Company Information for ESG COMMUNICATIONS LIMITED
31-35 KIRBY STREET, LONDON, EC1N 8TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ESG COMMUNICATIONS LIMITED | |
Legal Registered Office | |
31-35 KIRBY STREET LONDON EC1N 8TE Other companies in N16 | |
Company Number | 07434997 | |
---|---|---|
Company ID Number | 07434997 | |
Date formed | 2010-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB114610850 |
Last Datalog update: | 2024-11-05 14:32:40 |
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 | ||
---|---|---|---|---|
![]() |
Esg Communications Incorporated | Delaware | Unknown | |
![]() |
ESG COMMUNICATIONS INCORPORATED | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ELLIOT FRANKAL | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/12/22 TO 30/06/22 | ||
AA01 | Previous accounting period shortened from 31/12/22 TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/22 FROM 2D Dunsmure Road London N16 5PW England | |
PSC07 | CESSATION OF ELLIOT FRANKAL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Flag Communication Limited as a person with significant control on 2022-03-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE MILLER | |
TM02 | Termination of appointment of Vikki Miller on 2022-03-17 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JANE TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM 20 Dunsmure Road London N16 5TW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM 2D Dunsmure Road London London N16 5TP | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VIKKI MILLER on 2020-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/12/17 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT FRANKAL / 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LOUISE MILLER / 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM 83B Stamford Hill London N16 5TP | |
AP01 | DIRECTOR APPOINTED MRS VIKKI LOUISE MILLER | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Elliot Frankal on 2014-07-02 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Elliot Frankal on 2012-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/12 FROM Flat 7a London Wharf Wharf Place London London E2 9BD England | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AP03 | SECRETARY APPOINTED VIKKI MILLER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2012-11-30 | £ 20,860 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 6,501 |
Creditors and other liabilities
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 ESG COMMUNICATIONS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 20,331 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 13,300 |
Current Assets | 2012-11-30 | £ 20,607 |
Current Assets | 2011-11-30 | £ 13,660 |
Shareholder Funds | 2011-11-30 | £ 7,159 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as ESG COMMUNICATIONS LIMITED are:
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. |