CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORPORATE COMMUNICATIONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03675676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JETKIN LIMITEDNov 30, 1998Nov 30, 1998

    What are the latest accounts for CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 14, 2022

    LRESEX

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Constantine Orlando Bridgeman as a person with significant control on Oct 27, 2020

    2 pagesPSC04

    Cessation of Iir Management Limited as a person with significant control on Oct 27, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Termination of appointment of Sergey Manaev as a director on Mar 17, 2016

    1 pagesTM01

    legacy

    pagesANNOTATION

    Appointment of Mr Constantine Orlando Bridgeman as a director on Mar 17, 2016

    2 pagesAP01

    Appointment of Sergey Manaev as a director on Feb 09, 2016

    3 pagesAP01

    Who are the officers of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGEMAN, Constantine Orlando
    c/o Irwin Mitchell
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    England
    Director
    c/o Irwin Mitchell
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    England
    EnglandBritishDirector68846100001
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    HALL, Bruce Alexander
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    Secretary
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    BritishDirector94722760001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160502780001
    RAE, Jane Victoria Grant
    86 Charters Road
    NW6 London
    Secretary
    86 Charters Road
    NW6 London
    BritishAdministration Manager61864010003
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishSolicitor180051020001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritishChartered Accountant73026210001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishDirector10921820004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishSolicitor115999260001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    MANAEV, Sergey
    Station Way
    RH10 1JA Crawley
    Belmont House (C/O Thomas Eggar)
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House (C/O Thomas Eggar)
    West Sussex
    RussiaRussianFinance Manager206187880001
    MUSSENDEN, Sarah Elizabeth
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    Director
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Acountant200324110001
    OBADIA, Louise
    35 Hale Drive
    NW7 3EL London
    Director
    35 Hale Drive
    NW7 3EL London
    BritishConference Producer98164040001
    RAE, Jane Victoria Grant
    86 Charters Road
    NW6 London
    Director
    86 Charters Road
    NW6 London
    EnglandBritishAdministration Manager61864010003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishDirector69164290007
    TER BALKT, Albert Bastiaan
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Director
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    DutchDirector82610160001
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430003
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishAccountant131115190002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iir Management Limited
    Howick Place
    SW1P 1WG London
    5
    England
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02922734
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Constantine Orlando Bridgeman
    Westgate House, 9 Holborn
    EC1N 2LL London
    Harrisons Business Recovery & Insolvency (London)
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • East City Investments Limited
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Apr 15, 2015Satisfaction of a charge (MR04)
    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
    • East City Investments Limited
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1999Registration of a charge (395)
    • Jun 02, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2023Due to be dissolved on
    Apr 14, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Murphy
    C/O Harrisons Westgate House 9 Holborn
    EC1N 2LL London
    practitioner
    C/O Harrisons Westgate House 9 Holborn
    EC1N 2LL London

    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