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

NEXT FIFTEEN COMMUNICATIONS LIMITED

75 BERMONDSEY STREET, LONDON, SE1 3XF,
Company Registration Number
03938880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Next Fifteen Communications Ltd
NEXT FIFTEEN COMMUNICATIONS LIMITED was founded on 2000-03-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Next Fifteen 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
NEXT FIFTEEN COMMUNICATIONS LIMITED
 
Legal Registered Office
75 BERMONDSEY STREET
LONDON
SE1 3XF
Other companies in W6
 
Previous Names
BLACK LION COMMUNICATIONS LIMITED14/11/2002
NEXT FIFTEEN COMMUNICATIONS LIMITED13/11/2002
BLACK LION COMMUNICATIONS LIMITED05/09/2002
Filing Information
Company Number 03938880
Company ID Number 03938880
Date formed 2000-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-01-06 00:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT FIFTEEN 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 NEXT FIFTEEN COMMUNICATIONS LIMITED
The following companies were found which have the same name as NEXT FIFTEEN COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED THE TRIANGLE 5-17 HAMMERSMITH GROVE 5-17 HAMMERSMITH GROVE LONDON W6 0LG Dissolved Company formed on the 2006-03-29
NEXT FIFTEEN COMMUNICATIONS CORPORATION Delaware Unknown
NEXT FIFTEEN COMMUNICATIONS US Delaware Unknown
NEXT FIFTEEN COMMUNICATIONS CORPORATION California Unknown

Company Officers of NEXT FIFTEEN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN BRUCE DYSON
Director 2009-07-21
PETER JONATHAN HARRIS
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK DEWHURST
Director 2000-03-03 2013-12-31
MARK JOHN SANFORD
Company Secretary 2006-04-04 2009-09-07
MARK JOHN SANFORD
Director 2007-07-26 2009-09-07
TIMOTHY JOHN BRUCE DYSON
Director 2006-04-04 2007-07-26
DAVID MARK DEWHURST
Company Secretary 2003-04-17 2006-04-04
THOMAS WILLIAM LEWIS
Director 2000-03-03 2006-04-04
AMANDA CLAIRE FOGG
Company Secretary 2000-03-03 2003-04-17
DOROTHY MAY GRAEME
Nominated Secretary 2000-03-03 2000-03-03
LESLEY JOYCE GRAEME
Nominated Director 2000-03-03 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BRUCE DYSON CREDO COMMUNICATIONS LIMITED Director 2013-12-31 CURRENT 2003-03-26 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON BITE COMMUNICATIONS (USA) LIMITED Director 2013-12-31 CURRENT 2000-01-13 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN LIMITED Director 2013-12-31 CURRENT 2006-03-29 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON INFERNO COMMUNICATIONS LIMITED Director 2013-12-31 CURRENT 2000-03-24 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON THE LAB COMMUNICATIONS GROUP LIMITED Director 2013-12-31 CURRENT 2011-02-02 Dissolved 2014-09-16
TIMOTHY JOHN BRUCE DYSON BITE STAFF INCENTIVES LIMITED Director 2013-12-31 CURRENT 1995-07-26 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2013-12-31 CURRENT 2006-03-29 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON NEXT 15 HOLDCO1 LIMITED Director 2011-05-12 CURRENT 2009-08-25 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON TYPE 3 LTD Director 2010-08-04 CURRENT 1998-06-15 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON JOE PUBLIC STAFF INCENTIVES LIMITED Director 2006-04-04 CURRENT 1998-07-17 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON BITE COMMUNICATIONS GROUP LIMITED Director 2002-01-17 CURRENT 2000-12-21 Active
TIMOTHY JOHN BRUCE DYSON AUGUST.ONE COMMUNICATIONS LIMITED Director 2001-01-08 CURRENT 1999-05-05 Dissolved 2015-11-17
TIMOTHY JOHN BRUCE DYSON AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2000-04-19 CURRENT 1996-07-12 Active
TIMOTHY JOHN BRUCE DYSON JOE PUBLIC RELATIONS LIMITED Director 1998-07-17 CURRENT 1998-04-20 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON NEXT 15 GROUP PLC Director 1991-12-10 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

