENT
2011-04-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-15RES02REREG PRI TO PLC; RES02 PASS DATE:15/04/2011
2011-04-15BSBALANCE SHEET
2011-04-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-04-15RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-10-05AR0105/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COWLEY / 28/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-02AR0105/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COWLEY / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER CASSIE / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JOHN BOUGHTON / 01/11/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-19363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-08RES02REREG PLC TO PRI; RES02 PASS DATE:05/04/2008
2008-04-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-12-10363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-09-05288bDIRECTOR RESIGNED
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28RES13APPROVE DOCS& SH XFER 01/02/06
2006-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-11-30363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-09-07288bSECRETARY RESIGNED
2005-05-04244DELIVERY EXT'D 3 MTH 30/09/04
2005-01-06288aNEW SECRETARY APPOINTED
2004-12-07288bSECRETARY RESIGNED
2004-11-03363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 05/10/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to THE COMMUNICATION CHANNEL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-05
Appointmen2017-06-05
Resolution2017-06-05
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against THE COMMUNICATION CHANNEL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Outstanding HSBC BANK PLC
DEBENTURE 2008-12-19 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 1995-06-01 Outstanding METIS PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1994-03-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-11-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of THE COMMUNICATION CHANNEL PLC registering or being granted any patents
Domain Names

THE COMMUNICATION CHANNEL PLC owns 1 domain names.

thebank.co.uk  

Trademarks
We have not found any records of THE COMMUNICATION CHANNEL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMUNICATION CHANNEL PLC. 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 (59112 - Video production activities) as THE COMMUNICATION CHANNEL PLC are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where THE COMMUNICATION CHANNEL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE COMMUNICATION CHANNEL PLC
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE COMMUNICATION CHANNEL PLCEvent Date2017-05-25
We, Trevor Binyon (IP No. 9285 ) and Steven Parker (IP No. 8989 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN give notice that we were appointed Joint Liquidators of the above named Company on 25 May 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 23 June 2017 to prove their debts by sending to the undersigned, Trevor John Binyon of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. For further details contact: Joe Blundell, Email: joe.blundell@opusllp.com or telephone 020 7268 3333 . Ag IF21829
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE COMMUNICATION CHANNEL PLCEvent Date2017-05-25
Liquidator's name and address: Trevor John Binyon (IP No. 9285 ) and Steven John Parker (IP No. 8989 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN : Ag IF21829
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE COMMUNICATION CHANNEL PLCEvent Date2017-05-25
At a General Meeting of the above named company duly convened and held at One Eversholt Street, Euston, London, NW1 2DN , on 25 May 2017 at 10.00 am , the following resolutions were duly passed as a special resolution and as an ordinary resolution: "That the Company be wound up voluntarily and that Trevor John Binyon (IP No. 9285 ) and Steven John Parker (IP No. 8989 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." At the subsequent creditors' decision procedure on 25 May 2017 the resolutions were ratified confirming the appointment of Trevor John Binyon and Steven John Parker as Joint Liquidators. For further details contact: Joe Blundell, Email: joe.blundell@opusllp.com or telephone 020 7268 3333 . Ag IF21829
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE COMMUNICATION CHANNEL PLCEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMMUNICATION CHANNEL PLC 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 THE COMMUNICATION CHANNEL PLC 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.