DECEMBER 2017 COMMUNICATIONS LLP
Overview
Company Name | DECEMBER 2017 COMMUNICATIONS LLP |
---|---|
Company Status | Dissolved |
Legal Form | Limited liability partnership |
Company Number | OC362723 |
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 |
Where is DECEMBER 2017 COMMUNICATIONS LLP located?
Registered Office Address | 92 Station Road CO15 1SG Clacton On Sea Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DECEMBER 2017 COMMUNICATIONS LLP?
Company Name | From | Until |
---|---|---|
VIVID BRAND COMMUNICATIONS LLP | Apr 28, 2011 | Apr 28, 2011 |
VIVID BRAND 2011 LLP | Mar 14, 2011 | Mar 14, 2011 |
What are the latest accounts for DECEMBER 2017 COMMUNICATIONS LLP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DECEMBER 2017 COMMUNICATIONS LLP?
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 limited liability partnership off the register | 3 pages | LLDS01 | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | LLCS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | LLCS01 | ||||||||||
Member's details changed for Mr Andrew Neale Scott on Mar 13, 2017 | 2 pages | LLCH01 | ||||||||||
Termination of appointment of Matthew Miles as a member on Mar 31, 2016 | 1 pages | LLTM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 | 3 pages | LLAR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 | 3 pages | LLAR01 | ||||||||||
Appointment of Mr Matthew Miles as a member on Mar 14, 2015 | 2 pages | LLAP01 | ||||||||||
Member's details changed for Mr Gideon Julian Karmiluff on Mar 15, 2014 | 2 pages | LLCH01 | ||||||||||
Termination of appointment of Chris Capron as a member on Mar 14, 2015 | 1 pages | LLTM01 | ||||||||||
Appointment of Chris Capron as a member on Dec 12, 2014 | 3 pages | LLAP01 | ||||||||||
Certificate of change of name Company name changed vivid brand communications LLP\certificate issued on 15/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 6 pages | LLMR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 | 3 pages | LLAR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 | 3 pages | LLAR01 | ||||||||||
Member's details changed for Mr Andrew Neale Scott on Mar 14, 2013 | 2 pages | LLCH01 | ||||||||||
Current accounting period shortened from Apr 30, 2013 to Mar 31, 2013 | 1 pages | LLAA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of DECEMBER 2017 COMMUNICATIONS LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KARMILOFF, Gideon Julian | LLP Designated Member | Station Road CO15 1SG Clacton On Sea 92 Essex United Kingdom | United Kingdom | 158500180003 | ||||||
SCOTT, Andrew Neale | LLP Designated Member | Station Road CO15 1SG Clacton On Sea 92 Essex United Kingdom | England | 65030230006 | ||||||
CAPRON, Chris | LLP Member | Station Road CO15 1SG Clacton On Sea 92 Essex | United Kingdom | 194366240001 | ||||||
MILES, Matthew | LLP Member | Station Road CO15 1SG Clacton On Sea 92 Essex | Australia | 197674950001 |
Who are the persons with significant control of DECEMBER 2017 COMMUNICATIONS LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gideon Julian Karmiloff | Mar 13, 2017 | Station Road CO15 1SG Clacton On Sea 92 Essex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Neale Scott | Mar 13, 2017 | Station Road CO15 1SG Clacton On Sea 92 Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DECEMBER 2017 COMMUNICATIONS LLP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 21, 2011 Delivered On Nov 22, 2011 | Satisfied | Amount secured All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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