FLAG COMMUNICATION LIMITED
Overview
| Company Name | FLAG COMMUNICATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01783513 |
| 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 FLAG COMMUNICATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FLAG COMMUNICATION LIMITED located?
| Registered Office Address | 31-35 Kirby Street EC1N 8TE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLAG COMMUNICATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAG COMMUNICATIONS LIMITED | Oct 31, 1995 | Oct 31, 1995 |
| CAMBRIDGE FLAG LIMITED | Jan 18, 1994 | Jan 18, 1994 |
| BUSINESS LITERATURE SERVICES LIMITED | Jan 17, 1984 | Jan 17, 1984 |
What are the latest accounts for FLAG COMMUNICATION 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 FLAG COMMUNICATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for FLAG COMMUNICATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 14 pages | AA | ||||||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of 2Cr Limited as a person with significant control on Jan 14, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Tellis Capital Limited as a person with significant control on Jan 14, 2022 | 2 pages | PSC02 | ||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher John Morris as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Holleyoak as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Scott Taylor as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Holleyoak as a secretary on Jan 14, 2022 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||||||
Who are the officers of FLAG COMMUNICATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Victoria Jane | Director | EC1N 8TE London 31-35 Kirby Street United Kingdom | United Kingdom | British | 170362570003 | |||||
| BOTHA, Llewellyn Kevan | Secretary | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | South African | 105560560001 | ||||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908800001 | |||||||
| HOLLEYOAK, Christopher | Secretary | EC1N 8TE London 31-35 Kirby Street United Kingdom | 170383230001 | |||||||
| WHELAN, Janet Elizabeth | Secretary | The Beeches 70 Ditton Green Woodditton CB8 9SQ Newmarket Suffolk | British | 45314770001 | ||||||
| BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15 Chandos | England | German | 153472260001 | |||||
| CAMERON, Elizabeth Anne | Director | 69 De Freville Avenue CB4 1HP Cambridge | British | 13657220004 | ||||||
| CAMERON, Robin Stuart | Director | 69 De Freville Avenue CB4 1HP Cambridge | England | British | 22369080005 | |||||
| DALE, Rodney Alexander Macgowan | Director | Fern House 19 High Street Haddenham CB6 3XA Ely Cambridgeshire | England | British | 42009020001 | |||||
| EVELEGH, Piers Bromley | Director | 37 Saint Andrews Road CB4 1DH Cambridge | British | 77723400002 | ||||||
| HERON, Alison Margaret | Director | 219 The Sycamores Milton CB4 6ZD Cambridge Cambridgeshire | British | 65836760001 | ||||||
| HOLLEYOAK, Christopher | Director | EC1N 8TE London 31-35 Kirby Street United Kingdom | England | British | 88500920001 | |||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| LOTHIAN, Stuart Laird | Director | 7 Macfarlane Close Impington CB4 9LZ Cambridge Cambridgeshire | England | British | 2765420001 | |||||
| MORRIS, Christopher John | Director | EC1N 8TE London 31-35 Kirby Street United Kingdom | Australia | Australian | 167662610003 | |||||
| NIEDERMAIER, Oliver | Director | Belgradstr 9 FOREIGN Munich 80796 Germany | German | 71513330001 | ||||||
| OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | 116701010001 | |||||
| SARKAR, Nazir | Director | Pier Road Portishead BS20 7DZ Bristol Whitehaven | United Kingdom | British | 157131040003 | |||||
| SHEPPARD, John Mark | Director | 44 Ainger Road NW3 3AT London | Uk | British | 142121470001 | |||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| TAYLOR, Richard Scott | Director | EC1N 8TE London 31-35 Kirby Street United Kingdom | United Kingdom | British | 75938970005 |
Who are the persons with significant control of FLAG COMMUNICATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tellis Capital Limited | Jan 14, 2022 | Kirby Street EC1N 8TE London 31-35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 2cr Limited | Apr 06, 2016 | Station Road CB1 2LA Cambridge Salisbury House United Kingdom | 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