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

COUNTRYWISE COMMUNICATION LIMITED

103 Main Road, Wilby, Northamptonshire, NN8 2UB,
Company Registration Number
02929999
Private Limited Company
Active

Company Overview

About Countrywise Communication Ltd
COUNTRYWISE COMMUNICATION LIMITED was founded on 1994-05-17 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Countrywise Communication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRYWISE COMMUNICATION LIMITED
 
Legal Registered Office
103 Main Road
Wilby
Northamptonshire
NN8 2UB
Other companies in NN8
 
Telephone01604679700
 
Filing Information
Company Number 02929999
Company ID Number 02929999
Date formed 1994-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB638444323  
Last Datalog update: 2024-05-08 15:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWISE 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.

Company Officers of COUNTRYWISE COMMUNICATION LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE MARIE RODGERS
Company Secretary 1994-05-17
JOHN PHILIP MALONE
Director 1994-05-17
JOSEPHINE MARIE RODGERS
Director 1994-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MEREDITH DAMMS
Director 1997-03-31 1999-07-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-05-17 1994-05-17
LONDON LAW SERVICES LIMITED
Nominated Director 1994-05-17 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE MARIE RODGERS ANIMAL-INTERACTIVE LTD Company Secretary 2005-05-17 CURRENT 2005-05-17 Active - Proposal to Strike off
JOSEPHINE MARIE RODGERS COUNTRYWISE INTERACTIVE LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-21 Dissolved 2014-07-22
JOSEPHINE MARIE RODGERS COUNTRYWISE CONSULTING LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-21 Dissolved 2014-07-22
JOHN PHILIP MALONE ANIMAL-INTERACTIVE LTD Director 2005-05-17 CURRENT 2005-05-17 Active - Proposal to Strike off
JOHN PHILIP MALONE COUNTRYWISE INTERACTIVE LIMITED Director 1998-07-21 CURRENT 1998-07-21 Dissolved 2014-07-22
JOHN PHILIP MALONE COUNTRYWISE CONSULTING LIMITED Director 1998-07-21 CURRENT 1998-07-21 Dissolved 2014-07-22
JOSEPHINE MARIE RODGERS ANIMAL-INTERACTIVE LTD Director 2005-05-17 CURRENT 2005-05-17 Active - Proposal to Strike off
JOSEPHINE MARIE RODGERS COUNTRYWISE INTERACTIVE LIMITED Director 1998-07-21 CURRENT 1998-07-21 Dissolved 2014-07-22
JOSEPHINE MARIE RODGERS COUNTRYWISE CONSULTING LIMITED Director 1998-07-21 CURRENT 1998-07-21 Dissolved 2014-07-22

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
2024-05-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-10-11Change of details for Josephine Marie Rodgers as a person with significant control on 2022-10-10
2022-10-11PSC04Change of details for Josephine Marie Rodgers as a person with significant control on 2022-10-10
2022-10-10Change of details for John Philip Malone as a person with significant control on 2022-10-10
2022-10-10SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARIE RODGERS on 2022-10-10
2022-10-10Director's details changed for John Philip Malone on 2022-10-10
2022-10-10Director's details changed for Josephine Marie Rodgers on 2022-10-10
2022-10-10CH01Director's details changed for John Philip Malone on 2022-10-10
2022-10-10PSC04Change of details for John Philip Malone as a person with significant control on 2022-10-10
2022-10-10CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARIE RODGERS on 2022-10-10
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 33742
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 33742
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 33742
2016-05-27AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 33742
2015-06-30AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH01Director's details changed for Josephine Marie Rodgers on 2014-10-10
2014-10-10CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARIE RODGERS on 2014-10-10
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 33742
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0117/05/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0117/05/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0117/05/10 ANNUAL RETURN FULL LIST
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-23363aReturn made up to 17/05/09; full list of members
2009-05-14AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02363sRETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-06-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-16363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-27363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-09363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-18363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-19363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: COTTAGE FARM SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BJ
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-25363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-22288bDIRECTOR RESIGNED
1999-06-01363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-13363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-20363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1997-05-13288aNEW DIRECTOR APPOINTED
1997-01-20287REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 103 MAIN ROAD WILBY NORTHAMPTONSHIRE NN8 2UB
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-05-14363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1995-11-08287REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 151 SPARROWS HERNE BUSHEY HEATH WATFORD HERTFORDSHIRE WD2 1AQ
1995-05-22363sRETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1995-02-1688(2)RAD 26/01/95--------- £ SI 93@1=93 £ IC 7/100
1995-02-1688(2)RAD 30/01/95--------- £ SI 5@1=5 £ IC 2/7
1995-01-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-08-22395PARTICULARS OF MORTGAGE/CHARGE
1994-05-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-20287REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-05-20288NEW DIRECTOR APPOINTED
1994-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWISE 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 COUNTRYWISE COMMUNICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-08-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 12,479
Creditors Due Within One Year 2012-06-30 £ 18,220
Creditors Due Within One Year 2012-06-30 £ 18,220
Creditors Due Within One Year 2011-06-30 £ 45,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COUNTRYWISE COMMUNICATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 33,742
Called Up Share Capital 2012-06-30 £ 33,742
Called Up Share Capital 2012-06-30 £ 33,742
Called Up Share Capital 2011-06-30 £ 33,742
Cash Bank In Hand 2013-06-30 £ 15,326
Cash Bank In Hand 2012-06-30 £ 11,595
Cash Bank In Hand 2012-06-30 £ 11,595
Cash Bank In Hand 2011-06-30 £ 10,546
Current Assets 2013-06-30 £ 36,686
Current Assets 2012-06-30 £ 36,258
Current Assets 2012-06-30 £ 36,258
Current Assets 2011-06-30 £ 33,812
Debtors 2013-06-30 £ 21,360
Debtors 2012-06-30 £ 24,663
Debtors 2012-06-30 £ 24,663
Debtors 2011-06-30 £ 23,266
Shareholder Funds 2013-06-30 £ 31,423
Shareholder Funds 2012-06-30 £ 24,393
Shareholder Funds 2012-06-30 £ 24,393
Tangible Fixed Assets 2013-06-30 £ 7,216
Tangible Fixed Assets 2012-06-30 £ 6,355
Tangible Fixed Assets 2012-06-30 £ 6,355
Tangible Fixed Assets 2011-06-30 £ 9,698

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYWISE COMMUNICATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COUNTRYWISE COMMUNICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWISE 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 (59112 - Video production activities) as COUNTRYWISE COMMUNICATION LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
Business rates information was found for COUNTRYWISE COMMUNICATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council OFFICES AND PREMISES 103 MAIN ROAD WILBY WELLINGBOROUGH NN8 2UB 2,100

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWISE 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 COUNTRYWISE 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.