MAINLINE COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Ian Anthony Mcclean as a director on 2025-04-25

View Document

21/05/2521 May 2025 Appointment of Ms Jessica Jaimisha Patel as a director on 2025-04-25

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

30/09/2430 September 2024 Termination of appointment of Christopher Edward Sims as a director on 2024-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

17/10/2317 October 2023 Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom to 1 Braham Street London E1 8EE

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/08/2322 August 2023

View Document

12/01/2312 January 2023 Appointment of Dr Christopher Edward Sims as a director on 2022-12-01

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Steven Paul Rathborne on 2021-10-08

View Document

07/10/217 October 2021 Director's details changed for Mr Jason Ormonde on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Peter Geoffrey Oliver on 2021-10-07

View Document

07/08/217 August 2021 Full accounts made up to 2021-03-31

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILES HARRIS / 13/03/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TUFFT

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1625 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/10/1624 October 2016 SAIL ADDRESS CREATED

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 ADOPT ARTICLES 08/07/2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTONY GARA

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT

View Document

18/07/1618 July 2016 AUDITOR'S RESIGNATION

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR STEVEN PAUL RATHBORNE

View Document

29/06/1629 June 2016 CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR DANIEL MILES HARRIS

View Document

29/06/1629 June 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MIKE TOMLINSON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD MCQUADE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MR MILLER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL MILSOM

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MR NEIL ELDRIDGE MILLER

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER

View Document

28/09/1528 September 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/09/1528 September 2015 REREG PLC TO PRI; RES02 PASS DATE:23/09/2015

View Document

28/09/1528 September 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/09/1528 September 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/1512 February 2015 SECRETARY APPOINTED CHARLES MOWAT

View Document

12/02/1512 February 2015 SECRETARY APPOINTED ANTONY JOHN GARA

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MARTIN JONATHAN TUFFT

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BODEN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BODEN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BODEN

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM CENTURY COURT FIRST AVENUE CENTRUM 100 BURTON ON TRENT DE14 2GR

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE TOMLINSON

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JENKINS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER EYRE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR NEAL MILSOM

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR GERARD MCQUADE

View Document

16/01/1516 January 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

30/10/1430 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 06/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE JENKINS / 09/04/2014

View Document

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ROGER EYRE

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR MIKE TOMLINSON

View Document

31/05/1331 May 2013 INTERIM ACCOUNTS MADE UP TO 30/04/13

View Document

08/01/138 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN MOORE

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN STIVEN

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL MILSOM

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HAY

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MILSOM / 23/09/2011

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR MARTIN STIVEN

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 01/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BODEN / 01/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BODEN / 01/10/2010

View Document

11/12/0911 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 29/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BODEN / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL MILSOM / 29/10/2009

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MOORE / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HAY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHANDLER / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BODEN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE JENKINS / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BODEN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 29/10/2009

View Document

11/12/0811 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ETTIENNE BRANDT

View Document

27/12/0727 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 INTERIM ACCOUNTS MADE UP TO 31/07/07

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 INTERIM ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 INTERIM ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 AUDITOR'S RESIGNATION

View Document

22/04/0322 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS; AMEND

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0123 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: ALL SAINTS COURT BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3GP

View Document

04/04/004 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: UNIT 3 GLENSYL WAY HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1LX

View Document

24/02/9724 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 13/10/96; CHANGE OF MEMBERS

View Document

08/09/968 September 1996 AUDITOR'S RESIGNATION

View Document

03/04/963 April 1996 FULL GROUP ACCOUNTS MADE UP TO 28/08/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL GROUP ACCOUNTS MADE UP TO 28/08/94

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2GR

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: GLENSYL WAY GLENSYL INDUSTRIAL ESTATE HAWKINS LANE BURTON ON TRENT DE14 1LX

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED WHITMAN PLC CERTIFICATE ISSUED ON 17/03/94

View Document

12/03/9412 March 1994 £ NC 50000/100000 18/02/94

View Document

12/03/9412 March 1994 SECRETARY RESIGNED

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/03/9412 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: C/O FREETA CARTWRIGHT WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NG1 7EA

View Document

12/03/9412 March 1994 ADOPT MEM AND ARTS 18/02/94

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 APPLICATION COMMENCE BUSINESS

View Document

07/03/947 March 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 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