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

Twist & Shout Communications Ltd

Documents

Total Documents111
Total Pages463

Filing History

9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19
9 February 2021Audit exemption subsidiary accounts made up to 31 December 2019
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 January 2021Resolutions
  • RES13 ‐ Agreement to guarantee under section 479C 02/12/2020
10 August 2020Confirmation statement made on 25 July 2020 with updates
24 October 2019Registered office address changed from Lcb Depot, 31 Rutland Street Leicester Leicestershire LE1 1RE to C/O Withall & Co Ltd Squires House 205a High Street West Wickham BR4 0PH on 24 October 2019
24 October 2019Cessation of James Alan Shields as a person with significant control on 27 September 2019
24 October 2019Notification of Knowbe4 Uk, Ltd. as a person with significant control on 27 September 2019
22 October 2019Appointment of Mr Stu Sjouwerman as a director on 27 September 2019
22 October 2019Appointment of Mr Lars Letonoff as a director on 27 September 2019
18 October 2019Termination of appointment of Nicola Jayne Shields as a secretary on 27 September 2019
30 July 2019Confirmation statement made on 25 July 2019 with no updates
9 July 2019Total exemption full accounts made up to 31 December 2018
2 August 2018Confirmation statement made on 25 July 2018 with no updates
6 March 2018Total exemption full accounts made up to 31 December 2017
14 August 2017Confirmation statement made on 25 July 2017 with updates
14 August 2017Confirmation statement made on 25 July 2017 with updates
14 August 2017Micro company accounts made up to 31 December 2016
14 August 2017Micro company accounts made up to 31 December 2016
19 October 2016Register(s) moved to registered inspection location Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
19 October 2016Register(s) moved to registered inspection location Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
19 October 2016Register inspection address has been changed to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
19 October 2016Register inspection address has been changed to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
7 September 2016Confirmation statement made on 25 July 2016 with updates
7 September 2016Confirmation statement made on 25 July 2016 with updates
5 July 2016Total exemption small company accounts made up to 31 December 2015
5 July 2016Total exemption small company accounts made up to 31 December 2015
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
11 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015
11 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015
10 June 2015Director's details changed for Mr James Alan Shields on 21 May 2015
10 June 2015Secretary's details changed for Mrs Nicola Jayne Shields on 7 April 2015
10 June 2015Secretary's details changed for Mrs Nicola Jayne Shields on 7 April 2015
10 June 2015Director's details changed for Mr James Alan Shields on 21 May 2015
10 June 2015Secretary's details changed for Mrs Nicola Jayne Shields on 7 April 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
11 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
11 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
4 March 2013Total exemption small company accounts made up to 31 July 2012
4 March 2013Total exemption small company accounts made up to 31 July 2012
21 November 2012Compulsory strike-off action has been discontinued
21 November 2012Compulsory strike-off action has been discontinued
20 November 2012First Gazette notice for compulsory strike-off
20 November 2012Annual return made up to 25 July 2012 with a full list of shareholders
20 November 2012First Gazette notice for compulsory strike-off
20 November 2012Annual return made up to 25 July 2012 with a full list of shareholders
26 April 2012Total exemption small company accounts made up to 31 July 2011
26 April 2012Total exemption small company accounts made up to 31 July 2011
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders
7 December 2010Total exemption small company accounts made up to 31 July 2010
7 December 2010Total exemption small company accounts made up to 31 July 2010
31 August 2010Director's details changed for James Alan Shields on 25 July 2010
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
31 August 2010Director's details changed for James Alan Shields on 25 July 2010
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
22 April 2010Total exemption small company accounts made up to 31 July 2009
22 April 2010Total exemption small company accounts made up to 31 July 2009
24 August 2009Return made up to 25/07/09; full list of members
24 August 2009Return made up to 25/07/09; full list of members
13 February 2009Appointment terminated director nicola shields
13 February 2009Appointment terminated director nicola shields
13 January 2009Total exemption small company accounts made up to 31 July 2008
13 January 2009Total exemption small company accounts made up to 31 July 2008
18 December 2008Return made up to 25/07/08; full list of members
18 December 2008Return made up to 25/07/08; full list of members
4 June 2008Total exemption small company accounts made up to 31 July 2007
4 June 2008Total exemption small company accounts made up to 31 July 2007
15 October 2007Registered office changed on 15/10/07 from: lcb depot 31 rutland street leicester leicestershire LE1 1RE
15 October 2007Return made up to 25/07/07; full list of members
15 October 2007Registered office changed on 15/10/07 from: lcb depot 31 rutland street leicester leicestershire LE1 1RE
15 October 2007Return made up to 25/07/07; full list of members
9 December 2006Total exemption small company accounts made up to 31 July 2006
9 December 2006Total exemption small company accounts made up to 31 July 2006
2 August 2006Return made up to 25/07/06; full list of members
2 August 2006Return made up to 25/07/06; full list of members
2 June 2006Registered office changed on 02/06/06 from: queniborough industrial estate queniborough leicester leicestershire LE7 3FP
2 June 2006Registered office changed on 02/06/06 from: queniborough industrial estate queniborough leicester leicestershire LE7 3FP
3 November 2005Accounts for a dormant company made up to 31 July 2005
3 November 2005Accounts for a dormant company made up to 31 July 2005
20 September 2005Return made up to 25/07/05; full list of members
20 September 2005Return made up to 25/07/05; full list of members
25 August 2005Particulars of mortgage/charge
25 August 2005Particulars of mortgage/charge
12 October 2004Accounts for a dormant company made up to 31 July 2004
12 October 2004Accounts for a dormant company made up to 31 July 2004
1 October 2004Return made up to 25/07/04; full list of members
1 October 2004Return made up to 25/07/04; full list of members
19 January 2004Accounts for a dormant company made up to 31 July 2003
19 January 2004Accounts for a dormant company made up to 31 July 2003
3 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
3 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
27 August 2002New director appointed
27 August 2002New director appointed
27 August 2002New secretary appointed;new director appointed
27 August 2002New secretary appointed;new director appointed
12 August 2002Registered office changed on 12/08/02 from: 5 hendon street sheffield south yorkshire S13 9AX
12 August 2002Director resigned
12 August 2002Director resigned
12 August 2002Registered office changed on 12/08/02 from: 5 hendon street sheffield south yorkshire S13 9AX
12 August 2002Secretary resigned
12 August 2002Secretary resigned
25 July 2002Incorporation
25 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing