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

COMMUNISIS INTERNATIONAL LIMITED

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
Company Registration Number
09069329
Private Limited Company
Active

Company Overview

About Communisis International Ltd
COMMUNISIS INTERNATIONAL LIMITED was founded on 2014-06-03 and has its registered office in London. The organisation's status is listed as "Active". Communisis International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNISIS INTERNATIONAL LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
Other companies in LS15
 
Previous Names
DOUBLESTREET LIMITED22/07/2014
Filing Information
Company Number 09069329
Company ID Number 09069329
Date formed 2014-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2025-03-31
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts SMALL
Last Datalog update: 2024-04-24 11:18:27
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.

Company Officers of COMMUNISIS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH CADDY
Company Secretary 2014-07-01
ANDREW MARTIN BLUNDELL
Director 2014-07-01
STEVEN CLIVE RAWLINS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY STONER
Director 2014-08-13 2017-12-04
NIGEL GUY HOWES
Director 2014-07-01 2016-01-31
DAVID RUSHTON
Director 2014-07-01 2016-01-31
JONATHON CHARLES ROUND
Director 2014-06-03 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BLUNDELL RM PLC Director 2017-05-25 CURRENT 1983-09-02 Active
ANDREW MARTIN BLUNDELL LIFE MARKETING CONSULTANCY LIMITED Director 2016-01-28 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA 12 LIMITED Director 2015-01-05 CURRENT 2002-09-17 Active
ANDREW MARTIN BLUNDELL GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2014-08-15 CURRENT 1997-11-05 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL THE MEANINGFUL MARKETING GROUP LIMITED Director 2014-08-15 CURRENT 2001-06-25 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS EUROPE LIMITED Director 2014-08-13 CURRENT 1930-07-14 Active
ANDREW MARTIN BLUNDELL CDI REALISATIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
ANDREW MARTIN BLUNDELL PSONA LIMITED Director 2014-06-09 CURRENT 1986-07-15 Active
ANDREW MARTIN BLUNDELL PUBLIC CREATIVE LIMITED Director 2014-04-26 CURRENT 2004-04-19 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA FILMS LIMITED Director 2014-04-26 CURRENT 1995-07-24 Liquidation
ANDREW MARTIN BLUNDELL EDITIONS PUBLISHING LIMITED Director 2013-09-04 CURRENT 1999-08-06 Active
ANDREW MARTIN BLUNDELL CD REALISATIONS LIMITED Director 2012-04-18 CURRENT 2000-12-29 In Administration
ANDREW MARTIN BLUNDELL COMMUNISIS 2012 LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
ANDREW MARTIN BLUNDELL PSONA GLASGOW LIMITED Director 2012-04-17 CURRENT 2012-03-27 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS DATA LIMITED Director 2009-10-31 CURRENT 2004-06-01 Liquidation
ANDREW MARTIN BLUNDELL CUK REALISATIONS LIMITED Director 2009-10-31 CURRENT 1971-03-30 In Administration
ANDREW MARTIN BLUNDELL CL REALISATIONS LIMITED Director 2009-08-25 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA LIMITED Director 2017-12-04 CURRENT 1986-07-15 Active
STEVEN CLIVE RAWLINS PSONA 12 LIMITED Director 2017-12-04 CURRENT 2002-09-17 Active
STEVEN CLIVE RAWLINS GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2017-12-04 CURRENT 1997-11-05 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS DATA LIMITED Director 2017-12-04 CURRENT 2004-06-01 Liquidation
STEVEN CLIVE RAWLINS COMMUNISIS 2012 LIMITED Director 2017-12-04 CURRENT 2012-03-27 Active
STEVEN CLIVE RAWLINS PSONA GLASGOW LIMITED Director 2017-12-04 CURRENT 2012-03-27 Liquidation
STEVEN CLIVE RAWLINS EDITIONS PUBLISHING LIMITED Director 2017-12-04 CURRENT 1999-08-06 Active
STEVEN CLIVE RAWLINS CL REALISATIONS LIMITED Director 2017-12-04 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA FILMS LIMITED Director 2017-12-04 CURRENT 1995-07-24 Liquidation
STEVEN CLIVE RAWLINS LIFE MARKETING CONSULTANCY LIMITED Director 2017-12-04 CURRENT 2007-07-18 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS EUROPE LIMITED Director 2017-12-04 CURRENT 1930-07-14 Active
STEVEN CLIVE RAWLINS CUK REALISATIONS LIMITED Director 2017-12-04 CURRENT 1971-03-30 In Administration
STEVEN CLIVE RAWLINS CD REALISATIONS LIMITED Director 2017-12-04 CURRENT 2000-12-29 In Administration
STEVEN CLIVE RAWLINS THE MEANINGFUL MARKETING GROUP LIMITED Director 2017-12-04 CURRENT 2001-06-25 Liquidation
STEVEN CLIVE RAWLINS CDI REALISATIONS LIMITED Director 2017-12-04 CURRENT 2014-06-27 In Administration

