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

BANNER MANAGED COMMUNICATION LIMITED

SHEFFIELD, ENGLAND, S9,
Company Registration Number
07261508
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Banner Managed Communication Ltd
BANNER MANAGED COMMUNICATION LIMITED was founded on 2010-05-21 and had its registered office in Sheffield. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
BANNER MANAGED COMMUNICATION LIMITED
 
Legal Registered Office
SHEFFIELD
ENGLAND
 
Previous Names
BANNER MANAGED COMMUNICATIONS LIMITED10/06/2010
Filing Information
Company Number 07261508
Date formed 2010-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-02
Type of accounts DORMANT
Last Datalog update: 2017-08-17 12:14:43
Primary Source:Companies House
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 BANNER MANAGED COMMUNICATION LIMITED
The following companies were found which have the same name as BANNER MANAGED COMMUNICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANNER MANAGED COMMUNICATION LLC Delaware Unknown
BANNER MANAGED COMMUNICATION LLC New Jersey Unknown
BANNER MANAGED COMMUNICATION LLC California Unknown

Company Officers of BANNER MANAGED COMMUNICATION LIMITED

Current Directors
Officer Role Date Appointed
LORNA MENDELSOHN
Company Secretary 2014-12-19
PETER ANDREW GALE
Director 2014-10-31
STEPHEN HAWORTH
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MALKIN
Director 2011-05-24 2016-05-12
ROBERT ROLPH BALDREY
Director 2014-10-31 2016-04-13
DEBBIE RODWELL
Company Secretary 2010-05-21 2014-12-19
SIMON RICHARD MOATE
Director 2010-05-21 2014-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HAWORTH THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
STEPHEN HAWORTH BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
STEPHEN HAWORTH ALPHA STATIONERS LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH BANNER BUSINESS SUPPLIES LTD Director 2016-04-13 CURRENT 2008-03-13 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA LITHO LIMITED Director 2016-04-13 CURRENT 1989-06-15 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA DATA SUPPLIES LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH TRIPLEARC UK LIMITED Director 2016-04-13 CURRENT 2002-09-12 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY HOLDINGS LIMITED Director 2016-04-13 CURRENT 1996-09-27 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2016-04-13 CURRENT 1992-08-03 Dissolved 2017-05-02
STEPHEN HAWORTH GODFREY LANG LIMITED Director 2016-04-13 CURRENT 1963-09-04 Dissolved 2017-05-02
STEPHEN HAWORTH FILE-IT LIMITED Director 2016-04-13 CURRENT 1988-09-01 Dissolved 2017-05-02
STEPHEN HAWORTH COLEBROOK SERVICES LIMITED Director 2016-04-13 CURRENT 1986-05-08 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED SERVICES LIMITED Director 2016-04-13 CURRENT 2009-08-11 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS LIMITED Director 2016-04-13 CURRENT 1991-04-11 Dissolved 2017-05-02
STEPHEN HAWORTH ESP2OFFICE LTD Director 2016-04-13 CURRENT 2001-09-06 Dissolved 2017-05-02
STEPHEN HAWORTH ADVERSION LIMITED Director 2016-04-13 CURRENT 1997-03-07 Dissolved 2017-05-02
STEPHEN HAWORTH ACCORD OFFICE SUPPLIES LIMITED Director 2016-04-13 CURRENT 1998-09-25 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2016-04-13 CURRENT 1997-03-26 Dissolved 2017-05-02
