COMMUNISIS NI LTD

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

    Company NameCOMMUNISIS NI LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number R0000396
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMMUNISIS NI LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMUNISIS NI LTD located?

    Registered Office Address
    C/O Tughans Marlborough House
    30 Victoria Street
    BT1 3GG Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNISIS NI LTD?

    Previous Company Names
    Company NameFromUntil
    BOWATER (NI) LTDMay 20, 1991May 20, 1991
    JOHN AIKEN & SON, LIMITEDAug 09, 1912Aug 09, 1912

    What are the latest accounts for COMMUNISIS NI LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COMMUNISIS NI LTD?

    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 company off the register

    1 pagesDS01

    Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020

    2 pagesAP01

    Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020

    1 pagesTM01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 43,540
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 43,540
    SH01

    Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    1 pagesCH03

    Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    2 pagesCH01

    Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of COMMUNISIS NI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256373160001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritishFinance Director274846850001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritishAccountant53609030001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146623720002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    Harrogate
    HG3 2GB North Yorkshire
    Secretary
    3 Penny Pot Gardens
    Harrogate
    HG3 2GB North Yorkshire
    British41926620002
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritishCompany Secretary150731100003
    COOMBER, Stephen James
    Astbury
    Albert Square
    WA14 2ND Bowden
    Cheshire
    Director
    Astbury
    Albert Square
    WA14 2ND Bowden
    Cheshire
    EnglandBritishAccountant45122500002
    CORNFORD, Mark Edward
    7 Admirals Mead
    Butleigh
    BA6 8UE Glastonbury
    Director
    7 Admirals Mead
    Butleigh
    BA6 8UE Glastonbury
    EnglandBritishDirector76300210001
    HUGHES, Aidan John
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Director
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    EnglandBritishDirector70055890002
    LIPINSKI, Andrew Alexander, Mr.
    Old Brook House
    Brookend
    MK44 2HR Keysoe
    Bedfordshire
    Director
    Old Brook House
    Brookend
    MK44 2HR Keysoe
    Bedfordshire
    United KingdomBritishChartered Accountant18079820001
    MURRAY, David
    34 St Mary's Drive
    Vale Royal
    CW8 3EZ Abbey Estate
    Northwich
    Director
    34 St Mary's Drive
    Vale Royal
    CW8 3EZ Abbey Estate
    Northwich
    BritishManaging Director145694620001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited KingdomCompany Director240837130001
    RUSSELL, Terence John
    Oak Tree Cottage
    Mearns
    BS18 5JR High Littleton
    Bristol, Avon
    Director
    Oak Tree Cottage
    Mearns
    BS18 5JR High Littleton
    Bristol, Avon
    EnglishDirector145694590001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    Harrogate
    North Yorkshire
    EnglandBritishDirector41926620002
    REXAM PRINT HOLDINGS LIMITED
    9th Floor West
    114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West
    114 Knightsbridge
    SW1X 7NN London
    145318100001

    Who are the persons with significant control of COMMUNISIS NI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robot No.7 Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COMMUNISIS NI LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 1979
    Delivered On Sep 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Sep 14, 1979
    • Dec 27, 1984Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Sep 08, 1977
    Delivered On Sep 22, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Sep 22, 1977
    • Dec 27, 1984Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Jun 14, 1977
    Delivered On Jun 23, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Compensation monies in respect of damages at premises no. 71 king street belfast including stock in trade plant and machinery.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 23, 1977
    • Dec 27, 1984Statement of satisfaction of a charge in full or part (MG02)

    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