CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED
Overview
Company Name | CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03675676 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED located?
Registered Office Address | Harrisons Business Recovery & Insolvency (London) Westgate House, 9 Holborn EC1N 2LL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
JETKIN LIMITED | Nov 30, 1998 | Nov 30, 1998 |
What are the latest accounts for CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to Harrisons Business Recovery & Insolvency (London) Westgate House, 9 Holborn London EC1N 2LL on Apr 21, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Constantine Orlando Bridgeman as a person with significant control on Oct 27, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Iir Management Limited as a person with significant control on Oct 27, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA on Dec 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Termination of appointment of Sergey Manaev as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mr Constantine Orlando Bridgeman as a director on Mar 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Sergey Manaev as a director on Feb 09, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIDGEMAN, Constantine Orlando | Director | c/o Irwin Mitchell Station Way RH10 1JA Crawley Belmont House West Sussex England | England | British | Director | 68846100001 | ||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
HALL, Bruce Alexander | Secretary | 40 Queensberry Avenue Clarkston G76 7DU Glasgow | British | Director | 94722760001 | |||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160502780001 | |||||||
RAE, Jane Victoria Grant | Secretary | 86 Charters Road NW6 London | British | Administration Manager | 61864010003 | |||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Solicitor | 180051020001 | ||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | Chartered Accountant | 73026210001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Director | 10921820004 | ||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260001 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
MANAEV, Sergey | Director | Station Way RH10 1JA Crawley Belmont House (C/O Thomas Eggar) West Sussex | Russia | Russian | Finance Manager | 206187880001 | ||||
MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | Chartered Acountant | 200324110001 | ||||
OBADIA, Louise | Director | 35 Hale Drive NW7 3EL London | British | Conference Producer | 98164040001 | |||||
RAE, Jane Victoria Grant | Director | 86 Charters Road NW6 London | England | British | Administration Manager | 61864010003 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Director | 69164290007 | ||||
TER BALKT, Albert Bastiaan | Director | Boomber Glaan 21 Hilversum 1217 Rm The Netherlands | Dutch | Director | 82610160001 | |||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 | ||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iir Management Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Constantine Orlando Bridgeman | Apr 06, 2016 | Westgate House, 9 Holborn EC1N 2LL London Harrisons Business Recovery & Insolvency (London) | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jul 29, 2005 Delivered On Aug 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £23,888.00 placed in an interest bearing deposit account together with any other sums paid into such account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 23, 2005 Delivered On Jun 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 19, 2001 Delivered On Jun 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease dated 19TH june 2001 | |
Short particulars The sum of £23,888 paid by the company to the mortgagee and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account pursuant to the terms of the said rent deposit deed and any interest credited to the said account which has not been released to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 16, 1999 Delivered On Jul 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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