Active - Proposal to Strike off
Company Information for SOURCE COMMUNICATIONS UK LIMITED
20-22 STUKELEY STREET, LONDON, WC2B 5LR,
|
Company Registration Number
03781848
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SOURCE COMMUNICATIONS UK LIMITED | ||
Legal Registered Office | ||
20-22 STUKELEY STREET LONDON WC2B 5LR Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 03781848 | |
---|---|---|
Company ID Number | 03781848 | |
Date formed | 1999-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-04 09:34:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JEREMY GOLD |
||
DAVID JEREMY GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DYE |
Director | ||
VONETTA MARIA WINTER |
Company Secretary | ||
ANDREW CAMPBELL WINTER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPECT TEMPS LIMITED | Company Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Active | |
PROJECT ORACLE EVIDENCE HUB | Director | 2017-01-25 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
A GLIMMER OF HOPE UK | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
PROSPECTUS MANAGEMENT LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active | |
PROSPECT TEMPS LIMITED | Director | 2008-07-10 | CURRENT | 2000-06-26 | Active | |
PROSPECTUS LIMITED | Director | 2000-04-20 | CURRENT | 1966-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Jeremy Gold on 2013-06-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Jeremy Gold on 2011-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JEREMY GOLD on 2011-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 03/06/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY DYE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: STUDIO B210 FAIRCHARM 8-10 CREEKSIDE DEPTFORD LONDON SE8 3DX | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
123 | NC INC ALREADY ADJUSTED 02/10/02 | |
RES04 | £ NC 1000/10000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: BLIT MANSIONS 4 DEPTFORD BRIDGE LONDON SE8 4HH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 34 SHARDELOES ROAD LONDON SE14 6SL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ALDERSAFE LIMITED CERTIFICATE ISSUED ON 06/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 SOURCE COMMUNICATIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SOURCE COMMUNICATIONS UK 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 |
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. |