Company Information for LIBERATION COMMUNICATIONS LIMITED
UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, W1F 9NB,
|
Company Registration Number
08625899
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LIBERATION COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
UNLIMITED HOUSE 10 GREAT PULTENEY STREET LONDON W1F 9NB Other companies in W1F | ||
Previous Names | ||
|
Company Number | 08625899 | |
---|---|---|
Company ID Number | 08625899 | |
Date formed | 2013-07-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-14 20:34:17 |
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 | ||
---|---|---|---|---|
LIBERATION COMMUNICATIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA ALEXANDRA WALKER |
||
IAIN FRASER FERGUSON |
||
KATHRYN LOUISE HERRICK |
||
MARK ALAN WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE CHRISTOPHER BRIEN |
Director | ||
PAUL TURNBULL |
Director | ||
CITY GROUP PLC |
Company Secretary | ||
CATHERINE LOUISE WARNE |
Director | ||
JULIA MARGARET HARRIES |
Director | ||
DONALD HUNTER ELGIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
EMERY MCLAVEN ORR LIMITED | Director | 2017-12-19 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2017-12-19 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2017-12-19 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2017-12-19 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2017-12-19 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
UNLIMITED GROUP UNITED LTD | Director | 2017-12-19 | CURRENT | 2014-11-20 | Active | |
ICM RESEARCH LIMITED | Director | 2017-12-19 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 1994-10-19 | Active | |
ICM DIRECT LIMITED | Director | 2017-12-19 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2017-12-19 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2017-12-19 | CURRENT | 1991-08-12 | Active | |
NELSON BOSTOCK GROUP LIMITED | Director | 2017-12-19 | CURRENT | 1987-06-30 | Active | |
WALNUT UNLIMITED LTD | Director | 2017-12-19 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2017-12-19 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2017-12-19 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2017-12-19 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
HOW SPLENDID LIMITED | Director | 2017-09-28 | CURRENT | 2003-03-10 | Active | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
DIGITAL UNLIMITED GROUP LTD | Director | 2016-02-18 | CURRENT | 1925-12-19 | Active | |
FIRST BASE COMMUNICATIONS LIMITED | Director | 2018-05-04 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Active | |
UNLIMITED GROUP UNITED LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PLASTIC INTERACTIVE LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-04-18 | |
FACE COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
PAN CONSULTING LIMITED | Director | 2014-07-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
MSTS LTD. | Director | 2014-07-01 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
VITARIS LIMITED | Director | 2014-07-01 | CURRENT | 1982-03-15 | Dissolved 2016-06-21 | |
RED DOOR COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-12-27 | |
PAN COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
JOHN BOWLER ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 1977-08-26 | Dissolved 2017-04-18 | |
PAN ADVERTISING LIMITED | Director | 2014-07-01 | CURRENT | 2003-11-05 | Dissolved 2017-06-06 | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
DIGITAL UNLIMITED GROUP LTD | Director | 2014-07-01 | CURRENT | 1925-12-19 | Active | |
EMERY MCLAVEN ORR LIMITED | Director | 2014-07-01 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
ICM RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1994-10-19 | Active | |
ICM DIRECT LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2014-07-01 | CURRENT | 1991-08-12 | Active | |
NELSON BOSTOCK GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1987-06-30 | Active | |
WALNUT UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2014-07-01 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
PAN ADVERTISING LIMITED | Director | 2016-08-01 | CURRENT | 2003-11-05 | Dissolved 2017-06-06 | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2016-08-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2016-08-01 | CURRENT | 1998-06-03 | Active | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2016-08-01 | CURRENT | 2010-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM02 | Termination of appointment of Olivia Alexandra Walker on 2020-04-05 | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL | |
AP01 | DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA ALEXANDRA WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AP01 | DIRECTOR APPOINTED MS OLIVIA ALEXANDRA WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN WATKINS | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER FERGUSON | |
PSC05 | Change of details for Creston Ltd as a person with significant control on 2017-07-20 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AP01 | DIRECTOR APPOINTED MARK ALAN WATKINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND | |
AP03 | SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE WARNE / 27/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 27/07/2015 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 27/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 27/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 26/07/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE WARNE / 26/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 26/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA HARRIES | |
AP01 | DIRECTOR APPOINTED KATHRYN LOUISE HERRICK | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JULIA MARGARET HARRIES | |
RES15 | CHANGE OF NAME 01/08/2013 | |
CERTNM | COMPANY NAME CHANGED ABBOTS 391 LIMITED CERTIFICATE ISSUED ON 15/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | CORPORATE SECRETARY APPOINTED CITY GROUP PLC | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
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 LIBERATION COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as LIBERATION 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. |