SIMON HALL COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY ADRIAN MOUND

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 34 SNAEFELL PARK SHERINGHAM NR26 8GZ ENGLAND

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HALL / 27/04/2020

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BB

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER HALL

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SUITE 2 15 BROAD COURT COVENT GARDEN LONDON WC2B 5QN

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HALL / 01/10/2010

View Document

03/06/113 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HALL / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/02/024 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED SIMON HALL PUBLIC RELATIONS LIMI TED CERTIFICATE ISSUED ON 01/05/97

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: DUDLEY HOUSE 36-38 SOUTHAMPTON STREET COVENT GARDEN LONDON WC2E 7HE

View Document

17/06/9617 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 AUDITOR'S RESIGNATION

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/04/9510 April 1995 ADOPT MEM AND ARTS 01/04/95

View Document

24/06/9424 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 35 SOHO SQUARE LONDON W1V 5DG

View Document

18/06/9118 June 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/08/8810 August 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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