Active
Company Information for A.R.M. COMMUNICATIONS LIMITED
HEATH FARM, HAMPTON LANE, MERIDEN, WEST MIDLANDS, CV7 7LL,
|
Company Registration Number
01305907
Private Limited Company
Active |
Company Name | |
---|---|
A.R.M. COMMUNICATIONS LIMITED | |
Legal Registered Office | |
HEATH FARM HAMPTON LANE MERIDEN WEST MIDLANDS CV7 7LL Other companies in CV7 | |
Company Number | 01305907 | |
---|---|---|
Company ID Number | 01305907 | |
Date formed | 1977-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 07:38:45 |
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 | ||
---|---|---|---|---|
A.R.M. COMMUNICATIONS, INC. | W. TEN MILE RD., STE. 101 SOUTHFIELD 48075 Michigan 19111 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP RAYMOND PATTISON |
||
PENELOPE CAROL JEAN BUCKLEY |
||
MARCUS SHAW HUSSELBY |
||
WILLIAM ERIC HUSSELBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PHILIP ROWLEY |
Company Secretary | ||
ANTHONY PHILIP ROWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COGENT GROUP LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-01-28 | Active | |
J. & B.H. INVESTMENTS LIMITED | Company Secretary | 2005-06-08 | CURRENT | 1974-10-17 | Active - Proposal to Strike off | |
COGENT ELLIOTT PUBLIC RELATIONS LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1983-02-21 | Active - Proposal to Strike off | |
ELLIOTT ADVERTISING LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1985-12-13 | Active | |
COGENT ELLIOTT INVESTMENTS LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1976-06-22 | Active | |
COGENT ELLIOTT LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1965-03-05 | Active | |
JUNCTION ELEVEN LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1986-01-14 | Active | |
THE FOLD LEAMINGTON SPA LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1977-04-21 | Active | |
LOBELIA INVESTMENT CO. LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1975-02-24 | Active | |
CREATIVE COMPANY LIMITED(THE) | Company Secretary | 1997-01-31 | CURRENT | 1977-07-25 | Active - Proposal to Strike off | |
COGENT ELLIOTT GROUP LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1930-04-23 | Active | |
COGENT ADVERTISING LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1980-07-08 | Active - Proposal to Strike off | |
COGENT CONSULTANTS LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1976-09-22 | Active - Proposal to Strike off | |
IMO AGENCY LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
COGENT GROUP LIMITED | Director | 2005-06-29 | CURRENT | 2005-01-28 | Active | |
COGENT ELLIOTT PUBLIC RELATIONS LIMITED | Director | 1999-10-18 | CURRENT | 1983-02-21 | Active - Proposal to Strike off | |
ELLIOTT ADVERTISING LIMITED | Director | 1999-10-18 | CURRENT | 1985-12-13 | Active | |
COGENT ELLIOTT INVESTMENTS LIMITED | Director | 1999-10-18 | CURRENT | 1976-06-22 | Active | |
COGENT ELLIOTT LIMITED | Director | 1999-10-18 | CURRENT | 1965-03-05 | Active | |
JUNCTION ELEVEN LIMITED | Director | 1999-10-18 | CURRENT | 1986-01-14 | Active | |
THE FOLD LEAMINGTON SPA LIMITED | Director | 1999-10-18 | CURRENT | 1977-04-21 | Active | |
LOBELIA INVESTMENT CO. LIMITED | Director | 1999-10-18 | CURRENT | 1975-02-24 | Active | |
CREATIVE COMPANY LIMITED(THE) | Director | 1999-10-18 | CURRENT | 1977-07-25 | Active - Proposal to Strike off | |
COGENT ELLIOTT GROUP LIMITED | Director | 1999-10-18 | CURRENT | 1930-04-23 | Active | |
COGENT ADVERTISING LIMITED | Director | 1999-10-18 | CURRENT | 1980-07-08 | Active - Proposal to Strike off | |
COGENT CONSULTANTS LIMITED | Director | 1999-01-18 | CURRENT | 1976-09-22 | Active - Proposal to Strike off | |
COGENT ELLIOTT PUBLIC RELATIONS LIMITED | Director | 2017-10-27 | CURRENT | 1983-02-21 | Active - Proposal to Strike off | |
ELLIOTT ADVERTISING LIMITED | Director | 2017-10-27 | CURRENT | 1985-12-13 | Active | |
COGENT GROUP LIMITED | Director | 2017-10-27 | CURRENT | 2005-01-28 | Active | |
