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

ALIVE COMMUNICATIONS LIMITED

1 MINSTER COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YY,
Company Registration Number
03800167
Private Limited Company
Active

Company Overview

About Alive Communications Ltd
ALIVE COMMUNICATIONS LIMITED was founded on 1999-07-02 and has its registered office in Camberley. The organisation's status is listed as "Active". Alive Communications Limited is a Private Limited Company registered in ENGLAND 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
ALIVE COMMUNICATIONS LIMITED
 
Legal Registered Office
1 MINSTER COURT
TUSCAM WAY
CAMBERLEY
SURREY
GU15 3YY
Other companies in CM9
 
Filing Information
Company Number 03800167
Company ID Number 03800167
Date formed 1999-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739944381  
Last Datalog update: 2023-10-08 05:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALIVE COMMUNICATIONS 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 ALIVE COMMUNICATIONS LIMITED
The following companies were found which have the same name as ALIVE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALIVE COMMUNICATIONS, INC. 7725 Wildflower Rd Colorado Springs CO 80908 Good Standing Company formed on the 1994-01-07
ALIVE COMMUNICATIONS, LLC 8301 SANDLIN DRIVE MCKINNEY Texas 75070 Dissolved Company formed on the 2015-01-12
ALIVE COMMUNICATIONS INC. Ontario Dissolved
ALIVE COMMUNICATIONS INC Tennessee Unknown

Company Officers of ALIVE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN VENTHAM
Company Secretary 2011-03-18
PAULA LEIGH ROMANO
Director 2018-05-24
CHAD LEIGH SIMPSON
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
LUDOVICO ROMANO
Director 2018-06-26 2018-06-26
LUDOVICO ROMANO
Director 1999-07-02 2018-06-26
LUDOVICO ROMANO
Director 2018-05-26 2018-05-26
ELAINE HELEN BURGESS
Company Secretary 2001-06-01 2011-03-18
RACHEL JANE HIGGS
Director 2001-01-09 2005-12-31
NICHOLAS JOHN BRISTOW
Director 2004-09-28 2005-10-21
PORTLAND REGISTRARS LIMITED
Company Secretary 1999-07-02 2001-06-01
JUNE ELIZABETH BARKER
Director 1999-07-02 2000-06-30
GAVIN MCDONALD BROWN
Director 1999-07-02 1999-12-14
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-02 1999-07-02
FIRST DIRECTORS LIMITED
Nominated Director 1999-07-02 1999-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA LEIGH ROMANO ALIVE GEAR LIMITED Director 2018-05-24 CURRENT 2001-03-06 Active
PAULA LEIGH ROMANO STYLE WORKWEAR LTD. Director 2015-03-25 CURRENT 1993-03-24 Active - Proposal to Strike off
PAULA LEIGH ROMANO GARMENTEC GROUP LTD Director 2014-07-01 CURRENT 2014-05-30 Active
PAULA LEIGH ROMANO KIT DESIGN LTD Director 2010-03-01 CURRENT 2010-02-17 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Appointment of Mrs Joanna Simpson as company secretary on 2023-07-10
2023-07-27CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-26CESSATION OF CHAD LEIGH SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25Termination of appointment of Michael John Ventham on 2023-07-10
2023-07-25Director's details changed for Mr Chad Leigh Simpson on 2023-07-11
2023-07-25Notification of Alive Comms Group Limited as a person with significant control on 2023-07-11
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12PSC04Change of details for Mr Chad Leigh Simpson as a person with significant control on 2018-08-07
2018-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAD LEIGH SIMPSON
2018-09-10PSC07CESSATION OF PAULA LEIGH ROMANO AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LEIGH ROMANO
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO
2018-07-11AP01DIRECTOR APPOINTED MR LUDOVICO ROMANO
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO
2018-07-11AP01DIRECTOR APPOINTED MR LUDOVICO ROMANO
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LEIGH ROMANO
2018-07-11PSC07CESSATION OF LUDOVICO ROMANO AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO
2018-05-24AP01DIRECTOR APPOINTED MRS PAULA LEIGH ROMANO
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1234
2017-10-02SH0131/08/17 STATEMENT OF CAPITAL GBP 1234
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-04PSC04Change of details for Mr Ludovico Romano as a person with significant control on 2017-06-30
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1111
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1111
2016-06-02SH0101/09/15 STATEMENT OF CAPITAL GBP 1111
2016-06-02SH0101/09/15 STATEMENT OF CAPITAL GBP 1111
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AP01DIRECTOR APPOINTED MR CHAD LEIGH SIMPSON
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0102/07/15 ANNUAL RETURN FULL LIST
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0102/07/14 FULL LIST
2014-06-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-16AR0102/07/13 FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-10AR0102/07/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVICO ROMANO / 01/01/2012
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0102/07/11 FULL LIST
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BURGESS
2011-03-18AP03SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0102/07/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / LUDOVICO ROMANO / 01/01/2009
2009-07-03288cSECRETARY'S CHANGE OF PARTICULARS / ELAINE BURGESS / 01/01/2009
2009-01-27AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS
2008-07-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / LUDOVICO ROMANO / 14/04/2008
2007-09-27363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 23 WEST STREET ROCHFORD ESSEX SS4 1BE
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-20363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-07-23363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-14225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-10363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-02363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-10288aNEW SECRETARY APPOINTED
2001-07-10288bSECRETARY RESIGNED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-17363aRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-08-17288bDIRECTOR RESIGNED
2000-08-10ERES03EXEMPTION FROM APPOINTING AUDITORS 02/07/00
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
2000-04-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08288bDIRECTOR RESIGNED
1999-09-13225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-09-1388(2)RAD 15/07/99--------- £ SI 298@1=298 £ IC 2/300
1999-08-27288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19288aNEW SECRETARY APPOINTED
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288bSECRETARY RESIGNED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to ALIVE 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 ALIVE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-04-22 Outstanding LANGUAGE SOLUTIONS LIMITED
DEBENTURE 1999-08-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 130,882
Creditors Due Within One Year 2011-12-31 £ 160,760
Provisions For Liabilities Charges 2012-12-31 £ 3,590
Provisions For Liabilities Charges 2011-12-31 £ 3,490

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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALIVE COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 68,926
Cash Bank In Hand 2011-12-31 £ 63,916
Current Assets 2012-12-31 £ 202,427
Current Assets 2011-12-31 £ 202,371
Debtors 2012-12-31 £ 133,501
Debtors 2011-12-31 £ 138,455
Shareholder Funds 2012-12-31 £ 89,952
Shareholder Funds 2011-12-31 £ 62,431
Tangible Fixed Assets 2012-12-31 £ 21,997
Tangible Fixed Assets 2011-12-31 £ 24,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALIVE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

ALIVE COMMUNICATIONS LIMITED owns 1 domain names.

clickforeplay.co.uk  

Trademarks
We have not found any records of ALIVE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALIVE 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 (70210 - Public relations and communications activities) as ALIVE COMMUNICATIONS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where ALIVE 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.
Import/Export of Goods
Goods imported/exported by ALIVE COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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