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

BETWEEN THE LINES COMMUNICATION LIMITED

KILBY HOUSE, LIVERPOOL INNOVATION PARK, LIVERPOOL, L7 9NJ,
Company Registration Number
04264142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Between The Lines Communication Ltd
BETWEEN THE LINES COMMUNICATION LIMITED was founded on 2001-08-03 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Between The Lines Communication Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BETWEEN THE LINES COMMUNICATION LIMITED
 
Legal Registered Office
KILBY HOUSE
LIVERPOOL INNOVATION PARK
LIVERPOOL
L7 9NJ
Other companies in RG45
 
Filing Information
Company Number 04264142
Company ID Number 04264142
Date formed 2001-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 08:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETWEEN THE LINES COMMUNICATION 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.
Companies with same name BETWEEN THE LINES COMMUNICATION LIMITED
The following companies were found which have the same name as BETWEEN THE LINES COMMUNICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Between the Lines Communication, LLC 12621 Verbena St Thornton CO 80602 Merged Company formed on the 2020-03-25

Company Officers of BETWEEN THE LINES COMMUNICATION LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE THERESA LAMDEN
Company Secretary 2001-08-03
ROBERT LAMDEN
Director 2001-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TREVOR STYLES
Director 2002-01-01 2002-06-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-03 2001-08-03
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-03 2001-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE THERESA LAMDEN RRF (NO 2) LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
ROBERT LAMDEN RRF (NO 2) LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active

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
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM 1st Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-08Voluntary dissolution strike-off suspended
2024-01-31Application to strike the company off the register
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2024-01-25DIRECTOR APPOINTED MR JOHN DUNCAN HARBER
2023-08-15Compulsory strike-off action has been suspended
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LEE
2023-05-03DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2023-04-28Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/04/2023<li>Resolution reduction in capital</ul>
2023-04-28Solvency Statement dated 27/04/23
2023-04-28Statement by Directors
2023-04-28Statement of capital on GBP 1
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042641420009
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LEE
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-01AA01Previous accounting period shortened from 30/11/20 TO 31/12/19
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AA01Previous accounting period shortened from 31/12/19 TO 30/11/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH GIBBONS
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-04-02AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042641420008
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042641420007
2020-01-24RES01ADOPT ARTICLES 24/01/20
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Between the Lines Communication Ltd Berners Lee House - E Centre Easthampstead Road Bracknell RG12 1NF England
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMDEN
2019-12-20TM02Termination of appointment of Caroline Theresa Lamden on 2019-12-19
2019-12-20AP01DIRECTOR APPOINTED MR RICHARD EDWARD BURKE
2019-12-20PSC02Notification of Arrow Business Communications Limited as a person with significant control on 2019-12-19
2019-12-20PSC07CESSATION OF CAROLINE THERESA LAMDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-12-11SH0104/12/09 STATEMENT OF CAPITAL GBP 12500
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-05CH01Director's details changed for Mr Robert Lamden on 2018-10-05
2018-10-05CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE THERESA LAMDEN on 2018-10-05
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Burners-Lee House E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF United Kingdom
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Unit 31 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042641420006
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 12500
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 12500
2015-08-19AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 12500
2014-08-08AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Unit 38 Wellington Business Park, Dukes Ride Crowthorne Berkshire RG45 6LS United Kingdom
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0103/08/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0103/08/12 ANNUAL RETURN FULL LIST
2012-02-15MG01Particulars of a mortgage or charge / charge no: 5
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/12 FROM Suite D, Manhattan House 140 High Street Crowthorne Berkshire RG45 7AY
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AR0103/08/11 FULL LIST
2010-09-06AA31/12/09 TOTAL EXEMPTION FULL
2010-08-31AR0103/08/10 FULL LIST
2009-08-13363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-08363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 58 NAPIER ROAD CROWTHORNE BERKSHIRE RG45 7EL
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-09-06363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12123£ NC 1000/100000 25/11/02
2002-12-12RES04NC INC ALREADY ADJUSTED 25/11/02
2002-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-1288(2)RAD 25/11/02--------- £ SI 9901@1=9901 £ IC 99/10000
2002-09-03363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-07-01288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-24288bSECRETARY RESIGNED
2001-12-24288bDIRECTOR RESIGNED
2001-12-2488(2)RAD 20/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-30225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-09-13288bSECRETARY RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW SECRETARY APPOINTED
2001-09-13288bDIRECTOR RESIGNED
2001-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BETWEEN THE LINES COMMUNICATION 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 BETWEEN THE LINES COMMUNICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-02-15 Outstanding MARCHMONT ATLAS (1) LIMITED
DEBENTURE 2009-01-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2008-01-22 Outstanding RBS IF LIMITED
RENT DEPOSIT DEED 2006-12-14 Outstanding KEVIN NIGEL BRADLY AND HEATHER BRADLY
CHARGE BY WAY OF DEBENTURE 2002-12-19 Satisfied CLOSE INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 281,806
Provisions For Liabilities Charges 2012-01-01 £ 2,973

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-11-30
Annual Accounts
2019-12-31

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 BETWEEN THE LINES COMMUNICATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12,500
Cash Bank In Hand 2012-01-01 £ 4,595
Current Assets 2012-01-01 £ 475,910
Debtors 2012-01-01 £ 471,315
Fixed Assets 2012-01-01 £ 18,917
Shareholder Funds 2012-01-01 £ 210,048
Tangible Fixed Assets 2012-01-01 £ 18,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BETWEEN THE LINES COMMUNICATION LIMITED registering or being granted any patents
Domain Names

BETWEEN THE LINES COMMUNICATION LIMITED owns 1 domain names.

btlc.co.uk  

Trademarks
We have not found any records of BETWEEN THE LINES COMMUNICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETWEEN THE LINES COMMUNICATION 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 (61900 - Other telecommunications activities) as BETWEEN THE LINES COMMUNICATION LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BETWEEN THE LINES COMMUNICATION 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 BETWEEN THE LINES COMMUNICATION 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 BETWEEN THE LINES COMMUNICATION 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.