COMMUNISIS EUROPE LIMITED
Overview
| Company Name | COMMUNISIS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00249473 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNISIS EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMMUNISIS EUROPE LIMITED located?
| Registered Office Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus EC2M 7EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNISIS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN WADDINGTON INVESTMENTS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| WADDINGTON ADVERTISING LIMITED | Jul 14, 1930 | Jul 14, 1930 |
What are the latest accounts for COMMUNISIS EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COMMUNISIS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for COMMUNISIS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Sarah Crean on Sep 24, 2025 | 1 pages | CH03 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||
legacy | 248 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Sarah Crean as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 002494730001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Change of details for Ps Holdings Limited as a person with significant control on Dec 28, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on Dec 29, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jeremy Edward Charles Walters as a director on Dec 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Olof Edstrom as a director on Dec 28, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 002494730004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Keith Maib as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Maib as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of COMMUNISIS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURKAN, Sarah | Secretary | Sandyford Road Dublin 16 The Grenadier Suite, Imi Ireland | 325302970002 | |||||||
| EDSTROM, Martin Olof | Director | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | United Kingdom | Swedish | 316487200001 | |||||
| WALTERS, Jeremy Edward Charles | Director | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | England | British | 234484880013 | |||||
| BURGHAM, Timothy Austin | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 276794040001 | |||||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 187876190001 | |||||||
| CADDY, Sarah Louise | Secretary | Wakefield Road Leeds LS10 1DU | 146637000002 | |||||||
| CONNERY, Denis | Secretary | Wakefield Road Leeds LS10 1DU | 186408080001 | |||||||
| HOGGARTH, Philip David | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 302622790001 | |||||||
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256035590001 | |||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| ALMOND, Graeme | Director | Wakefield Road Leeds LS10 1DU | England | United Kingdom | 187470660001 | |||||
| BLUNDELL, Andrew Martin | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 140862520001 | |||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| CADDY, Sarah Louise | Director | Wakefield Road Leeds LS10 1DU | England | British | 150731100003 | |||||
| CORNFORD, Mark Edward | Director | Admirals Mead Butleigh BA6 8UE Glastonbury 7 Somerset | England | British | 76300210001 | |||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||
| HOGGARTH, Philip David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 276779580001 | |||||
| HOWES, Nigel Guy | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 104918950001 | |||||
| MAIB, Keith | Director | Manston Lane LS15 8AH Leeds Communisis House | United States | American | 310729920001 | |||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| RUSHTON, David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 140862380001 | |||||
| SIMPSON, Paul Stephen | Director | The Corfields Pinfold Lane DN6 0ED Moss South Yorkshire | England | British | 150743370001 | |||||
| STONER, Mark Anthony | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 189401280001 | |||||
| WATSON, Victor Hugo | Director | Moat Field Moor Lane East Keswick LS17 9ET Leeds West Yorkshire | United Kingdom | British | 53162800001 | |||||
| WATT, Claire Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 241958510002 | |||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of COMMUNISIS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ps Holdings Limited | Apr 05, 2022 | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16-18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Communisis Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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