BETWEEN THE LINES COMMUNICATION LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Registered office address changed from 1st Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

08/02/248 February 2024 Voluntary strike-off action has been suspended

View Document

08/02/248 February 2024 Voluntary strike-off action has been suspended

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Appointment of Mr John Duncan Harber as a director on 2024-01-23

View Document

25/01/2425 January 2024 Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Termination of appointment of David Andrew Lee as a director on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27

View Document

28/04/2328 April 2023 Statement of capital on 2023-04-28

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Registration of charge 042641420009, created on 2021-10-27

View Document

01/12/201 December 2020 PREVSHO FROM 30/11/2020 TO 31/12/2019

View Document

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR RICHARD BRADLEY

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042641420008

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042641420007

View Document

24/01/2024 January 2020 ADOPT ARTICLES 15/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM BETWEEN THE LINES COMMUNICATION LTD BERNERS LEE HOUSE - E CENTRE EASTHAMPSTEAD ROAD BRACKNELL RG12 1NF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW BUSINESS COMMUNICATIONS LIMITED

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042641420006

View Document

20/12/1920 December 2019 CESSATION OF CAROLINE THERESA LAMDEN AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMDEN

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE LAMDEN

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD EDWARD BURKE

View Document

20/12/1920 December 2019 CESSATION OF ROBERT LAMDEN AS A PSC

View Document

11/12/1911 December 2019 04/12/09 STATEMENT OF CAPITAL GBP 12500

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE THERESA LAMDEN / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAMDEN / 05/10/2018

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM BURNERS-LEE HOUSE E-CENTRE EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NF UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM UNIT 31 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042641420006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UNIT 38 WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM SUITE D, MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 58 NAPIER ROAD CROWTHORNE BERKSHIRE RG45 7EL

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 £ NC 1000/100000 25/11/02

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

12/12/0212 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/023 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company