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

CLUB COMMUNICATIONS LTD.

The Hub, Stonehouse Business Park, Stonehouse, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
03408718
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Club Communications Ltd.
CLUB COMMUNICATIONS LTD. was founded on 1997-07-24 and has its registered office in Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". Club Communications Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLUB COMMUNICATIONS LTD.
 
Legal Registered Office
The Hub
Stonehouse Business Park
Stonehouse
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Filing Information
Company Number 03408718
Company ID Number 03408718
Date formed 1997-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-07-24
Return next due 2023-08-07
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB692066421  
Last Datalog update: 2024-04-07 11:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUB COMMUNICATIONS LTD.
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 CLUB COMMUNICATIONS LTD.
The following companies were found which have the same name as CLUB COMMUNICATIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLUB COMMUNICATIONS PTY. LIMITED NSW 2094 Active Company formed on the 1999-08-24
CLUB COMMUNICATIONS LTD Unknown
CLUB COMMUNICATIONS X M RICHELIEU ST JEAN INC Quebec Unknown

Company Officers of CLUB COMMUNICATIONS LTD.

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PALMER
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY PALMER
Company Secretary 2009-02-17 2018-01-01
JAMES EDWARD PALMER
Director 2009-02-17 2018-01-01
ANTONY DUNCAN LEWIS
Director 2009-09-20 2009-10-15
ANTONY DUNCAN LEWIS
Company Secretary 2008-10-01 2009-02-17
SAMUEL JOSEPH DAWKINS
Director 2007-12-18 2009-02-17
SUZZANNE LEWIS
Director 1997-08-11 2009-02-17
MICHAEL TAYLOR
Company Secretary 2002-06-01 2008-10-01
MARTYN STUART RIDLER
Company Secretary 1999-08-02 2002-06-01
JAMES LINTON
Company Secretary 1997-08-11 1999-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-24 1997-08-11
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-24 1997-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED Director 2012-10-29 CURRENT 2007-03-21 Dissolved 2015-04-28
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA LIMITED Director 2012-10-29 CURRENT 1999-07-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER ADMIRAL MANAGED NETWORKS LIMITED Director 2012-10-29 CURRENT 2001-06-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER COMMS ONE LIMITED Director 2012-08-22 CURRENT 2010-01-27 Dissolved 2014-09-16
MICHAEL ANTHONY PALMER COMMUNICATIONS ONE LIMITED Director 2012-08-22 CURRENT 2009-10-15 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER DATAFLOW COMMUNICATIONS LIMITED Director 2011-05-12 CURRENT 1982-11-02 Dissolved 2015-09-01
MICHAEL ANTHONY PALMER WHOLESALE SERVICE DESK LTD Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM MOBILE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2014-04-29
MICHAEL ANTHONY PALMER 9 ACQUISITIONS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-05-20
MICHAEL ANTHONY PALMER NINE TELECOM GROUP LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM LTD Director 2007-08-01 CURRENT 2001-01-15 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE SERVICE LTD Director 2006-08-16 CURRENT 2005-09-29 Active - Proposal to Strike off

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
2023-07-11Compulsory strike-off action has been suspended
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2022-09-24CESSATION OF JAMES EDWARD PALMER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GALLIE
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-06-23DISS40Compulsory strike-off action has been discontinued
2022-06-22Unaudited abridged accounts made up to 2021-06-30
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-10-02DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-11-11CH01Director's details changed for Mr Mark Robert Gallie on 2019-11-11
2019-10-30DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-05RP04TM01Second filing for the termination of James Edward Palmer
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD PALMER
2019-01-28PSC07CESSATION OF NINE TELECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15RP04CS01Second filing of Confirmation Statement dated 24/07/2017
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER
2018-12-27AP01DIRECTOR APPOINTED MR MARK ROBERT GALLIE
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-05TM02Termination of appointment of Michael Anthony Palmer on 2018-01-01
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PALMER
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-26AUDAUDITOR'S RESIGNATION
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-10-10AD02Register inspection address changed from C/O Legal Department Unit 602 Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT England to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2016-10-07AD04Register(s) moved to registered office address The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Pegasus House Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2016-05-25AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-05GAZ1FIRST GAZETTE
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0124/07/15 FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-07DISS40DISS40 (DISS40(SOAD))
2015-01-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-30GAZ1FIRST GAZETTE
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0124/07/14 FULL LIST
2014-10-01AD02SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 29/02/2012
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 29/02/2012
2014-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 29/02/2012
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28GAZ1FIRST GAZETTE
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0124/07/13 FULL LIST
2013-08-15AD02SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF ENGLAND
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-04AR0124/07/12 FULL LIST
2012-10-04AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-08-07DISS40DISS40 (DISS40(SOAD))
2012-07-31GAZ1FIRST GAZETTE
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 04/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 04/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 04/11/2011
2011-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-07-28AR0124/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 09/07/2010
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-20AR0124/07/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM CHESTNUT HOUSE BOWBRIDGE STROUD GLOUCESTERSHIRE GL5 2LA
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/05/2010
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-11-24AR0124/07/09 FULL LIST
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LEWIS
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-09-29288aDIRECTOR APPOINTED MR ANTONY DUNCAN LEWIS
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-24RES13SECTION 175/APPOINT AUDITORS SEC 485 17/02/2009
2009-02-24MISCSECTION 519
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL DAWKINS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SUZZANNE LEWIS
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY ANTONY LEWIS
2009-02-24288aDIRECTOR APPOINTED JAMES EDWARD PALMER
2009-02-24288aDIRECTOR AND SECRETARY APPOINTED MICHAEL PALMER
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, CHESTNUT HOUSE, BOWBRIDGE, STROUD, GLOUCESTERSHIRE, GL5 2LA
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-06288aSECRETARY APPOINTED MR ANTONY DUNCAN LEWIS
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR
2008-08-13363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-05-12288aDIRECTOR APPOINTED SAMUEL JOSEPH DAWKINS
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-08-17363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CLUB COMMUNICATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2017-08-02
Petitions to Wind Up (Companies)2017-07-12
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against CLUB COMMUNICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-06-09 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-02-17 Satisfied VENTURE FINANCE PLC
LEGAL MORTGAGE 2009-02-17 Satisfied VENTURE FINANCE PLC
MORTGAGE DEED 2004-12-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-10-10 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-07-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLUB COMMUNICATIONS LTD.

Intangible Assets
Patents
We have not found any records of CLUB COMMUNICATIONS LTD. registering or being granted any patents
Domain Names

CLUB COMMUNICATIONS LTD. owns 24 domain names.

firsteuropean.co.uk   nettelecom.co.uk   netcoplc.co.uk   ipereon.co.uk   interbillie.co.uk   9bill.co.uk   9cloud.co.uk   9distribution.co.uk   9racing.co.uk   9service.co.uk   9solutions.co.uk   9technology.co.uk   9thenumberforbusiness.co.uk   bartel.co.uk   club-comms.co.uk   clubcommunications.co.uk   ninepublishing.co.uk   ninesolutions.co.uk   ninecloud.co.uk   ninecreative.co.uk   ninedistribution.co.uk   ninegroup.co.uk   ninenetworks.co.uk   thenumberforbusiness.co.uk  

Trademarks
We have not found any records of CLUB COMMUNICATIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUB COMMUNICATIONS LTD.. 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 (61900 - Other telecommunications activities) as CLUB COMMUNICATIONS LTD. are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CLUB COMMUNICATIONS LTD. 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLUB COMMUNICATIONS LTDEvent Date2017-06-09
In the High Court of Justice (Chancery Division) Companies Court case number 004363 A Petition to wind up the above-named Company, Registration Number 03408718, of ,The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England, GL10 3UT, presented on 9 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 24 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 21 July 2017 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCLUB COMMUNICATIONS LTDEvent Date2017-06-09
In the High Court of Justice (Chancery Division) Companies Court case number 004363 A Petition to wind up the above-named Company, Registration Number 03408718 of ,The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England, GL10 3UT, presented on 9 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 12 July 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 24 July 2017 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLUB COMMUNICATIONS LTD.Event Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLUB COMMUNICATIONS LTD.Event Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUB COMMUNICATIONS LTD. 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 CLUB COMMUNICATIONS LTD. 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.