-
VENOM COMMUNICATIONS LIMITED - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom
Company Information
- Company registration number
- 07348629
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Pinnacle 3rd Floor
- 73 King Street
- Manchester
- M2 4NG The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG UK
Management
- Managing Directors
- DAWSON, Simon Robert Andrew
- DAWSON, Susan Jean
- GARWOOD, Christopher John
- PATEMAN, Lee Steven
- Company secretaries
- DAWSON, Simon Robert Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-17
- Dissolved on
- 2020-11-20
- SIC/NACE
- 46520
Ownership
- Beneficial Owners
- Mr Christopher John Garwood
- Mrs Susan Jean Dawson
- Mr Simon Robert Dawson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Last Return Made Up To:
- 2012-08-17
- Annual Return
- Due Date: 2019-08-31
- Last Date: 2018-08-17
-
VENOM COMMUNICATIONS LIMITED Company Description
- VENOM COMMUNICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07348629. Its current trading status is "closed". It was registered 2010-08-17. It has declared SIC or NACE codes as "46520". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-17.It can be contacted at The Pinnacle 3Rd Floor .
Get VENOM COMMUNICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Venom Communications Limited - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom
Did you know? kompany provides original and official company documents for VENOM COMMUNICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-08-20) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-30) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-10) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-04-09) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-04-09) - LIQ01
-
resolution (2019-04-09) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-03-08) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-02-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA
-
change-person-secretary-company-with-change-date (2014-05-28) - CH03
-
change-person-director-company-with-change-date (2014-05-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-07) - AA
keyboard_arrow_right 2012
-
legacy (2012-10-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
change-person-director-company-with-change-date (2012-08-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01
-
capital-allotment-shares (2011-08-31) - SH01
-
appoint-person-director-company-with-name (2011-08-15) - AP01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-12-29) - SH01
-
incorporation-company (2010-08-17) - NEWINC