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
2024-04-24Current accounting period extended from 31/12/23 TO 30/06/24
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090693290004
2023-12-29DIRECTOR APPOINTED MR MARTIN OLOF EDSTROM
2023-12-29DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS
2023-12-29APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2023-12-29Termination of appointment of Philip David Hoggarth on 2023-12-28
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM Communisis House Manston Lane Leeds LS15 8AH
2023-12-04APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB
2023-08-04CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MR KEITH MAIB
2023-06-26APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090693290003
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090693290004
2022-11-29AP03Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-29TM02Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-29AP01DIRECTOR APPOINTED MRS CLAIRE WATT
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 090693290003
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090693290003
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090693290001
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090693290001
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-13PSC02Notification of Ps Holdings Limited as a person with significant control on 2022-04-05
2022-07-13PSC07CESSATION OF COMMUNISIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-11-20AP03Appointment of Mr Timothy Austin Burgham as company secretary on 2020-11-20
2020-11-20TM02Termination of appointment of Steven Clive Rawlins on 2020-11-20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090693290002
2019-10-27RES13Resolutions passed:
  • Company business 15/10/2019
  • ALTER ARTICLES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 090693290001
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-03-11TM02Termination of appointment of Sarah Caddy on 2019-02-28
2019-03-08AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2018-12-11PSC05Change of details for Communisis Plc as a person with significant control on 2018-12-10
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STONER
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AA01Previous accounting period extended from 30/12/14 TO 31/12/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH CADDY on 2014-08-15
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY STONER / 15/08/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O COMMUNISIS PLC WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU UNITED KINGDOM
2014-08-14AP01DIRECTOR APPOINTED MR MARK ANTHONY STONER
2014-07-22RES15CHANGE OF NAME 09/07/2014
2014-07-22CERTNMCOMPANY NAME CHANGED DOUBLESTREET LIMITED CERTIFICATE ISSUED ON 22/07/14
2014-07-18AA01CURRSHO FROM 30/06/2015 TO 30/12/2014
2014-07-16RES15CHANGE OF NAME 09/07/2014
2014-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-02AP01DIRECTOR APPOINTED MR NIGEL GUY HOWES
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2014-07-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL
2014-07-02AP03SECRETARY APPOINTED MRS SARAH CADDY
2014-07-02AP01DIRECTOR APPOINTED MR DAVID RUSHTON
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM
2014-06-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMMUNISIS INTERNATIONAL 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 COMMUNISIS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of COMMUNISIS INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COMMUNISIS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNISIS INTERNATIONAL LIMITED
Trademarks
We have not found any records of COMMUNISIS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNISIS INTERNATIONAL 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 (70100 - Activities of head offices) as COMMUNISIS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNISIS INTERNATIONAL 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 COMMUNISIS INTERNATIONAL 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 COMMUNISIS INTERNATIONAL 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.