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

FRANKLIN RAE COMMUNICATIONS LIMITED

CHISWICK, LONDON, W4,
Company Registration Number
04852908
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Franklin Rae Communications Ltd
FRANKLIN RAE COMMUNICATIONS LIMITED was founded on 2003-07-31 and had its registered office in Chiswick. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
FRANKLIN RAE COMMUNICATIONS LIMITED
 
Legal Registered Office
CHISWICK
LONDON
 
Filing Information
Company Number 04852908
Date formed 2003-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2017-01-21 01:49:39
Primary Source:Companies House
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 FRANKLIN RAE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK PAGE
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHRISTOPHER MCMORROW
Director 2013-02-06 2014-11-21
SACHA JACOBS
Director 2014-02-28 2014-09-11
MARK PAGE
Director 2011-12-06 2014-02-28
JILL FRANKLIN
Director 2003-07-31 2013-06-28
LEIGH TURNBULL
Director 2011-07-11 2013-02-19
CHRIS RAWLINGS
Director 2011-12-06 2013-02-06
MICHAEL JASON WALLWORK
Director 2011-12-06 2013-02-06
COLEEN ARMSTRONG
Company Secretary 2006-08-14 2011-12-06
KAREN JOY COLE
Company Secretary 2003-07-31 2006-08-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-31 2003-07-31
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PAGE OMADA GROUP LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MARK PAGE YMU NOMINEES LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARK PAGE JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
MARK PAGE HAIRY BIKERS DIET CLUB LIMITED Director 2015-07-16 CURRENT 2013-11-06 Active - Proposal to Strike off
MARK PAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MARK PAGE STRAMORE + CO LIMITED Director 2014-09-12 CURRENT 2006-11-10 Dissolved 2016-04-05
MARK PAGE JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED Director 2014-09-12 CURRENT 1990-06-26 Dissolved 2016-06-28
MARK PAGE JAMES GRANT MEDIA GROUP LIMITED Director 2014-09-12 CURRENT 2000-10-27 Dissolved 2016-10-11
MARK PAGE RICH LIST MUSIC LTD Director 2014-09-12 CURRENT 2006-07-04 Dissolved 2016-10-11
MARK PAGE GALLOWGATE HOLDINGS LIMITED Director 2014-09-12 CURRENT 2002-11-28 Dissolved 2016-11-15
MARK PAGE JAMES GRANT MEDIA LIMITED Director 2014-09-12 CURRENT 2011-09-08 Dissolved 2018-02-13
MARK PAGE GALLOWGATE PRODUCTIONS LIMITED Director 2014-09-12 CURRENT 2001-12-10 Active
MARK PAGE JG MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT RIGHTS LIMITED Director 2014-09-12 CURRENT 2006-10-19 Active
MARK PAGE HALL OR NOTHING MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2007-01-19 Active - Proposal to Strike off
MARK PAGE RABBIT VOCAL MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2002-09-12 Active - Proposal to Strike off
MARK PAGE INDUSTRY MEDIA LIMITED Director 2014-09-12 CURRENT 2004-01-05 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT SPORTS LIMITED Director 2014-09-12 CURRENT 2009-08-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MARK PAGE YMU MANAGEMENT LIMITED Director 2014-09-12 CURRENT 1984-03-28 Active
MARK PAGE YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARK PAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MARK PAGE JAMES GRANT PRODUCTIONS LIMITED Director 2012-09-12 CURRENT 2002-11-28 Active
MARK PAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 111.11
2016-05-18AR0108/05/16 FULL LIST
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-07DS01APPLICATION FOR STRIKING-OFF
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 111.11
2015-05-21AR0108/05/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCMORROW
2014-10-28RES01ADOPT ARTICLES 13/10/2014
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048529080004
2014-09-12AP01DIRECTOR APPOINTED MR MARK PAGE
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 111.11
2014-05-08AR0108/05/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR SACHA JACOBS
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2013-08-14AR0131/07/13 FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL FRANKLIN
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH TURNBULL
2013-02-06AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER MCMORROW
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLWORK
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RAWLINGS
2012-08-29AR0131/07/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH TURNBULL / 01/07/2012
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY COLEEN ARMSTRONG
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 141 WARDOUR STREET LONDON W1F 0UT
2012-05-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-04AP01DIRECTOR APPOINTED MARK PAGE
2012-01-04AP01DIRECTOR APPOINTED CHRIS RAWLINGS
2012-01-04AP01DIRECTOR APPOINTED MICHAEL JASON WALLWORK
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-06SH0101/12/11 STATEMENT OF CAPITAL GBP 105
2011-11-16SH0131/01/04 STATEMENT OF CAPITAL GBP 105.99
2011-09-23AR0131/07/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MISS LEIGH TURNBULL
2010-11-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-03AR0131/07/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-16AR0131/07/09 FULL LIST
2009-02-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-08122S-DIV 27/09/07
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-10-24363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-09-27363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-2788(2)RAD 31/07/06--------- £ SI 5@1=5 £ IC 100/105
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-25288bSECRETARY RESIGNED
2005-11-24363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-1888(2)RAD 31/01/04--------- £ SI 99@1=99 £ IC 1/100
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 55 QUEEN ANNE STREET LONDON W1G 9JR
2003-09-23225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288bSECRETARY RESIGNED
2003-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FRANKLIN RAE 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 FRANKLIN RAE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-18 Outstanding INVESTEC BANK PLC
MORTGAGE DEBENTURE 2008-05-13 Satisfied COUTTS & COMPANY
DEED OF RENT DEPOSIT 2004-11-23 Outstanding RICHARD NEVILLE LAY CBE, EUAN MICHAEL ROSS GEDDES (BARON GEDDES OF ROLVENDEN) AND JOHN ADRIANWATNEY BEING THE TRUSTEES OF THE PORTMAN ESTATE
DEBENTURE 2003-09-25 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 FRANKLIN RAE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of FRANKLIN RAE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKLIN RAE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of FRANKLIN RAE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKLIN RAE 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as FRANKLIN RAE COMMUNICATIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRANKLIN RAE 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 FRANKLIN RAE 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 FRANKLIN RAE 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.