T.B.F. COMMUNICATIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT.B.F. COMMUNICATIONS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00021746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T.B.F. COMMUNICATIONS?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is T.B.F. COMMUNICATIONS located?

    Registered Office Address
    c/o HOWES PERCIVAL LLP
    3 The Osiers Business Centre
    LE19 1DX Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of T.B.F. COMMUNICATIONS?

    Previous Company Names
    Company NameFromUntil
    T.BAILEY FORMAN LIMITEDNov 02, 1885Nov 02, 1885

    What are the latest accounts for T.B.F. COMMUNICATIONS?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for T.B.F. COMMUNICATIONS?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for T.B.F. COMMUNICATIONS?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 29, 2024

    11 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2023

    8 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2022

    8 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2021

    8 pagesAA

    Director's details changed for Mr Nicholas John Forman Hardy on Mar 08, 2022

    2 pagesCH01

    Change of details for Forman Hardy Holdings Limited as a person with significant control on Mar 08, 2022

    2 pagesPSC05

    Director's details changed for Mr Nicholas John Forman Hardy on Feb 01, 2022

    2 pagesCH01

    Change of details for Forman Hardy Holdings Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC05

    Appointment of Mr Harry Elwyn Forman Hardy as a director on Nov 17, 2021

    2 pagesAP01

    Termination of appointment of Hp Directors Limited as a director on Nov 17, 2021

    1 pagesTM01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2020

    8 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2019

    8 pagesAA

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    8 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2017

    10 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2016

    9 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    7 pagesCS01

    Director's details changed for Hp Directors Limited on Oct 07, 2016

    1 pagesCH02

    Who are the officers of T.B.F. COMMUNICATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeUK Limited Company
    Registration Number01755417
    67683490001
    FORMAN HARDY, Harry Elwyn
    c/o Howes Percival Llp
    The Osiers Business Centre
    LE19 1DX Leicester
    3
    Director
    c/o Howes Percival Llp
    The Osiers Business Centre
    LE19 1DX Leicester
    3
    EnglandBritishDirector129540930002
    FORMAN HARDY, Nicholas John
    Toll Bar House
    Landmere Lane
    NG12 4DG Edwalton
    1st Floor
    Nottingham
    England
    Director
    Toll Bar House
    Landmere Lane
    NG12 4DG Edwalton
    1st Floor
    Nottingham
    England
    EnglandBritishCompany Director17075360003
    BAILEY, Barrie Carr
    Idle Rocks Clare Valley
    The Park
    NG7 1BU Nottingham
    Nottinghamshire
    Secretary
    Idle Rocks Clare Valley
    The Park
    NG7 1BU Nottingham
    Nottinghamshire
    British17075350001
    COLLINS, Paul Simon
    25 Petts Wood Road
    BR5 1JT Orpington
    Kent
    Secretary
    25 Petts Wood Road
    BR5 1JT Orpington
    Kent
    BritishChartered Accountant44213280002
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    67683490001
    ALDRIDGE, John Philip
    Kingston House
    Meadow Hill
    LE8 9FX Great Glen
    Leicestershire
    Director
    Kingston House
    Meadow Hill
    LE8 9FX Great Glen
    Leicestershire
    BritishNewspaper Management8263010001
    ANDERSON DIXON, Stephen
    Hollows House
    Anslow Lane Rolleston On Dove
    DE13 9DS Burton On Trent
    Staffordshire
    Director
    Hollows House
    Anslow Lane Rolleston On Dove
    DE13 9DS Burton On Trent
    Staffordshire
    BritishNewspaper Management61781270003
    BAILEY, Barrie Carr
    Idle Rocks Clare Valley
    The Park
    NG7 1BU Nottingham
    Nottinghamshire
    Director
    Idle Rocks Clare Valley
    The Park
    NG7 1BU Nottingham
    Nottinghamshire
    BritishChartered Accountant17075350001
    BENNETT, Peter William
    The Old Rectory
    Whilton
    NN11 5NN Daventry
    Northamptonshire
    Director
    The Old Rectory
    Whilton
    NN11 5NN Daventry
    Northamptonshire
    United KingdomBritishSolicitor17447810001
    CROW, David Graham
    Rumah 21 Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    Director
    Rumah 21 Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    BritishChartered Engineer56466300001
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    BritishNewspaper Management30544090003
    FORMAN HARDY, Nicholas John
    Car Colston Hall
    NG13 8JE Bingham
    Nottinghamshire
    Director
    Car Colston Hall
    NG13 8JE Bingham
    Nottinghamshire
    EnglandBritishCompany Director17075360003
    KITCHEN, Timothy John
    Wellswood
    Barnscroft
    ST15 8XU Hilderstone
    Staffordshire
    Director
    Wellswood
    Barnscroft
    ST15 8XU Hilderstone
    Staffordshire
    BritishNewspaper Management97139530001
    OSKWARAK, Charles
    9 Birchcroft Drive
    Mansfield Woodhouse
    NG19 9GA Mansfield
    Nottinghamshire
    Director
    9 Birchcroft Drive
    Mansfield Woodhouse
    NG19 9GA Mansfield
    Nottinghamshire
    BritishAdvertisement Executive60416800001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritishDirector2756710001
    PELOSI, Michael Paul
    Bramerton Street
    SW3 5JS London
    33
    Director
    Bramerton Street
    SW3 5JS London
    33
    United KingdomBritishNewspaper Management43743750001
    SIMMONDS, Leonard Christopher
    25 Meadow Rise
    NG6 8WH Nottingham
    Director
    25 Meadow Rise
    NG6 8WH Nottingham
    BritishManaging Director48325250001
    WAGHORNE, David
    NG14 7FS Gibsmere
    Gibsmere House
    Nottingnhamshire
    England
    Director
    NG14 7FS Gibsmere
    Gibsmere House
    Nottingnhamshire
    England
    United KingdomBritishNewspaper Sales/Advertisement130109690001
    WILLIAMS, Barrie Charles
    Pinfold Cottage 109 Nottingham Road
    Trowell
    NG9 3PH Nottingham
    Nottinghamshire
    Director
    Pinfold Cottage 109 Nottingham Road
    Trowell
    NG9 3PH Nottingham
    Nottinghamshire
    BritishNewspaper Editor42537210001
    WRIGHT, Charles
    Park Cottage Toad Lane
    Epperstone
    NG14 6AJ Nottingham
    Nottinghamshire
    Director
    Park Cottage Toad Lane
    Epperstone
    NG14 6AJ Nottingham
    Nottinghamshire
    BritishNews Paper Manager21569230001
    HP DIRECTORS LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeUK Limited Company
    Registration Number01755417
    48175890001

    Who are the persons with significant control of T.B.F. COMMUNICATIONS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forman Hardy Holdings Limited
    Toll Bar House
    Landmere Lane
    NG12 4DG Edwalton
    1st Floor
    Nottingham
    England
    Apr 06, 2016
    Toll Bar House
    Landmere Lane
    NG12 4DG Edwalton
    1st Floor
    Nottingham
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number00355853
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0