STEPHEN HAWORTH LIQUICO AOL LIMITED Director 2016-04-13 CURRENT 1980-03-13 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO O2OUK LIMITED Director 2016-04-13 CURRENT 1998-10-12 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO F2O LIMITED Director 2016-04-13 CURRENT 1998-12-22 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO APH LIMITED Director 2016-04-13 CURRENT 2001-09-19 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO I2O LIMITED Director 2016-04-13 CURRENT 2001-09-14 Dissolved 2018-05-05
STEPHEN HAWORTH LIQUICO TLL LIMITED Director 2016-04-13 CURRENT 2011-05-11 Active
STEPHEN HAWORTH LIQUICO O2O LIMITED Director 2016-04-13 CURRENT 2000-10-04 Liquidation
STEPHEN HAWORTH EVO GROUP SERVICES LIMITED Director 2016-04-13 CURRENT 2007-05-23 Active
STEPHEN HAWORTH LIQUICO BDS LIMITED Director 2015-01-01 CURRENT 2008-10-23 Liquidation
STEPHEN HAWORTH BANNER BUSINESS SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1989-07-18 Active
STEPHEN HAWORTH LIQUICO BBS LIMITED Director 2015-01-01 CURRENT 1998-10-29 Liquidation
STEPHEN HAWORTH EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
STEPHEN HAWORTH VOW RETAIL LIMITED Director 2014-06-24 CURRENT 2005-03-04 Active
STEPHEN HAWORTH LIQUICO VGHL LIMITED Director 2013-12-02 CURRENT 2009-07-01 Liquidation
STEPHEN HAWORTH LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
STEPHEN HAWORTH VOW EUROPE LIMITED Director 2013-02-01 CURRENT 1975-03-20 Active
STEPHEN HAWORTH BANNER GROUP LIMITED Director 2010-09-30 CURRENT 2005-07-18 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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-26DS01APPLICATION FOR STRIKING-OFF
2016-11-25SH20STATEMENT BY DIRECTORS
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25SH1925/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-25CAP-SSSOLVENCY STATEMENT DATED 24/11/16
2016-11-25RES06REDUCE ISSUED CAPITAL 24/11/2016
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0121/05/16 FULL LIST
2016-06-06AR0121/05/16 FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALKIN
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALKIN
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALKIN
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2015-11-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-14GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0121/05/15 FULL LIST
2015-01-27AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE RODWELL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-11-06AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-11-06AP01DIRECTOR APPOINTED MR PETER ANDREW GALE
2014-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-26AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-26GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0121/05/14 FULL LIST
2013-08-27AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-27GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-28AR0121/05/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AR0121/05/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BURKE / 09/09/2011
2011-06-21AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-24AR0121/05/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MRS CATHERINE BURKE
2010-06-10RES15CHANGE OF NAME 21/05/2010
2010-06-10CERTNMCOMPANY NAME CHANGED BANNER MANAGED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2011-05-31

