Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NARRABEEN COMMUNICATIONS LIMITED
Company Information for

NARRABEEN COMMUNICATIONS LIMITED

CORSON HOUSE THE BEECHWOOD ESTATE, ELMETE LANE ROUNDHAY, ELMETE LANE ROUNDHAY, LEEDS, LS8 2LQ,
Company Registration Number
02958589
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Narrabeen Communications Ltd
NARRABEEN COMMUNICATIONS LIMITED was founded on 1994-08-15 and has its registered office in Elmete Lane Roundhay. The organisation's status is listed as "Active - Proposal to Strike off". Narrabeen Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NARRABEEN COMMUNICATIONS LIMITED
 
Legal Registered Office
CORSON HOUSE THE BEECHWOOD ESTATE
ELMETE LANE ROUNDHAY
ELMETE LANE ROUNDHAY
LEEDS
LS8 2LQ
Other companies in LS8
 
Previous Names
4 ADVERTISING AND MARKETING LIMITED05/09/2007
Filing Information
Company Number 02958589
Company ID Number 02958589
Date formed 1994-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-07-06
Return next due 2018-07-20
Type of accounts SMALL
VAT Number /Sales tax ID GB911182262  
Last Datalog update: 2017-12-10 12:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NARRABEEN COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NARRABEEN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON HEAP
Company Secretary 2007-08-02
ANDREW GORDON HEAP
Director 1994-09-22
DAVID SEWARDS
Director 2009-11-30
DAVID DUDLEY FORBES WHITTLE
Director 1997-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GOODWIN
Company Secretary 2004-11-30 2007-08-02
PETER RICHARD DUDLESTON
Director 2007-02-13 2007-08-02
CHRISTOPHER GOODWIN
Director 2004-11-30 2007-08-02
MICHAEL ANDREW HACKETT
Director 2007-02-13 2007-08-02
JOANNE ELIZABETH WHITEHEAD
Company Secretary 2001-07-24 2004-11-30
JOANNE ELIZABETH WHITEHEAD
Director 2001-07-24 2004-11-30
COLIN MARK BREAR
Director 1994-09-22 2003-10-14
PHILIP HESKETH
Director 1999-07-27 2003-02-27
TIMOTHY JOHN FITZGIBBON
Company Secretary 1999-07-09 2001-07-24
TIMOTHY JOHN FITZGIBBON
Director 1999-07-09 2001-07-24
NEIL GEOFFREY MUFFITT
Company Secretary 1994-09-22 1999-07-09
NEIL GEOFFREY MUFFITT
Director 1994-09-22 1999-07-09
RUEL ASHER HUDSON
Director 1994-09-22 1999-03-31
MARK CURTIS
Director 1994-10-24 1997-06-26
RACHEL SARAH MOORE
Director 1994-10-24 1997-03-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-08-15 1994-09-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-08-15 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GORDON HEAP CHILLI UK LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
ANDREW GORDON HEAP 4 ADVERTISING AND MARKETING LIMITED Director 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-12-19
DAVID SEWARDS FUSION LEARNING LIMITED Director 2018-02-23 CURRENT 2000-02-24 Active
DAVID SEWARDS MERCURY HEALTHCARE COMMUNICATIONS LIMITED Director 2018-01-11 CURRENT 2009-02-24 Active
DAVID SEWARDS DATA4HEALTH LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID SEWARDS RODLEY SPORTS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
DAVID SEWARDS CHILLI UK LIMITED Director 2016-02-26 CURRENT 2009-02-20 Active
DAVID SEWARDS BEEP APP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
DAVID SEWARDS ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
DAVID SEWARDS HOME MARKETING GROUP LTD Director 2015-10-22 CURRENT 2015-10-22 Active
DAVID SEWARDS AHA WORLDWIDE LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
DAVID SEWARDS MCGRATH RAINEY LAIRD LTD Director 2014-09-25 CURRENT 2010-11-11 Dissolved 2016-10-04
DAVID SEWARDS HOME MARKETING (LONDON) LIMITED Director 2014-09-03 CURRENT 2013-07-24 Dissolved 2017-12-19
DAVID SEWARDS DOLL HAIR CARE LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2018-05-15
DAVID SEWARDS HEALTHI MARKETING LIMITED Director 2014-05-12 CURRENT 2008-07-22 Active
DAVID SEWARDS WE ARE RECTANGLE LTD Director 2014-05-09 CURRENT 2014-04-08 Liquidation
DAVID SEWARDS ELECTRONIC DIRECT MARKETING LIMITED Director 2014-02-25 CURRENT 2014-01-23 Dissolved 2017-12-19
