EXPOSURE COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Sub-division of shares on 2025-03-27

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Change of details for Mr Simon Ian Burton as a person with significant control on 2025-03-27

View Document

07/04/257 April 2025 Notification of Ruth Michelle Johnson as a person with significant control on 2025-03-27

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

05/10/235 October 2023 Appointment of Ms Ruth Michelle Johnson as a director on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Change of details for Mr Simon Ian Burton as a person with significant control on 2021-10-12

View Document

14/10/2114 October 2021 Change of details for Mr Simon Ian Burton as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71 Trinity Road Wimbledon SW19 8QZ on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Simon Ian Burton on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Simon Ian Burton on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Simon Ian Burton as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 71 Trinity Road Wimbledon SW19 8QZ England to 20-22 Wenlock Road London N1 7GU on 2021-10-12

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON IAN BURTON / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BURTON / 16/08/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

28/08/1528 August 2015 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BURTON / 14/02/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA BURTON

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 71 TRINITY ROAD WIMBLEDON LONDON SW19 8QZ

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM THE OLD CHURCH, QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: C/O VANTIS MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED EXPOSURE COMMS LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED SIMON BURTON LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 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