REPUBLIC COMMUNICATIONS LIMITED
Overview
| Company Name | REPUBLIC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03316597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REPUBLIC COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for REPUBLIC COMMUNICATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REPUBLIC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Deborah Klein as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Scott as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Amended accounts made up to Dec 31, 2012 | 7 pages | AAMD | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Susanna Ewing as a secretary on Jun 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Harris as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Peter John Scott on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of REPUBLIC COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177908900001 | |||||||
| KLEIN, Deborah | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 104574070001 | |||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| DAY, Ian | Secretary | Great Portland Street W1W 7RT London 60 | 150404180001 | |||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 171623570001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151532570001 | |||||||
| HOWARD, Jane Alison | Secretary | 121 Ridgway Wimbledon Village SW19 4RE London | British | 51904570002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CRAWFORD, Julia Margareta | Director | Flat 18-09 Aragon Tower George Beard Road SE8 3AL London | Swedish | 114512950001 | ||||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| GOODMAN, Pippa | Director | 62c Salcott Road SW11 6DE London | United Kingdom | British | 104181270001 | |||||
| GREEN, Graham | Director | Kings Mill House RH1 5NG South Nutfield Surrey | British | 57526450001 | ||||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| HOWARD, Jane Alison | Director | 121 Ridgway Wimbledon Village SW19 4RE London | England | British | 51904570002 | |||||
| LEWIS, Deborah Jane | Director | 27 Elthiron Road SW6 4BP London | United Kingdom | British | 51904510003 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does REPUBLIC COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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