Company Information for ELEMENTS COMMUNICATIONS LTD
EASTCASTLE HOUSE, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
|
Company Registration Number
05250455
Private Limited Company
Active |
Company Name | |
---|---|
ELEMENTS COMMUNICATIONS LTD | |
Legal Registered Office | |
EASTCASTLE HOUSE 27/28 EASTCASTLE STREET LONDON W1W 8DH Other companies in TN16 | |
Company Number | 05250455 | |
---|---|---|
Company ID Number | 05250455 | |
Date formed | 2004-10-05 | |
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 | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB821778121 |
Last Datalog update: | 2024-05-05 14:13:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELEMENTS COMMUNICATIONS, LLC | 1320 NIAGARA ST Denver CO 80220 | Administratively Dissolved | Company formed on the 1999-10-26 | |
ELEMENTS COMMUNICATIONS, LLC | 2111 RED BIRD LN PATTISON TX 77423 | Active | Company formed on the 2008-10-29 |
Officer | Role | Date Appointed |
---|---|---|
WENDY JANE MATHIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR ROBERT NEIL BURGESS |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OBSIDIAN HEALTHCARE GROUP LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/04/24 FROM Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RORY CREMIN | ||
DIRECTOR APPOINTED MR CRAIG KENNEDY | ||
DIRECTOR APPOINTED MS DEESHA ASHWIN MAJITHIA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Howard John Beggs on 2019-01-01 | |
AP01 | DIRECTOR APPOINTED PETER THOMPSON | |
AP03 | Appointment of Erin Lane as company secretary on 2020-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD HUNT | |
AP01 | DIRECTOR APPOINTED RORY CREMIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Jeanne Morgan-Doyle on 2019-09-30 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/12/18 | |
TM02 | Termination of appointment of Colin O'connor on 2019-07-15 | |
AP03 | Appointment of Mrs Jeanne Morgan-Doyle as company secretary on 2019-07-15 | |
RES01 | ADOPT ARTICLES 13/02/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052504550001 | |
AP01 | DIRECTOR APPOINTED GERARD HUNT | |
AP03 | Appointment of Colin O’Connor as company secretary on 2018-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/18 FROM Wolfelands, High Street Westerham Kent TN16 1RQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
PSC07 | CESSATION OF WENDY JANE MATHIAS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Obsidian Healthcare Group Limited as a person with significant control on 2018-07-02 | |
CH01 | Director's details changed for Dr Wendy Jane Mathias on 2017-11-30 | |
PSC04 | Change of details for Dr Wendy Jane Mathias as a person with significant control on 2017-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
CH01 | Director's details changed for Dr Wendy Jane Burgess on 2016-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Wendy Jane Burgess on 2012-09-10 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISTAIR BURGESS | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT NEIL BURGESS / 10/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BURGESS / 20/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR BURGESS / 20/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: ROSEMARY COTTAGE, PARKGATE ROAD NEWDIGATE DORKING SURREY RH5 5AH | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-06-30 | £ 1,127,094 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 1,501,076 |
Provisions For Liabilities Charges | 2013-06-30 | £ 5,436 |
Provisions For Liabilities Charges | 2012-06-30 | £ 9,680 |
Creditors and other liabilities
|
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 ELEMENTS COMMUNICATIONS LTD
Cash Bank In Hand | 2013-06-30 | £ 2,054,687 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 1,710,385 |
Current Assets | 2013-06-30 | £ 3,179,170 |
Current Assets | 2012-06-30 | £ 2,807,426 |
Debtors | 2013-06-30 | £ 1,124,483 |
Debtors | 2012-06-30 | £ 1,097,041 |
Fixed Assets | 2013-06-30 | £ 1,029,522 |
Fixed Assets | 2012-06-30 | £ 1,040,797 |
Shareholder Funds | 2013-06-30 | £ 3,076,162 |
Shareholder Funds | 2012-06-30 | £ 2,337,467 |
Tangible Fixed Assets | 2013-06-30 | £ 29,422 |
Tangible Fixed Assets | 2012-06-30 | £ 40,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as ELEMENTS COMMUNICATIONS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |