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

COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED

2ND FLOOR, 123 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SH,
Company Registration Number
05335373
Private Limited Company
Active

Company Overview

About Commonwealth Business Communications Ltd
COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED was founded on 2005-01-18 and has its registered office in London. The organisation's status is listed as "Active". Commonwealth Business 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
COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED
 
Legal Registered Office
2ND FLOOR
123 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SH
Other companies in E1
 
Previous Names
COMMONWEALTH BUSINESS TELEVISION LIMITED25/09/2012
Filing Information
Company Number 05335373
Company ID Number 05335373
Date formed 2005-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150353542  
Last Datalog update: 2025-02-06 00:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMONWEALTH BUSINESS 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.

Company Officers of COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALFRED BACKER
Company Secretary 2006-02-06
NIGEL JEREMY BARKLEM
Director 2014-07-07
NICHOLAS HENRY
Director 2005-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
WALTON LAW EDDLESTONE
Company Secretary 2005-01-18 2006-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALFRED BACKER HENLEY MEDIA (USA) LIMITED Company Secretary 2007-10-05 CURRENT 2007-06-04 Dissolved 2014-04-15
THOMAS ALFRED BACKER MSC MEDIA (UK) LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-16 Dissolved 2014-03-18
THOMAS ALFRED BACKER AID AND TRADE LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
THOMAS ALFRED BACKER SOLAR MEDIA LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active
THOMAS ALFRED BACKER MARITIME INFORMATION SERVICES LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active
THOMAS ALFRED BACKER YENDLE ROBERTS LIMITED Company Secretary 2005-06-28 CURRENT 1998-06-30 Active - Proposal to Strike off
THOMAS ALFRED BACKER CHURCHCASTLE LIMITED Company Secretary 2005-02-22 CURRENT 2001-10-09 Active
THOMAS ALFRED BACKER HENLEY PUBLICATIONS LIMITED Company Secretary 2004-04-23 CURRENT 2003-06-26 Active - Proposal to Strike off
THOMAS ALFRED BACKER BRANDS IN HANDS LIMITED Company Secretary 2004-04-23 CURRENT 2002-08-20 Active
THOMAS ALFRED BACKER HENLEY MEDIA GROUP LIMITED Company Secretary 2003-07-01 CURRENT 2002-04-19 Active
THOMAS ALFRED BACKER TIFFANY'S LIMITED Company Secretary 1994-11-02 CURRENT 1987-09-17 Active - Proposal to Strike off
NIGEL JEREMY BARKLEM THE HENLEY COLLECTION LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
NIGEL JEREMY BARKLEM HOWAD LIMITED Director 2014-02-14 CURRENT 2002-03-12 Active
NIGEL JEREMY BARKLEM CLIMATE ACTION FOUNDATION LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
NIGEL JEREMY BARKLEM OPERATIONS WORLDWIDE LIMITED Director 2009-03-13 CURRENT 2009-02-10 Active - Proposal to Strike off
NIGEL JEREMY BARKLEM SPORTSPRO MEDIA LIMITED Director 2008-10-16 CURRENT 2008-08-07 Active
NIGEL JEREMY BARKLEM CLIMATE CHANGE MEDIA LIMITED Director 2008-10-16 CURRENT 2008-08-07 Active
NIGEL JEREMY BARKLEM HMG SIX LIMITED Director 2008-07-28 CURRENT 2008-07-17 Dissolved 2014-09-16
NIGEL JEREMY BARKLEM FAMILY WEEK LIMITED Director 2008-06-30 CURRENT 2008-06-11 Active - Proposal to Strike off
NIGEL JEREMY BARKLEM PIGGUN SOLUTIONS LIMITED Director 2008-02-01 CURRENT 2008-01-14 Active
NIGEL JEREMY BARKLEM HENLEY MEDIA (USA) LIMITED Director 2007-10-05 CURRENT 2007-06-04 Dissolved 2014-04-15
NIGEL JEREMY BARKLEM AID AND TRADE LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
NIGEL JEREMY BARKLEM BRANDS IN HANDS LIMITED Director 2006-05-19 CURRENT 2002-08-20 Active
NIGEL JEREMY BARKLEM SOLAR MEDIA LIMITED Director 2006-05-02 CURRENT 2006-03-28 Active
NIGEL JEREMY BARKLEM MARITIME INFORMATION SERVICES LIMITED Director 2006-05-02 CURRENT 2006-03-28 Active
NIGEL JEREMY BARKLEM HENLEY MEDIA GROUP LIMITED Director 2002-04-26 CURRENT 2002-04-19 Active
NICHOLAS HENRY CLIMATE ACTION FOUNDATION LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
NICHOLAS HENRY OPERATIONS WORLDWIDE LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active - Proposal to Strike off
NICHOLAS HENRY SEMICONDUCTOR MEDIA LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active - Proposal to Strike off
NICHOLAS HENRY SPORTSPRO MEDIA LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
NICHOLAS HENRY CLIMATE CHANGE MEDIA LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
NICHOLAS HENRY HMG SIX LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2014-09-16
NICHOLAS HENRY FAMILY WEEK LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
NICHOLAS HENRY HENLEY MEDIA (USA) LIMITED Director 2007-10-05 CURRENT 2007-06-04 Dissolved 2014-04-15
NICHOLAS HENRY AID AND TRADE LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
NICHOLAS HENRY SOLAR MEDIA LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
NICHOLAS HENRY MARITIME INFORMATION SERVICES LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
NICHOLAS HENRY HENLEY PUBLICATIONS LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active - Proposal to Strike off
NICHOLAS HENRY BRANDS IN HANDS LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
NICHOLAS HENRY HENLEY MEDIA GROUP LIMITED Director 2002-04-30 CURRENT 2002-04-19 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
2025-01-18CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2025-01-1630/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM , 3rd Floor 2 America Square, London, EC3N 2LU
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-09PSC04Change of details for Mr Nigel Jeremy Barklem as a person with significant control on 2018-12-10
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2015-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/15 FROM , 5 Prescot Street, London, E1 8RJ
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-18AR0118/01/15 ANNUAL RETURN FULL LIST
2014-07-07AP01DIRECTOR APPOINTED MR NIGEL JEREMY BARKLEM
2014-07-07SH0107/07/14 STATEMENT OF CAPITAL GBP 1000
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM , 2nd Floor Trans World House, 100 City Road, London, EC1Y 2BP
2013-01-28AR0118/01/13 ANNUAL RETURN FULL LIST
2012-09-27CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS ALFRED BACKER on 2012-09-27
2012-09-27CH01Director's details changed for Mr Nicholas Henry on 2012-09-27
2012-09-25RES15CHANGE OF NAME 24/09/2012
2012-09-25CERTNMCompany name changed commonwealth business television LIMITED\certificate issued on 25/09/12
2012-06-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0118/01/12 ANNUAL RETURN FULL LIST
2011-07-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-25AR0118/01/11 FULL LIST
2010-05-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-20AR0118/01/10 FULL LIST
2009-06-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-06-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-18363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 100 CITY ROAD LONDON EC1Y 2BP
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-23ELRESS252 DISP LAYING ACC 06/02/06
2006-02-23ELRESS366A DISP HOLDING AGM 06/02/06
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2006-02-10225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2006-01-22363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT
2005-03-29RES13CHANGE REG OFF ADDRESS 07/03/05
2005-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to COMMONWEALTH BUSINESS 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 COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED
Trademarks
We have not found any records of COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMONWEALTH BUSINESS 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 (58190 - Other publishing activities) as COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where COMMONWEALTH BUSINESS 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 COMMONWEALTH BUSINESS 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 COMMONWEALTH BUSINESS 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.