Company Information for FINN COMMUNICATIONS LIMITED
LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
|
Company Registration Number
05573198
Private Limited Company
Active |
Company Name | |
---|---|
FINN COMMUNICATIONS LIMITED | |
Legal Registered Office | |
LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT Other companies in LS11 | |
Company Number | 05573198 | |
---|---|---|
Company ID Number | 05573198 | |
Date formed | 2005-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB870434723 |
Last Datalog update: | 2023-11-06 05:32:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FINN COMMUNICATIONS (HOLDINGS) LIMITED | 14 FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP | Active - Proposal to Strike off | Company formed on the 2011-04-04 | |
FINN COMMUNICATIONS STRATEGY LLP | 14 FOUNDRY STREET LEEDS LS11 5QP | Dissolved | Company formed on the 2012-04-12 | |
FINN COMMUNICATIONS LLC | 102 PERCIVAL ST NW OLYMPIA WA 985025438 | Dissolved | Company formed on the 2017-01-09 | |
FINN COMMUNICATIONS GROUP LIMITED | LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT | Active | Company formed on the 2018-10-17 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE RAWLINS |
||
GREGORY JOHN FELGATE |
||
ALASTAIR CHARLES GORNALL |
||
ALISON MARGARET PUENTE |
||
KATHERINE HELEN RAWLINS |
||
RICHARD JAMES RAWLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MALCOLM SHAW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAHORSE ENVIRONMENTAL COMMUNICATIONS LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
FINN COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
FINN COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 14 Foundry Street Leeds West Yorkshire LS11 5QP | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DEACON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DEACON | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Miss Bridget Darke on 2022-12-10 | ||
CH01 | Director's details changed for Miss Bridget Darke on 2022-12-10 | |
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHARLES GORNALL | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD DEACON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES | |
PSC02 | Notification of Finn Communications Group Limited as a person with significant control on 2020-05-01 | |
PSC07 | CESSATION OF FINN COMMUNICATIONS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR ADAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE HARDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KATE JONES | |
AP01 | DIRECTOR APPOINTED MISS BRIDGET DARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN FELGATE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOVELLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELEANOR ADAMSON | |
CH01 | Director's details changed for Mr Alastair Charles Gornall on 2019-04-24 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA KATE JONES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE HELEN RAWLINS | |
TM02 | Termination of appointment of Katherine Rawlins on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET PUENTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard James Rawlins on 2017-11-13 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
PSC05 | Change of details for Finn Communications Holdings Ltd as a person with significant control on 2017-09-01 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR CHARLES GORNALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055731980003 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055731980004 | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARGARET PUENTE | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN FELGATE | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAWLINS / 01/05/2014 | |
AAMD | Amended accounts made up to 2013-03-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055731980003 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAWLINS / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 12/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAWLINS / 07/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 07/12/2012 | |
AR01 | 23/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAWLINS / 01/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE RAWLINS / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RAWLINS / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE RAWLINS / 19/03/2012 | |
AR01 | 23/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHAW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAWLINS / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE RAWLINS / 01/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 31/03/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED DARREN SHAW | |
88(2) | AD 31/03/09 GBP SI 25@1=25 GBP IC 100/125 | |
363s | RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 1 WESTFIELD GREEN TOCKWITH YORK YO26 7RE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 FINN COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as FINN COMMUNICATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | FIRST FLOOR 14 FOUNDRY STREET LEEDS LS11 5QP | 38,000 | 26/04/2013 |
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.
Initiating party | FINN COMMUNICATIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | YORKSHIRE CLASSIC TEXTILES LIMITED | Event Date | 2011-11-09 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1675 A Petition to wind up the above-named Company of Yorkshire Classic Textiles Limited of 14 Phoenix Way, Telford Way, Coalville, Leicestershire LE67 3HB , presented on 9 November 2011 by FINN COMMUNICATIONS LIMITED , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG , on 10 January 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor of the Petitioning Creditor in accordance with Rule 4.16 by 1600 hours on 9 January 2012 . The Solicitors for the Petitioning Creditor are Milners Solicitors , Crown House, 85-89 Great George Street, Leeds LS1 3BR . E-mail: dean.hill@milnerslaw.com (Ref: DAH/BH/1016620.3.) : | |||
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. |