COGENT ELLIOTT INVESTMENTS LIMITED | Director | 2017-10-27 | CURRENT | 1976-06-22 | Active | |
COGENT ELLIOTT LIMITED | Director | 2017-10-27 | CURRENT | 1965-03-05 | Active | |
IMO AGENCY LIMITED | Director | 2017-10-27 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
JUNCTION ELEVEN LIMITED | Director | 2017-10-27 | CURRENT | 1986-01-14 | Active | |
THE FOLD LEAMINGTON SPA LIMITED | Director | 2017-10-27 | CURRENT | 1977-04-21 | Active | |
LOBELIA INVESTMENT CO. LIMITED | Director | 2017-10-27 | CURRENT | 1975-02-24 | Active | |
CREATIVE COMPANY LIMITED(THE) | Director | 2017-10-27 | CURRENT | 1977-07-25 | Active - Proposal to Strike off | |
COGENT ADVERTISING LIMITED | Director | 2017-10-27 | CURRENT | 1980-07-08 | Active - Proposal to Strike off | |
COGENT CONSULTANTS LIMITED | Director | 2017-10-27 | CURRENT | 1976-09-22 | Active - Proposal to Strike off | |
20 (LONDON) LIMITED | Director | 2015-11-30 | CURRENT | 2004-11-24 | Active | |
COGENT ELLIOTT GROUP LIMITED | Director | 2004-01-19 | CURRENT | 1930-04-23 | Active | |
IMO AGENCY LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
COGENT GROUP LIMITED | Director | 2005-06-29 | CURRENT | 2005-01-28 | Active | |
THE FOLD LEAMINGTON SPA LIMITED | Director | 1992-08-25 | CURRENT | 1977-04-21 | Active | |
CREATIVE COMPANY LIMITED(THE) | Director | 1992-08-25 | CURRENT | 1977-07-25 | Active - Proposal to Strike off | |
COGENT ELLIOTT GROUP LIMITED | Director | 1991-08-28 | CURRENT | 1930-04-23 | Active | |
COGENT ELLIOTT PUBLIC RELATIONS LIMITED | Director | 1991-08-25 | CURRENT | 1983-02-21 | Active - Proposal to Strike off | |
COGENT ELLIOTT INVESTMENTS LIMITED | Director | 1991-08-25 | CURRENT | 1976-06-22 | Active | |
COGENT ELLIOTT LIMITED | Director | 1991-08-25 | CURRENT | 1965-03-05 | Active | |
JUNCTION ELEVEN LIMITED | Director | 1991-08-25 | CURRENT | 1986-01-14 | Active | |
LOBELIA INVESTMENT CO. LIMITED | Director | 1991-08-25 | CURRENT | 1975-02-24 | Active | |
COGENT ADVERTISING LIMITED | Director | 1991-08-25 | CURRENT | 1980-07-08 | Active - Proposal to Strike off | |
COGENT CONSULTANTS LIMITED | Director | 1991-08-25 | CURRENT | 1976-09-22 | Active - Proposal to Strike off | |
ELLIOTT ADVERTISING LIMITED | Director | 1991-07-28 | CURRENT | 1985-12-13 | 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 | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Philip Raymond Pattison on 2019-06-03 | |
AP03 | Appointment of Miss Julie Iris Ann Teague as company secretary on 2019-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE CAROL JEAN BUCKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARCUS SHAW HUSSELBY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
CH01 | Director's details changed for Penelope Carol Jean Buckley on 2016-03-24 | |
AD03 | Registers moved to registered inspection location of C/O Dafferns Llp One Eastwood Henry Weston Road Binley Business Park Coventry West Midlands CV3 2UB | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERIC HUSSELBY / 02/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERIC HUSSELBY / 02/10/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Dafferns Llp Queens House Queens Road Coventry West Midlands CV1 3DR England | |
AD04 | Register(s) moved to registered office address | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 07/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363b | RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 46 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BH |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND 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 A.R.M. COMMUNICATIONS LIMITED
A.R.M. COMMUNICATIONS LIMITED owns 1 domain names.
umbraco-developers.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A.R.M. COMMUNICATIONS LIMITED are:
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. |