Company Information for 24 SEVEN COMMUNICATIONS LIMITED
1, VICTORIA COURT BANK SQUARE, MORLEY LEEDS, WEST YORKSHIRE, LS27 9SE,
|
Company Registration Number
04468566
Private Limited Company
Active |
Company Name | |
---|---|
24 SEVEN COMMUNICATIONS LIMITED | |
Legal Registered Office | |
1 VICTORIA COURT BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE Other companies in LS27 | |
Company Number | 04468566 | |
---|---|---|
Company ID Number | 04468566 | |
Date formed | 2002-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB797145192 |
Last Datalog update: | 2024-01-09 09:57:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
24 SEVEN COMMUNICATIONS (HOLDINGS) LTD | 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS WEST YORKSHIRE LS27 9SE | Active | Company formed on the 2017-02-08 | |
24 SEVEN COMMUNICATIONS CORP. | 2160 NW 79 ST MIAMI FL 33147 | Inactive | Company formed on the 1992-03-23 | |
24 SEVEN COMMUNICATIONS, LLC | 315 VANDERBILT BLVD. P.O. BOX 369 OAKDALE NY 11769 | Active | Company formed on the 2019-03-05 |
Officer | Role | Date Appointed |
---|---|---|
LYNDSAY JAYNE SAMUEL |
||
DAVID ANTHONY SAMUEL |
||
LYNDSAY JAYNE SAMUEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA FRANCES NOVIS |
Company Secretary | ||
ROY WILLIAM NOVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044685660002 | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
Notification of 24 Seven Communications (Holdings) Ltd as a person with significant control on 2023-01-01 | ||
CESSATION OF DAVID ANTHONY SAMUEL AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for David Anthony Samuel on 2023-01-04 | ||
Change of details for David Anthony Samuel as a person with significant control on 2023-01-04 | ||
PSC04 | Change of details for David Anthony Samuel as a person with significant control on 2023-01-04 | |
CH01 | Director's details changed for David Anthony Samuel on 2023-01-04 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA FRANCES NOVIS on 2022-03-24 | |
PSC04 | Change of details for David Anthony Samuel as a person with significant control on 2022-03-24 | |
CH01 | Director's details changed for David Anthony Samuel on 2022-03-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Angela Frances Novis as company secretary on 2021-03-31 | |
TM02 | Termination of appointment of Lyndsay Jayne Edge on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSAY JAYNE EDGE | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Lyndsay Jayne Samuel on 2019-03-18 | |
CH01 | Director's details changed for Lyndsay Jayne Samuel on 2019-03-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNDSAY JAYNE SAMUEL on 2019-03-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNDSAY JAYNE SAMUEL on 2019-03-18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY SAMUEL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
CH01 | Director's details changed for David Anthony Samuel on 2017-02-08 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Anthony Samuel on 2016-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lyndsay Jayne Samuel on 2014-05-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044685660002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNDSAY JAYNE SAMUEL on 2013-02-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY JAYNE SAMUEL / 12/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 12/02/2013 | |
AA01 | Previous accounting period extended from 31/07/12 TO 31/12/12 | |
AR01 | 25/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 26/06/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 10/12/2009 | |
AP01 | DIRECTOR APPOINTED LYNDSAY JAYNE SAMUEL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 14/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY JAYNE SAMUEL / 10/12/2009 | |
AP03 | SECRETARY APPOINTED LYNDSAY JAYNE SAMUEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA NOVIS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 31 FAIRFIELD COURT HARROGATE ROAD LEEDS WEST YORKSHIRE LS17 8UA | |
ELRES | S386 DISP APP AUDS 01/07/02 | |
ELRES | S366A DISP HOLDING AGM 01/07/02 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
RENT DEPOSIT DEED | Satisfied | RAVENPINE LIMITED |
|
|
|
|
|
|
|
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 24 SEVEN COMMUNICATIONS LIMITED
24 SEVEN COMMUNICATIONS LIMITED owns 27 domain names.
24SEVENCOMMUNICATIONS.co.uk 24SEVEN.co.uk call-stats.co.uk call2vote.co.uk davidsamuel.co.uk dsamuel.co.uk fonewank.co.uk fonecall.co.uk fonecalls.co.uk infoonline.co.uk reamo.co.uk sexcallback.co.uk stafftracker.co.uk statsinfo.co.uk sportstel.co.uk textapic.co.uk textapicture.co.uk textsender.co.uk bibis.co.uk cheap-calls-overseas.co.uk cheapcallsoverseas.co.uk cheap-overseas-calls.co.uk groupchat.co.uk instantcallrecording.co.uk smstexting.co.uk sendapayment.co.uk tonesup.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 24 SEVEN COMMUNICATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | UNIT 4 NORTHSIDE BUSINESS PARK MEANWOOD ROAD LEEDS LS7 2BB | 47,500 | 01/06/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |