DECEMBER 2017 COMMUNICATIONS LLP

DECEMBER 2017 COMMUNICATIONS LLP

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

    Company NameDECEMBER 2017 COMMUNICATIONS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC362723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is DECEMBER 2017 COMMUNICATIONS LLP located?

    Registered Office Address
    92 Station Road
    CO15 1SG Clacton On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of DECEMBER 2017 COMMUNICATIONS LLP?

    Previous Company Names
    Company NameFromUntil
    VIVID BRAND COMMUNICATIONS LLPApr 28, 2011Apr 28, 2011
    VIVID BRAND 2011 LLPMar 14, 2011Mar 14, 2011

    What are the latest accounts for DECEMBER 2017 COMMUNICATIONS LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DECEMBER 2017 COMMUNICATIONS LLP?

    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 limited liability partnership off the register

    3 pagesLLDS01

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesLLCS01

    Member's details changed for Mr Andrew Neale Scott on Mar 13, 2017

    2 pagesLLCH01

    Termination of appointment of Matthew Miles as a member on Mar 31, 2016

    1 pagesLLTM01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 14, 2016

    3 pagesLLAR01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Mar 14, 2015

    3 pagesLLAR01

    Appointment of Mr Matthew Miles as a member on Mar 14, 2015

    2 pagesLLAP01

    Member's details changed for Mr Gideon Julian Karmiluff on Mar 15, 2014

    2 pagesLLCH01

    Termination of appointment of Chris Capron as a member on Mar 14, 2015

    1 pagesLLTM01

    Appointment of Chris Capron as a member on Dec 12, 2014

    3 pagesLLAP01

    Certificate of change of name

    Company name changed vivid brand communications LLP\certificate issued on 15/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2015

    Change of name notice

    LLNM01

    Satisfaction of charge 1 in full

    6 pagesLLMR04

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Mar 14, 2014

    3 pagesLLAR01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 14, 2013

    3 pagesLLAR01

    Member's details changed for Mr Andrew Neale Scott on Mar 14, 2013

    2 pagesLLCH01

    Current accounting period shortened from Apr 30, 2013 to Mar 31, 2013

    1 pagesLLAA01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Who are the officers of DECEMBER 2017 COMMUNICATIONS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARMILOFF, Gideon Julian
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom
    LLP Designated Member
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom
    United Kingdom158500180003
    SCOTT, Andrew Neale
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom
    LLP Designated Member
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom
    England65030230006
    CAPRON, Chris
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    LLP Member
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom194366240001
    MILES, Matthew
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    LLP Member
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    Australia197674950001

    Who are the persons with significant control of DECEMBER 2017 COMMUNICATIONS LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gideon Julian Karmiloff
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    Mar 13, 2017
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Mr Andrew Neale Scott
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    Mar 13, 2017
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    Does DECEMBER 2017 COMMUNICATIONS LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 22, 2011Registration of a charge (LLMG01)
    • Jan 08, 2015Satisfaction of a charge (LLMR04)

    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