Download leads from Nexok and grow your business. Find out more

South Midlands Communications Limited

Documents

Total Documents224
Total Pages1,771

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates
5 July 2023Satisfaction of charge 13 in full
5 July 2023Satisfaction of charge 11 in full
17 March 2023Total exemption full accounts made up to 30 June 2022
17 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 15,055.91
17 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 December 2022Statement of capital on 23 December 2022
  • GBP 11,442.50
23 December 2022Memorandum and Articles of Association
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth capital 16/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 December 2022Solvency Statement dated 15/12/22
23 December 2022Statement by Directors
26 October 2022Confirmation statement made on 22 October 2022 with no updates
29 June 2022Total exemption full accounts made up to 30 June 2021
24 November 2021Confirmation statement made on 22 October 2021 with no updates
18 March 2021Group of companies' accounts made up to 30 June 2020
20 November 2020Termination of appointment of Robert Henry Haslett as a director on 9 November 2020
22 October 2020Confirmation statement made on 22 October 2020 with no updates
7 May 2020Termination of appointment of Susan Nutbrown as a director on 7 May 2020
7 May 2020Termination of appointment of Martin Gardner as a director on 7 May 2020
24 March 2020Group of companies' accounts made up to 30 June 2019
9 December 2019Termination of appointment of Shaun Hey as a director on 1 December 2019
22 October 2019Confirmation statement made on 22 October 2019 with no updates
9 September 2019Director's details changed for Ms Jillian Yvonne Diamond on 9 September 2019
9 August 2019Director's details changed for Ms Jillian Yvonne Diamond on 9 August 2019
13 March 2019Group of companies' accounts made up to 30 June 2018
22 October 2018Confirmation statement made on 22 October 2018 with updates
22 October 2018Termination of appointment of Daphne Betty Gardner as a secretary on 22 October 2018
22 October 2018Change of details for Mr Barry David Gardner as a person with significant control on 22 October 2018
22 October 2018Cessation of Daphne Betty Gardner as a person with significant control on 22 October 2018
15 October 2018Termination of appointment of Nicholas St John Hopkins as a director on 14 October 2018
15 October 2018Appointment of Mr Robert Henry Haslett as a director on 15 October 2018
20 February 2018Group of companies' accounts made up to 30 June 2017
30 October 2017Confirmation statement made on 25 October 2017 with no updates
30 October 2017Confirmation statement made on 25 October 2017 with no updates
3 April 2017Group of companies' accounts made up to 30 June 2016
3 April 2017Group of companies' accounts made up to 30 June 2016
3 January 2017Termination of appointment of Sheila Brown as a director on 31 December 2016
3 January 2017Termination of appointment of Sheila Brown as a director on 31 December 2016
25 October 2016Confirmation statement made on 25 October 2016 with updates
25 October 2016Confirmation statement made on 25 October 2016 with updates
29 June 2016Termination of appointment of Gary Griffin as a director on 29 June 2016
29 June 2016Termination of appointment of Gary Griffin as a director on 29 June 2016
18 February 2016Group of companies' accounts made up to 30 June 2015
18 February 2016Group of companies' accounts made up to 30 June 2015
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,144,250
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,144,250
3 August 2015Termination of appointment of John Lightfoot as a director on 31 July 2015
3 August 2015Termination of appointment of John Lightfoot as a director on 31 July 2015
31 March 2015Purchase of own shares.
31 March 2015Purchase of own shares.
17 March 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 1,150,000
17 March 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 1,150,000
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 March 2015Group of companies' accounts made up to 30 June 2014
3 March 2015Group of companies' accounts made up to 30 June 2014
2 January 2015Appointment of Mr Nicholas St John Hopkins as a director on 1 January 2015
2 January 2015Appointment of Mr Nicholas St John Hopkins as a director on 1 January 2015
2 January 2015Appointment of Mr Nicholas St John Hopkins as a director on 1 January 2015
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,150,000
20 October 2014Director's details changed for Mr John Lightfoot on 6 May 2014
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,150,000
20 October 2014Director's details changed for Mr John Lightfoot on 6 May 2014
20 October 2014Director's details changed for Mr John Lightfoot on 6 May 2014
2 April 2014Full accounts made up to 30 June 2013
2 April 2014Full accounts made up to 30 June 2013
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,150,000
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,150,000
8 April 2013Group of companies' accounts made up to 30 June 2012
8 April 2013Group of companies' accounts made up to 30 June 2012
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
22 October 2012Director's details changed for Mrs Susan Nutbrown on 22 October 2012
22 October 2012Director's details changed for Mrs Susan Nutbrown on 22 October 2012
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
31 July 2012Appointment of Mr Shaun Hey as a director
31 July 2012Appointment of Mr Shaun Hey as a director
2 April 2012Group of companies' accounts made up to 30 June 2011
2 April 2012Group of companies' accounts made up to 30 June 2011
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
17 June 2011Particulars of a mortgage or charge / charge no: 14
17 June 2011Particulars of a mortgage or charge / charge no: 14
6 April 2011Group of companies' accounts made up to 30 June 2010
6 April 2011Group of companies' accounts made up to 30 June 2010
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
1 April 2010Group of companies' accounts made up to 30 June 2009
1 April 2010Group of companies' accounts made up to 30 June 2009
4 December 2009Director's details changed for Martin Gardner on 1 December 2009
4 December 2009Director's details changed for Gary Griffin on 1 December 2009
4 December 2009Director's details changed for Susan Nutbrown on 1 December 2009
4 December 2009Director's details changed for Gary Griffin on 1 December 2009
