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

HANOVER COMMUNICATIONS INTERNATIONAL LIMITED

RIVERSIDE HOUSE, 2A SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HA,
Company Registration Number
03559699
Private Limited Company
Active

Company Overview

About Hanover Communications International Ltd
HANOVER COMMUNICATIONS INTERNATIONAL LIMITED was founded on 1998-05-07 and has its registered office in London. The organisation's status is listed as "Active". Hanover Communications International Limited is a Private Limited Company registered in ENGLAND 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
HANOVER COMMUNICATIONS INTERNATIONAL LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
2A SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HA
Other companies in W1G
 
Previous Names
MEDIA STRATEGY LIMITED13/04/2007
Filing Information
Company Number 03559699
Company ID Number 03559699
Date formed 1998-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 14:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER COMMUNICATIONS INTERNATIONAL 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 HANOVER COMMUNICATIONS INTERNATIONAL LIMITED
The following companies were found which have the same name as HANOVER COMMUNICATIONS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED RIVERSIDE HOUSE 2A SOUTHWARK BRIDGE ROAD LONDON SE1 9HA Active Company formed on the 2000-07-20

Company Officers of HANOVER COMMUNICATIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GORNALL
Director 2018-07-05
ANDREW HARRISON
Director 2006-01-03
THOMAS CHARLES LEWINGTON
Director 1998-05-07
GAVIN MEGAW
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
D&P LONDON SECRETARIAL LONDON
Company Secretary 2016-12-13 2017-09-11
GREGORY PAUL MCEWEN
Company Secretary 1998-05-13 2016-11-09
NIGEL CLARKE
Director 2010-01-01 2015-05-27
ANDREW MCNEILIS
Director 2006-01-03 2012-04-30
ROBERT JAMES LEWINGTON
Director 2001-05-01 2006-04-30
GREGOR MACKAY
Director 2000-12-31 2005-11-27
ANDREW GRAHAM GIFFORD
Director 1998-05-07 2000-08-18
GREGORY PAUL MCEWEN
Director 1998-05-07 1998-05-14
TIMOTHY JAMES PARKINSON
Company Secretary 1998-05-07 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARRISON HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED Director 2007-01-01 CURRENT 2000-07-20 Active
THOMAS CHARLES LEWINGTON THE PLAYBOOK CONSULTING LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
THOMAS CHARLES LEWINGTON ECOSYSTEMS INTERNATIONAL LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
THOMAS CHARLES LEWINGTON WE ARE MULTIPLE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
THOMAS CHARLES LEWINGTON ESTE COMMUNICATIONS LTD Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
THOMAS CHARLES LEWINGTON MEDIA STRATEGY LIMITED Director 2007-05-31 CURRENT 2007-05-08 Dissolved 2016-09-06
THOMAS CHARLES LEWINGTON HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
GAVIN MEGAW THE PLAYBOOK CONSULTING LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active

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
2023-06-30CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-20Director's details changed for Mr Jean-Pierre Vasseur on 2020-09-01
2022-06-20CH01Director's details changed for Mr Jean-Pierre Vasseur on 2020-09-01
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 035596990006
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035596990006
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-08CH01Director's details changed for Mr Jean-Pierre Vasseur on 2021-05-19
2021-06-02PSC05Change of details for Hanover Communications International (Holding) Limited as a person with significant control on 2021-05-27
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM 70 Gray's Inn Road London WC1X 8BT England
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROYAL POULIN
2019-10-10RP04AP01Second filing of director appointment of Andrew Molson
2019-10-10RP04TM01Second filing for the termination of Alastair Gornall
2019-08-02AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2019-08-02AD02Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2019-07-22MEM/ARTSARTICLES OF ASSOCIATION
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03RES01ADOPT ARTICLES 03/07/19
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035596990005
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RICHARD MEGAW
2019-04-10AP01DIRECTOR APPOINTED MR ANDREW MOLSON
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED GAVIN MEGAW
2018-07-13AP01DIRECTOR APPOINTED ALASTAIR GORNALL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-21PSC05Change of details for Big Feet Ltd as a person with significant control on 2018-06-05
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 57 Queen Anne Street London W1G 9JR
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-09-13TM02Termination of appointment of D&P London Secretarial London on 2017-09-11
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-13AP04Appointment of D&P London Secretarial London as company secretary on 2016-12-13
2016-12-13TM02Termination of appointment of Gregory Paul Mcewen on 2016-11-09
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKE
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0108/05/15 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0108/05/14 FULL LIST
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 35 HARLEY STREET LONDON W1G 9QU UNITED KINGDOM
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14AR0108/05/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0108/05/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNEILIS
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-06AR0108/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLARKE / 08/05/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL MCEWEN / 08/05/2011
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 83 WIMPOLE STREET WEST END LONDON W1G 9RQ
2010-05-17AR0108/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRISON / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNEILIS / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES LEWINGTON / 08/05/2010
2010-04-26AA31/12/09 TOTAL EXEMPTION FULL
2010-04-20AP01DIRECTOR APPOINTED NIGEL CLARKE
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/08 TOTAL EXEMPTION FULL
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-04-13CERTNMCOMPANY NAME CHANGED MEDIA STRATEGY LIMITED CERTIFICATE ISSUED ON 13/04/07
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363(288)DIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 55A WELBECK STREET, LONDON, W1G 9XQ
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/03
2003-05-14363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16288aNEW DIRECTOR APPOINTED
2000-09-07288bDIRECTOR RESIGNED
2000-06-08363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-21363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-31225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-12-31SRES13REDESIGNATE 23/12/98
1998-12-31SRES01ADOPT MEM AND ARTS 23/12/98
1998-12-3188(2)RAD 23/12/98--------- £ SI 98@1=98 £ IC 2/100
1998-05-19288bSECRETARY RESIGNED
1998-05-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HANOVER COMMUNICATIONS INTERNATIONAL 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 HANOVER COMMUNICATIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-10-04 Outstanding ALECTA PENSIONSFORSAKRING, OMSESIDIGIT
DEBENTURE 2006-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-11-26 Satisfied A & C BLACK PLC
RENT DEPOSIT DEED CONTAINING A LEGAL CHARGE 2001-07-04 Satisfied LANDWORTH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 HANOVER COMMUNICATIONS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of HANOVER COMMUNICATIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER COMMUNICATIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of HANOVER COMMUNICATIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER COMMUNICATIONS INTERNATIONAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HANOVER COMMUNICATIONS INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER COMMUNICATIONS INTERNATIONAL LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER COMMUNICATIONS INTERNATIONAL 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 HANOVER COMMUNICATIONS INTERNATIONAL 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.