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

AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
03224261
Private Limited Company
Active

Company Overview

About August.one Communications International Ltd
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED was founded on 1996-07-12 and has its registered office in London. The organisation's status is listed as "Active". August.one Communications International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in W6
 
Filing Information
Company Number 03224261
Company ID Number 03224261
Date formed 1996-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-17 16:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGUST.ONE COMMUNICATIONS INTERNATIONAL 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 AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN BRUCE DYSON
Director 2000-04-19
PETER JONATHAN HARRIS
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK DEWHURST
Director 2001-12-18 2013-12-31
SARAH JAYNE HOWE
Director 2001-05-16 2011-06-02
MARK JOHN SANFORD
Company Secretary 2006-04-03 2009-09-07
DAVID MARK DEWHURST
Company Secretary 2003-04-17 2006-04-03
AVA MARIA LAWLER
Director 2001-07-25 2006-04-03
SOPHIE ANNE BROOKS
Director 2000-04-19 2005-12-31
STUART LINDSAY HANDLEY
Director 2001-05-16 2005-02-01
AMANDA CLAIRE FOGG
Company Secretary 1999-02-23 2003-04-17
TARIQ KHWAJA
Director 2000-04-19 2002-09-30
THOMAS WILLIAM LEWIS
Director 1996-07-12 2002-07-16
ELIZABETH NOTTINGHAM
Director 2001-05-16 2001-10-01
MATTHEW JAMES HAMILTON RAVDEN
Director 2001-01-08 2001-09-11
KATHERINE ANNE KEMP
Director 2000-04-19 2000-07-28
BRENDAN PATRICK MICHAEL MAGEE
Director 1996-07-12 1999-10-22
BRENDAN PATRICK MICHAEL MAGEE
Company Secretary 1996-07-12 1999-02-23
DOROTHY MAY GRAEME
Nominated Secretary 1996-07-12 1996-07-12
LESLEY JOYCE GRAEME
Nominated Director 1996-07-12 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BRUCE DYSON CREDO COMMUNICATIONS LIMITED Director 2013-12-31 CURRENT 2003-03-26 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON BITE COMMUNICATIONS (USA) LIMITED Director 2013-12-31 CURRENT 2000-01-13 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN LIMITED Director 2013-12-31 CURRENT 2006-03-29 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON INFERNO COMMUNICATIONS LIMITED Director 2013-12-31 CURRENT 2000-03-24 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON THE LAB COMMUNICATIONS GROUP LIMITED Director 2013-12-31 CURRENT 2011-02-02 Dissolved 2014-09-16
TIMOTHY JOHN BRUCE DYSON BITE STAFF INCENTIVES LIMITED Director 2013-12-31 CURRENT 1995-07-26 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2013-12-31 CURRENT 2006-03-29 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON NEXT 15 HOLDCO1 LIMITED Director 2011-05-12 CURRENT 2009-08-25 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON TYPE 3 LTD Director 2010-08-04 CURRENT 1998-06-15 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2009-07-21 CURRENT 2000-03-03 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON JOE PUBLIC STAFF INCENTIVES LIMITED Director 2006-04-04 CURRENT 1998-07-17 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON BITE COMMUNICATIONS GROUP LIMITED Director 2002-01-17 CURRENT 2000-12-21 Active
TIMOTHY JOHN BRUCE DYSON AUGUST.ONE COMMUNICATIONS LIMITED Director 2001-01-08 CURRENT 1999-05-05 Dissolved 2015-11-17
TIMOTHY JOHN BRUCE DYSON JOE PUBLIC RELATIONS LIMITED Director 1998-07-17 CURRENT 1998-04-20 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON NEXT 15 GROUP PLC Director 1991-12-10 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

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
2024-06-17CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2022-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032242610006
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610004
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610001
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032242610005
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-08-18SH20Statement by Directors
2020-08-18SH19Statement of capital on 2020-08-18 GBP 1
2020-08-18CAP-SSSolvency Statement dated 30/07/20
2020-08-18RES13Resolutions passed:
  • Payment of a dividend in specie 30/07/2020
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BRUCE DYSON
2019-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032242610004
2019-07-12CH01Director's details changed for Mr Timothy John Bruce Dyson on 2019-07-01
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-01CH01Director's details changed for Mr Timothy John Bruce Dyson on 2018-02-01
2018-10-15AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 117
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032242610003
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032242610002
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 117
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 117
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-04-01RES01ADOPT ARTICLES 01/04/16
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM The Triangle 5-17 Hammersmith Grove London W6 0LG
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 117
2015-11-25SH0122/10/15 STATEMENT OF CAPITAL GBP 117
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-04SH0102/04/15 STATEMENT OF CAPITAL GBP 116
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 116
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Mr Timothy John Bruce Dyson on 2015-06-01
2015-02-27SH0116/10/14 STATEMENT OF CAPITAL GBP 115
2015-02-27SH0124/10/14 STATEMENT OF CAPITAL GBP 115
2015-02-27SH0129/10/14 STATEMENT OF CAPITAL GBP 115
2015-02-27SH0130/10/13 STATEMENT OF CAPITAL GBP 115
2015-02-27SH0127/08/14 STATEMENT OF CAPITAL GBP 115
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032242610001
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-22MISCSECTION 519
2014-08-22SH0101/08/14 STATEMENT OF CAPITAL GBP 111
2014-08-12AR0101/06/14 FULL LIST
2014-08-12SH0119/12/13 STATEMENT OF CAPITAL GBP 110
2014-07-07AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-03-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 17/06/2013
2013-06-18AR0101/06/13 FULL LIST
2013-06-18SH0104/04/13 STATEMENT OF CAPITAL GBP 108
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-27AR0101/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-09SH0124/11/11 STATEMENT OF CAPITAL GBP 107
2011-11-30SH0125/10/11 STATEMENT OF CAPITAL GBP 106
2011-07-28RES13CANC SHARE PREM ACCNT 26/07/2011
2011-07-28SH20STATEMENT BY DIRECTORS
2011-07-28SH1928/07/11 STATEMENT OF CAPITAL GBP 105
2011-07-28CAP-SSSOLVENCY STATEMENT DATED 26/07/11
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOWE
2011-06-14AR0101/06/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-16SH0128/01/11 STATEMENT OF CAPITAL GBP 105
2011-03-15SH0128/01/11 STATEMENT OF CAPITAL GBP 105
2011-01-12SH0126/10/10 STATEMENT OF CAPITAL GBP 103
2011-01-12SH0127/10/10 STATEMENT OF CAPITAL GBP 103
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10SH0131/07/10 STATEMENT OF CAPITAL GBP 100
2010-06-04AR0101/06/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HOWE / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 05/12/2007
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY MARK SANFORD
2009-08-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 7 ALBION COURT GALENA ROAD LONDON W6 0QT
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-13288cSECRETARY'S PARTICULARS CHANGED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bSECRETARY RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-08-19363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: NETWORK HOUSE WOOD LANE LONDON W12 7SL
2005-05-17288bDIRECTOR RESIGNED
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-13363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-05363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-28288bSECRETARY RESIGNED
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288bDIRECTOR RESIGNED
2002-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-30288bDIRECTOR RESIGNED
2002-07-05288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUGUST.ONE COMMUNICATIONS INTERNATIONAL 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 AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGUST.ONE COMMUNICATIONS INTERNATIONAL 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 (74990 - Non-trading company) as AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AUGUST.ONE COMMUNICATIONS INTERNATIONAL 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 AUGUST.ONE COMMUNICATIONS INTERNATIONAL 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 AUGUST.ONE COMMUNICATIONS INTERNATIONAL 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.