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 BANNER MANAGED COMMUNICATION LIMITED

Intangible Assets
Patents
We have not found any records of BANNER MANAGED COMMUNICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNER MANAGED COMMUNICATION LIMITED
Trademarks
We have not found any records of BANNER MANAGED COMMUNICATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BANNER MANAGED COMMUNICATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £8,258 PRINTING AND STATIONERY
London Borough of Wandsworth 2015-1 GBP £6,824 PRINTING AND STATIONERY
London Borough of Wandsworth 2014-12 GBP £6,634 PRINTING AND STATIONERY
London Borough of Wandsworth 2014-11 GBP £3,279 PRINTING REGISTRATION A FORM
Wandsworth Council 2014-10 GBP £9,033
London Borough of Wandsworth 2014-10 GBP £9,033 PRINTING REGISTRATION A FORM
Wandsworth Council 2014-9 GBP £4,080
London Borough of Wandsworth 2014-9 GBP £4,080 PRINTING AND STATIONERY
Wandsworth Council 2014-8 GBP £12,628
London Borough of Wandsworth 2014-8 GBP £12,628 I.T. - SAFFRON
Wandsworth Council 2014-7 GBP £12,649
London Borough of Wandsworth 2014-7 GBP £12,649 PRINTING AND STATIONERY
Wandsworth Council 2014-6 GBP £3,433
London Borough of Wandsworth 2014-6 GBP £3,433 PRINTING AND STATIONERY
Wandsworth Council 2014-5 GBP £8,647
London Borough of Wandsworth 2014-5 GBP £8,647 PRINTING AND STATIONERY
Wandsworth Council 2014-4 GBP £20,214
London Borough of Wandsworth 2014-4 GBP £20,214 I.T. - SAFFRON
Wandsworth Council 2014-3 GBP £6,264
London Borough of Wandsworth 2014-3 GBP £6,264 PRINTING AND STATIONERY
Wandsworth Council 2014-2 GBP £7,900
London Borough of Wandsworth 2014-2 GBP £7,900 PRINTING AND STATIONERY
Wandsworth Council 2014-1 GBP £13,889
London Borough of Wandsworth 2014-1 GBP £13,889 PRINTING REGISTRATION A FORM
Wandsworth Council 2013-11 GBP £46,365
London Borough of Wandsworth 2013-11 GBP £46,365 PRINTING AND STATIONERY
Wandsworth Council 2013-10 GBP £10,999
London Borough of Wandsworth 2013-10 GBP £10,999 COMMUNICATIONS - POSTAGE
Wandsworth Council 2013-9 GBP £11,318
London Borough of Wandsworth 2013-9 GBP £11,318 PRINTING AND STATIONERY
Wandsworth Council 2013-8 GBP £6,668
London Borough of Wandsworth 2013-8 GBP £6,668 PRINTING AND STATIONERY
Wandsworth Council 2013-7 GBP £16,497
Wandsworth Council 2013-6 GBP £10,295
London Borough of Wandsworth 2013-6 GBP £10,295 PRINTING AND STATIONERY
Wandsworth Council 2013-4 GBP £26,391
London Borough of Wandsworth 2013-4 GBP £26,391 PRINTING AND STATIONERY
Wandsworth Council 2013-3 GBP £17,904
London Borough of Wandsworth 2013-3 GBP £17,904 CONSULTANTS FEES-DTS ENGINEERS
Wandsworth Council 2013-2 GBP £11,116
London Borough of Wandsworth 2013-2 GBP £11,116 PRINTING AND STATIONERY
Wandsworth Council 2013-1 GBP £28,289
London Borough of Wandsworth 2013-1 GBP £28,289 PRINTING AND STATIONERY
Wandsworth Council 2012-12 GBP £760
London Borough of Wandsworth 2012-12 GBP £760 COMMUNICATIONS - POSTAGE
Wandsworth Council 2012-11 GBP £6,494
London Borough of Wandsworth 2012-11 GBP £6,494 PRINTING AND STATIONERY
Wandsworth Council 2012-10 GBP £17,897
London Borough of Wandsworth 2012-10 GBP £17,897 PRINTING REGISTRATION A FORM
Wandsworth Council 2012-9 GBP £6,024
London Borough of Wandsworth 2012-9 GBP £6,024 PRINTING AND STATIONERY
Wandsworth Council 2012-8 GBP £27,296
London Borough of Wandsworth 2012-8 GBP £27,296 PRINTING REGISTRATION A FORM
Wandsworth Council 2012-7 GBP £36,739
London Borough of Wandsworth 2012-7 GBP £36,739 PRINTING REGISTRATION A FORM
Wandsworth Council 2012-6 GBP £26,905
London Borough of Wandsworth 2012-6 GBP £26,905 PRINTING AND STATIONERY
Wandsworth Council 2012-5 GBP £20,953
London Borough of Wandsworth 2012-5 GBP £20,953 COMMUNICATIONS - POSTAGE
Wandsworth Council 2012-4 GBP £28,565
London Borough of Wandsworth 2012-4 GBP £28,565 PRINTING AND STATIONERY
Wandsworth Council 2012-3 GBP £9,330
London Borough of Wandsworth 2012-3 GBP £9,330 COMMUNICATIONS - POSTAGE
Wandsworth Council 2012-2 GBP £9,018
London Borough of Wandsworth 2012-2 GBP £9,018 COMMUNICATIONS - POSTAGE
Wandsworth Council 2012-1 GBP £6,294
London Borough of Wandsworth 2012-1 GBP £6,294 COMMUNICATIONS - POSTAGE

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
Business rates information was found for BANNER MANAGED COMMUNICATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Lexicon House 10 Midleton Industrial Estate Guildford Surrey GU2 8XW 265,000

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNER MANAGED COMMUNICATION 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 BANNER MANAGED COMMUNICATION 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.