DAVID SEWARDS RAZORBELL LIMITED Director 2013-08-14 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID SEWARDS ONE HEALTH COMMUNICATIONS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID SEWARDS HOME MARKETING (ONLINE) LIMITED Director 2009-02-06 CURRENT 2008-12-29 Dissolved 2016-09-06
DAVID SEWARDS CRESTBAY TRADING LIMITED Director 2009-01-14 CURRENT 2008-01-03 Dissolved 2017-01-03
DAVID SEWARDS SLATCOM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-02-07
DAVID SEWARDS HOMEPAGE LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2017-11-14
DAVID SEWARDS HOME MARKETING LIMITED Director 2001-10-15 CURRENT 2000-07-11 Active
DAVID DUDLEY FORBES WHITTLE CHILLI UK LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
DAVID DUDLEY FORBES WHITTLE 4 ADVERTISING AND MARKETING LIMITED Director 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-27DS01Application to strike the company off the register
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18SH19Statement of capital on 2016-10-18 GBP 1
2016-10-03SH20Statement by Directors
2016-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium acc & capital redemption reserve be reduced 15/09/2016
2016-10-03CAP-SSSolvency Statement dated 15/09/16
2016-10-03RES13SHARE PREMIUM ACC & CAPITAL REDEMPTION RESERVE BE REDUCED 15/09/2016
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 45000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 45000
2015-07-13AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-23AUDAUDITOR'S RESIGNATION
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-17AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-06AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-10-17CH01Director's details changed for Mr David Dudley Forbes Whittle on 2013-10-17
2013-07-22AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-08AR0106/07/12 ANNUAL RETURN FULL LIST
2012-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-11AP01DIRECTOR APPOINTED MR DAVID SEWARDS
2011-12-08RES15CHANGE OF COMPANY NAME 17/06/20
2011-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM BEECHWOOD HOUSE BEECHWOOD ESTATE ELMETE LANE, ROUNDHAY LEEDS LS8 2LQ UNITED KINGDOM
2011-07-22AR0106/07/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM THE SORTING HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-28AR0106/07/10 FULL LIST
2010-04-16AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 2ND FLOOR LISTER HOUSE LISTER HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 5AZ
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-10-24288aNEW SECRETARY APPOINTED
2007-09-05CERTNMCOMPANY NAME CHANGED 4 ADVERTISING AND MARKETING LIMI TED CERTIFICATE ISSUED ON 05/09/07
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: DEVONSHIRE HALL DEVONSHIRE AVENUE STREET LANE LEEDS LS8 1AW
2007-08-13288bDIRECTOR RESIGNED
2007-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-13RES13APPROVE AGREEMENT 02/08/07
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-11-21169£ IC 50000/45000 14/10/03 £ SR 5000@1=5000
2003-11-21RES13PURCHASE AGREEMENT S320 10/10/03
2003-11-21288bDIRECTOR RESIGNED
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18288bDIRECTOR RESIGNED
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-17363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NARRABEEN COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NARRABEEN COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1995-05-04 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of NARRABEEN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NARRABEEN COMMUNICATIONS LIMITED
Trademarks
We have not found any records of NARRABEEN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NARRABEEN COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NARRABEEN COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NARRABEEN COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NARRABEEN COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NARRABEEN COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.