REPUBLIC COMMUNICATIONS LIMITED

REPUBLIC COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREPUBLIC COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03316597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REPUBLIC COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REPUBLIC COMMUNICATIONS LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REPUBLIC COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for REPUBLIC COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REPUBLIC COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Deborah Klein as a director on Dec 10, 2014

    2 pagesAP01

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Amended accounts made up to Dec 31, 2012

    7 pagesAAMD

    Annual return made up to Feb 11, 2014 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Annual return made up to Feb 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Susanna Ewing as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Annual return made up to Feb 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 11, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter John Scott on Oct 22, 2010

    2 pagesCH01

    Who are the officers of REPUBLIC COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177908900001
    KLEIN, Deborah
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish104574070001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    DAY, Ian
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    150404180001
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171623570001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151532570001
    HOWARD, Jane Alison
    121 Ridgway
    Wimbledon Village
    SW19 4RE London
    Secretary
    121 Ridgway
    Wimbledon Village
    SW19 4RE London
    British51904570002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CRAWFORD, Julia Margareta
    Flat 18-09 Aragon Tower
    George Beard Road
    SE8 3AL London
    Director
    Flat 18-09 Aragon Tower
    George Beard Road
    SE8 3AL London
    Swedish114512950001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    GOODMAN, Pippa
    62c Salcott Road
    SW11 6DE London
    Director
    62c Salcott Road
    SW11 6DE London
    United KingdomBritish104181270001
    GREEN, Graham
    Kings Mill House
    RH1 5NG South Nutfield
    Surrey
    Director
    Kings Mill House
    RH1 5NG South Nutfield
    Surrey
    British57526450001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    HOWARD, Jane Alison
    121 Ridgway
    Wimbledon Village
    SW19 4RE London
    Director
    121 Ridgway
    Wimbledon Village
    SW19 4RE London
    EnglandBritish51904570002
    LEWIS, Deborah Jane
    27 Elthiron Road
    SW6 4BP London
    Director
    27 Elthiron Road
    SW6 4BP London
    United KingdomBritish51904510003
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does REPUBLIC COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 30, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    £18976.25 and all other monies from the company (as tenant) to the charge (as landlord) under the terms of the deed and the lease defined therein
    Short particulars
    The interest of the company in a deposit account as defined in a rent deposit deed dated 30TH july 1999 and all money from time to time withdrawn from the deposit account in accordance with the said deed.
    Persons Entitled
    • Eagle Nominees Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 14, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    £23,625.50 due from the company to the chargee
    Short particulars
    The monies from time to time standing to the credit of the rent deposit account in accordance with clause 2.2.1 of this deed.
    Persons Entitled
    • Care International UK
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1997
    Delivered On May 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accoradance with the shareholders agreement (or any other agreement pursuant to which the secured obligations are incurred) and/or under the terms of this debenture
    Short particulars
    By way of fixed equitable charge all estates or interests in any f/h and l/h property; by way of fixed charge all book debts and other debts (including without limitation rents), its goodwill; by way of floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details.
    Persons Entitled
    • Jane Howard
    Transactions
    • May 02, 1997Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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