PAGEONE COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Ms Manjinder Johal on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mr Robert Burns as a director on 2025-04-28

View Document

20/05/2520 May 2025 Appointment of Ms Manjinder Johal as a director on 2025-04-28

View Document

19/05/2519 May 2025 Termination of appointment of Thomas Davy as a director on 2025-04-28

View Document

19/05/2519 May 2025 Appointment of Mrs Sarah Medcalf as a secretary on 2025-04-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Registration of charge 045602770009, created on 2023-07-31

View Document

07/08/237 August 2023 Registration of charge 045602770008, created on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mr Thomas Davy as a director on 2023-07-31

View Document

02/08/232 August 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 2023-08-02

View Document

02/08/232 August 2023 Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mr Andrew Murphy as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Daniel Hart as a director on 2023-07-31

View Document

02/08/232 August 2023 Notification of Thorgreen Holdings Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Capita Corporate Director Limited as a director on 2023-07-31

View Document

19/12/2219 December 2022 Appointment of Daniel Hart as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Statement of capital on 2022-04-08

View Document

08/04/228 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of James D'arcy Vincent as a director on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR JAMES D'ARCY VINCENT

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES COWAN

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER STUART ASHBURN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

01/07/201 July 2020 DIRECTOR APPOINTED ANDREW JAMES TIMLIN

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 21/02/2020

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED / 08/10/2019

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/07/1924 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/10/184 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED / 01/10/2018

View Document

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

06/09/186 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/09/186 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/09/186 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWAN / 15/06/2018

View Document

14/12/1714 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

14/12/1714 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1714 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/05/1726 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JAMES COWAN

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

06/03/156 March 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

16/01/1516 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1428 November 2014 ADOPT ARTICLES 13/11/2014

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY SARAH MEDCALF

View Document

14/11/1414 November 2014 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MEDCALF

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MULADY

View Document

14/11/1414 November 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM GREAT WEST HOUSE 12TH FLOOR GW1 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAY

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

04/11/144 November 2014 DIRECTOR APPOINTED SARAH MORAG MEDCALF

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MEDCALF / 20/12/2013

View Document

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIR CAWLEY

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN GRAY / 24/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 2 BRENTSIDE EXECUTIVE CENTRE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DA

View Document

08/11/118 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIR CAWLEY / 07/11/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 01/12/2010

View Document

08/04/118 April 2011 SECRETARY APPOINTED MRS SARAH MEDCALF

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH SIMON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY HUGH SIMON

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD DUGGAN

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIR CAWLEY / 22/10/2010

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MISS CLAIR CAWLEY

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1016 January 2010 ALTER ARTICLES 17/12/2009

View Document

16/01/1016 January 2010 ARTICLES OF ASSOCIATION

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/11/096 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN GRAY / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARTIN AIDAN DUGGAN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JAMES MULADY / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUINTIN MCCALL / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ADAMS SIMON / 05/11/2009

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 10/06/2009

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MULADY / 02/04/2007

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 02/04/2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 ARTICLES OF ASSOCIATION

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 COMPANY NAME CHANGED SECKLOE 134 LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0310 February 2003 £ NC 10000/50000 27/01/

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 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