4 December 2009Director's details changed for Gary Griffin on 1 December 2009
4 December 2009Director's details changed for Martin Gardner on 1 December 2009
4 December 2009Director's details changed for Mrs Jillian Yvonne Diamond on 1 December 2009
4 December 2009Director's details changed for Martin Gardner on 1 December 2009
4 December 2009Director's details changed for Mrs Jillian Yvonne Diamond on 1 December 2009
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders
4 December 2009Director's details changed for Sheila Brown on 1 December 2009
4 December 2009Director's details changed for Barry David Gardner on 1 December 2009
4 December 2009Director's details changed for John Lightfoot on 1 December 2009
4 December 2009Director's details changed for Sheila Brown on 1 December 2009
4 December 2009Director's details changed for Mrs Jillian Yvonne Diamond on 1 December 2009
4 December 2009Director's details changed for Barry David Gardner on 1 December 2009
4 December 2009Director's details changed for Barry David Gardner on 1 December 2009
4 December 2009Director's details changed for John Lightfoot on 1 December 2009
4 December 2009Director's details changed for Susan Nutbrown on 1 December 2009
4 December 2009Director's details changed for Sheila Brown on 1 December 2009
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders
4 December 2009Director's details changed for Susan Nutbrown on 1 December 2009
4 December 2009Director's details changed for John Lightfoot on 1 December 2009
28 April 2009Full accounts made up to 30 June 2008
28 April 2009Full accounts made up to 30 June 2008
20 March 2009Particulars of a mortgage or charge / charge no: 13
20 March 2009Particulars of a mortgage or charge / charge no: 13
21 October 2008Return made up to 20/10/07; full list of members
21 October 2008Return made up to 20/10/08; full list of members
21 October 2008Return made up to 20/10/08; full list of members
21 October 2008Return made up to 20/10/07; full list of members
30 April 2008Accounts for a medium company made up to 30 June 2007
30 April 2008Accounts for a medium company made up to 30 June 2007
16 February 2008Declaration of satisfaction of mortgage/charge
16 February 2008Declaration of satisfaction of mortgage/charge
26 March 2007Accounts for a small company made up to 30 June 2006
26 March 2007Accounts for a small company made up to 30 June 2006
20 February 2007Particulars of mortgage/charge
20 February 2007Particulars of mortgage/charge
2 November 2006Return made up to 20/10/06; full list of members
2 November 2006Director's particulars changed
2 November 2006Return made up to 20/10/06; full list of members
2 November 2006Director's particulars changed
2 November 2006Director's particulars changed
2 November 2006Director's particulars changed
11 April 2006Accounts for a small company made up to 30 June 2005
11 April 2006Accounts for a small company made up to 30 June 2005
7 April 2006Director's particulars changed
7 April 2006Director's particulars changed
25 October 2005Return made up to 20/10/05; full list of members
25 October 2005Return made up to 20/10/05; full list of members
26 April 2005Accounts for a small company made up to 30 June 2004
26 April 2005Accounts for a small company made up to 30 June 2004
22 November 2004Return made up to 20/10/04; full list of members
22 November 2004Return made up to 20/10/04; full list of members
20 April 2004Full accounts made up to 30 June 2003
20 April 2004Full accounts made up to 30 June 2003
5 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 March 2003Full accounts made up to 30 June 2002
20 March 2003Full accounts made up to 30 June 2002
11 November 2002Return made up to 20/10/02; full list of members
11 November 2002Return made up to 20/10/02; full list of members
1 June 2002Full accounts made up to 30 June 2001
1 June 2002Full accounts made up to 30 June 2001
29 October 2001Return made up to 20/10/01; full list of members
29 October 2001Return made up to 20/10/01; full list of members
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
3 October 2001Declaration of satisfaction of mortgage/charge
15 June 2001Particulars of mortgage/charge
15 June 2001Particulars of mortgage/charge
31 January 2001Full accounts made up to 30 June 2000
31 January 2001Full accounts made up to 30 June 2000
1 November 2000Return made up to 20/10/00; full list of members
1 November 2000Return made up to 20/10/00; full list of members
24 December 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 1999Full accounts made up to 30 June 1999
25 October 1999Full accounts made up to 30 June 1999
20 May 1999New director appointed
20 May 1999New director appointed
10 May 1999New director appointed
10 May 1999New director appointed
21 April 1999Full accounts made up to 30 June 1998
21 April 1999Full accounts made up to 30 June 1998
4 March 1999New director appointed
4 March 1999New director appointed
20 January 1999Return made up to 20/10/98; no change of members
20 January 1999Return made up to 20/10/98; no change of members
24 June 1998Director resigned
24 June 1998Director resigned
18 February 1998New director appointed
18 February 1998New director appointed
24 October 1997Full accounts made up to 30 June 1997
24 October 1997Full accounts made up to 30 June 1997
21 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
21 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
2 May 1997Full accounts made up to 30 June 1996
2 May 1997Full accounts made up to 30 June 1996
30 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 1996Full accounts made up to 30 June 1995
29 April 1996Full accounts made up to 30 June 1995
10 November 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/11/95
10 November 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/11/95
29 August 1995New director appointed
29 August 1995Director resigned
29 August 1995Director resigned
29 August 1995Director resigned
29 August 1995Director resigned
29 August 1995New director appointed
7 April 1995Accounts for a medium company made up to 30 June 1994
7 April 1995Accounts for a medium company made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
30 October 1974Company name changed\certificate issued on 30/10/74
30 October 1974Company name changed\certificate issued on 30/10/74
25 April 1958Certificate of incorporation
25 April 1958Incorporation
25 April 1958Incorporation
25 April 1958Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing