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

SUCCINCT COMMUNICATIONS LIMITED

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
Company Registration Number
03849470
Private Limited Company
Active

Company Overview

About Succinct Communications Ltd
SUCCINCT COMMUNICATIONS LIMITED was founded on 1999-09-28 and has its registered office in London. The organisation's status is listed as "Active". Succinct Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUCCINCT COMMUNICATIONS LIMITED
 
Legal Registered Office
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Other companies in SW1P
 
Filing Information
Company Number 03849470
Company ID Number 03849470
Date formed 1999-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-15 16:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUCCINCT 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 SUCCINCT COMMUNICATIONS LIMITED
The following companies were found which have the same name as SUCCINCT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUCCINCT COMMUNICATIONS LLC 9624 SW 47TH AVE PORTLAND OR 97219 Active Company formed on the 2009-12-07
SUCCINCT COMMUNICATIONS BLAIR ROAD Singapore 089918 Active Company formed on the 2008-09-12

Company Officers of SUCCINCT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID ALAN ROWLEY
Director 2012-01-31
SANDRA MARY ROYDEN
Director 2012-01-31
ROGER MALCOLM SELMAN
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
SEAN MICHAEL MCGRATH
Director 2000-06-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2012-01-31 2017-03-31
LISA DODGSON
Director 2005-01-01 2015-07-31
SEAN MICHAEL MCGRATH
Company Secretary 2007-07-13 2012-01-31
GEOFFREY HOWARD MATTHEWS
Director 2007-07-12 2012-01-31
ROSEMARY JANE DICK
Company Secretary 2000-04-17 2007-07-13
DOUGLAS BROWN DICK
Director 1999-09-28 2007-07-13
DOUGLAS BROWN DICK
Company Secretary 1999-09-28 2000-04-17
COLIN JAMES MALCOLM MACKAY
Director 1999-09-28 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ROWLEY OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
DAVID ALAN ROWLEY LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DAVID ALAN ROWLEY CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
DAVID ALAN ROWLEY OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID ALAN ROWLEY ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALAN ROWLEY PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
DAVID ALAN ROWLEY OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
DAVID ALAN ROWLEY HARVEY WALSH LIMITED Director 2012-05-15 CURRENT 2002-10-29 Active
DAVID ALAN ROWLEY OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
DAVID ALAN ROWLEY OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
DAVID ALAN ROWLEY OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
DAVID ALAN ROWLEY LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
DAVID ALAN ROWLEY OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SANDRA MARY ROYDEN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
SANDRA MARY ROYDEN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2016-04-22 CURRENT 2012-01-19 Active
SANDRA MARY ROYDEN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SANDRA MARY ROYDEN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SANDRA MARY ROYDEN HARVEY WALSH LIMITED Director 2013-04-16 CURRENT 2002-10-29 Active
SANDRA MARY ROYDEN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
SANDRA MARY ROYDEN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
SANDRA MARY ROYDEN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
SANDRA MARY ROYDEN OHC LONDON HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
SANDRA MARY ROYDEN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ROGER MALCOLM SELMAN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROGER MALCOLM SELMAN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
ROGER MALCOLM SELMAN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
ROGER MALCOLM SELMAN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ROGER MALCOLM SELMAN FORMIDABLE MEDIA LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ROGER MALCOLM SELMAN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
ROGER MALCOLM SELMAN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
ROGER MALCOLM SELMAN HARVEY WALSH LIMITED Director 2012-05-16 CURRENT 2002-10-29 Active
ROGER MALCOLM SELMAN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
ROGER MALCOLM SELMAN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
ROGER MALCOLM SELMAN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active

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
2023-09-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038494700005
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038494700004
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-18CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom
2021-11-18PSC05Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
2021-08-26AP01DIRECTOR APPOINTED MR DAVID MACKNEY
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN BARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
2020-05-01AD02Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
2020-05-01AD02Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
2020-05-01CH01Director's details changed for Mr Roger Malcolm Selman on 2020-04-30
2020-05-01CH01Director's details changed for Mr Roger Malcolm Selman on 2020-04-30
2020-05-01AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30
2020-05-01AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2020-05-01TM02Termination of appointment of 7Side Secretarial Limited on 2020-04-30
2020-05-01TM02Termination of appointment of 7Side Secretarial Limited on 2020-04-30
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
2019-01-07AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2018-12-12TM02Termination of appointment of Thomas George Tolliss on 2018-12-03
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038494700003
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038494700004
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL MCGRATH
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 902
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038494700003
2017-10-11RES13Resolutions passed:
  • Facilities agreement 27/04/2016
  • ADOPT ARTICLES
2017-10-11RES01ADOPT ARTICLES 27/04/2016
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 902
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038494700002
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA DODGSON
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 902
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 902
2014-09-15AR0101/09/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-21AR0101/09/13 FULL LIST
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-12-31AUDAUDITOR'S RESIGNATION
2012-09-10AR0101/09/12 FULL LIST
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-08ANNOTATIONAdmin Removed
2012-04-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-20AP01DIRECTOR APPOINTED SANDRA MARY ROYDEN
2012-02-15AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLEY
2012-02-09RES01ADOPT ARTICLES 27/01/2012
2012-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-08AP01DIRECTOR APPOINTED MR ROGER MALCOLM SELMAN
2012-02-08AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY SEAN MCGRATH
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 2 BURTON HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MATTHEWS
2012-02-03SH0126/08/05 STATEMENT OF CAPITAL GBP 902.00
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-31AD02SAIL ADDRESS CREATED
2011-09-29AR0128/09/11 FULL LIST
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-04AR0128/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DODGSON / 28/09/2010
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL MCGRATH / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD MATTHEWS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DODGSON / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN MICHAEL MCGRATH / 24/11/2009
2009-10-19AR0128/09/09 FULL LIST
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bSECRETARY RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-05363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02123NC INC ALREADY ADJUSTED 18/12/03
2004-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-02RES14CAPIT 598 SH AT £1 200 18/12/03
2004-04-02RES04£ NC 1000/1002 18/12/0
2004-04-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0288(2)RAD 18/12/03--------- £ SI 598@1=598 £ SI 200@.01=2 £ IC 2/602
2004-03-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-10225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SUCCINCT 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 SUCCINCT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT AGREEMENT 2003-08-20 Satisfied AMTRADE INTERNATIONAL PLC
Intangible Assets
Patents
We have not found any records of SUCCINCT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

SUCCINCT COMMUNICATIONS LIMITED owns 10 domain names.

optimmo.co.uk   oncologymasterclass.co.uk   ukcancerconvention.co.uk   afexpert.co.uk   melanomaforum.co.uk   succinctcomms.co.uk   succinctcommunications.co.uk   succinctconsulting.co.uk   succinctmail.co.uk   succinctpublishing.co.uk  

Trademarks
We have not found any records of SUCCINCT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUCCINCT COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12-07 GBP £2,800 Culture and Heritage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUCCINCT 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 SUCCINCT 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 SUCCINCT 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.