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
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-29DS01Application to strike the company off the register
2018-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-01CH01Director's details changed for Mr Timothy John Bruce Dyson on 2018-02-01
2018-10-15AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-07-27SH20Statement by Directors
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 2.8
2018-07-27SH19Statement of capital on 2018-07-27 GBP 2.80
2018-07-27CAP-SSSolvency Statement dated 26/07/18
2018-07-27RES13Resolutions passed:
  • Cancellation of the share premium account 26/07/2018
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2.8
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2.8
2018-02-23SH0131/01/18 STATEMENT OF CAPITAL GBP 2.80
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039388800003
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 2.76
2018-02-09SH0115/12/17 STATEMENT OF CAPITAL GBP 2.76
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1.74
2017-08-08SH0119/07/17 STATEMENT OF CAPITAL GBP 1.74
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039388800002
2017-07-11SH0116/06/17 STATEMENT OF CAPITAL GBP 1.71
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05SH0109/05/17 STATEMENT OF CAPITAL GBP 1.7
2017-05-30SH0124/04/17 STATEMENT OF CAPITAL GBP 1.69
2017-02-16SH0124/01/17 STATEMENT OF CAPITAL GBP 1.67
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1.67
2016-08-09SH0120/07/16 STATEMENT OF CAPITAL GBP 1.67
2016-07-18SH0108/06/16 STATEMENT OF CAPITAL GBP 1.64
2016-06-29AR0101/06/16 FULL LIST
2016-05-10SH0111/02/16 STATEMENT OF CAPITAL GBP 1.63
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-04-01RES01ALTER ARTICLES 07/03/2016
2016-04-01RES01ALTER ARTICLES 07/03/2016
2016-02-19SH0124/08/15 STATEMENT OF CAPITAL GBP 1.59
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1.59
2016-02-19SH0104/12/15 STATEMENT OF CAPITAL GBP 1.59
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1.59
2015-09-09SH0120/07/15 STATEMENT OF CAPITAL GBP 1.59
2015-06-04SH0102/05/15 STATEMENT OF CAPITAL GBP 1.5775
2015-06-04AR0101/06/15 FULL LIST
2015-03-27SH0123/02/15 STATEMENT OF CAPITAL GBP 1.5626
2015-03-12ANNOTATIONClarification
2015-03-12RP04SECOND FILING FOR FORM SH01
2015-02-26SH0119/11/14 STATEMENT OF CAPITAL GBP 1.5478
2015-02-26SH0126/08/14 STATEMENT OF CAPITAL GBP 1.5478
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039388800001
2014-10-08SH0101/08/14 STATEMENT OF CAPITAL GBP 1.5404
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-22MISCSECTION 519
2014-08-06AR0101/06/14 FULL LIST
2014-08-06SH0117/01/14 STATEMENT OF CAPITAL GBP 1.4811
2014-08-05SH0127/03/14 STATEMENT OF CAPITAL GBP 1.5135
2014-08-05SH0104/10/13 STATEMENT OF CAPITAL GBP 1.465
2014-08-05SH0128/01/14 STATEMENT OF CAPITAL GBP 1.4974
2014-07-07AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-03-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-09-16SH0126/07/13 STATEMENT OF CAPITAL GBP 1.4503
2013-09-11SH0117/07/13 STATEMENT OF CAPITAL GBP 1.4373
2013-07-22AR0101/06/13 FULL LIST
2013-07-22SH0122/05/13 STATEMENT OF CAPITAL GBP 1.3317
2013-07-22SH0124/08/12 STATEMENT OF CAPITAL GBP 1.3317
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 17/06/2013
2013-06-19SH0127/09/11 STATEMENT OF CAPITAL GBP 1.3317
2013-06-19SH0103/10/11 STATEMENT OF CAPITAL GBP 1.3317
2013-06-19SH0116/12/11 STATEMENT OF CAPITAL GBP 1.3317
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-27AR0101/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-04AR0101/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/10/2010
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK DEWHURST / 01/10/2010
2011-06-20SH0101/03/11 STATEMENT OF CAPITAL GBP 1.2707
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-16SH0119/01/11 STATEMENT OF CAPITAL GBP 1.2407
2011-03-16SH0127/01/11 STATEMENT OF CAPITAL GBP 1.2555
2010-11-23SH0115/10/10 STATEMENT OF CAPITAL GBP 1.2261
2010-08-23SH0113/07/10 STATEMENT OF CAPITAL GBP 1.2118
2010-07-06AR0101/06/10 FULL LIST
2010-07-06SH0127/04/10 STATEMENT OF CAPITAL GBP 1.1964
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 21/07/2009
2010-03-18SH0120/01/10 STATEMENT OF CAPITAL GBP 1.1812
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD
2009-10-19AR0101/06/09 FULL LIST AMEND
2009-10-0188(2)CAPITALS NOT ROLLED UP
2009-10-0188(2)CAPITALS NOT ROLLED UP
2009-10-0188(2)AD 29/07/09 GBP SI 167@0.0001=0.0167 GBP IC 1/1.0167
2009-10-0188(2)CAPITALS NOT ROLLED UP
2009-09-08288bAPPOINTMENT TERMINATED
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY MARK SANFORD
2009-07-22288aDIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE DYSON
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-1888(2)AD 31/07/08 GBP SI 187@0.0001=0.0187 GBP IC 1.0659/1.0846
2008-06-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-2288(2)AD 23/04/08 GBP SI 191@0.0001=0.0191 GBP IC 1.0468/1.0659
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-06122S-DIV
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 5 ALBION COURT GALENA ROAD LONDON W6 0QT
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 5 ALBION COURT GALENA ROAD LONDON W6 0QT
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bSECRETARY RESIGNED
2006-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/06
2006-04-11363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-18363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-03-11363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-28288bSECRETARY RESIGNED
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-03-11363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-11-14CERTNMCOMPANY NAME CHANGED BLACK LION COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 14/11/02
2002-11-13CERTNMCOMPANY NAME CHANGED NEXT FIFTEEN COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 13/11/02
2002-09-05CERTNMCOMPANY NAME CHANGED BLACK LION COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 05/09/02
2002-08-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-05288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEXT FIFTEEN 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 NEXT FIFTEEN COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEXT FIFTEEN COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEXT FIFTEEN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXT FIFTEEN COMMUNICATIONS LIMITED
Trademarks
We have not found any records of NEXT FIFTEEN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXT FIFTEEN 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 (74990 - Non-trading company) as NEXT FIFTEEN COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEXT FIFTEEN 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 NEXT FIFTEEN 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 NEXT FIFTEEN 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.