ARQIVA COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

07/04/257 April 2025 Appointment of Mr Andrew Mark Gorty as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Sean Allan West as a director on 2025-03-31

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

18/01/2318 January 2023 Appointment of Mr Sean Allan West as a director on 2023-01-17

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

28/05/1528 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/05/1230 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER THOMPSON / 01/12/2010

View Document

28/05/1028 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

03/06/083 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARBISON

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 APP AUDITORS 17/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED INMEDIA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: CHALFONT GROVE NARCOT LANE CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 8TW

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0523 May 2005 SECT 152 11/05/05

View Document

23/05/0523 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED KINGSTON INMEDIA LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 37 CARR LANE HULL EAST YORKSHIRE HU1 3RE

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED TELEPORT LONDON INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 26/03/04

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: TELEPHONE HOUSE CARR LANE HULL HU1 3RE

View Document

09/11/019 November 2001 AUDITOR'S RESIGNATION

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 S366A DISP HOLDING AGM 11/08/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 04/11/98

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ADOPT MEM AND ARTS 04/11/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: CHALFONT GROVE NARCOT LANE GERRARDS CROSS BUCKS SL9 8TN

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9414 June 1994 COMPANY NAME CHANGED PLACEANY LIMITED CERTIFICATE ISSUED ON 15/06/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information