SOUTHPAW 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
07/08/257 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

17/03/2517 March 2025 Accounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Appointment of Mr David Fenton Ham as a director on 2024-09-16

View Document

26/02/2526 February 2025 Termination of appointment of David Fenton Ham as a director on 2024-12-31

View Document

18/02/2518 February 2025 Appointment of Mr Daisuke Hara as a secretary on 2024-09-06

View Document

18/02/2518 February 2025 Termination of appointment of David Fenton Ham as a director on 2024-09-06

View Document

18/02/2518 February 2025 Termination of appointment of David Fenton Ham as a secretary on 2024-09-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

17/05/2417 May 2024 Appointment of Ms Ayami Nakao Pelata as a director on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Toshiro Kubota as a director on 2024-05-16

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

21/07/2321 July 2023 Appointment of Mr Toshiro Kubota as a director on 2023-07-20

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

21/02/2321 February 2023 Satisfaction of charge 6 in full

View Document

19/01/2319 January 2023 Appointment of Mrs Claire Lambell as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Jiro Kuba as a director on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR YOSHIHIRO FUKUMOTO

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR TOSHIRO KUBOTA

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DAISUKE HARA

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NOBUAKI TSUJI

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATSUHITO KITAGAWA

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR NOBUAKI TSUJI

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORIHIKO MIZUNO

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 26/12/14 STATEMENT OF CAPITAL GBP 782000

View Document

22/01/1522 January 2015 ADOPT ARTICLES 23/12/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR DAVID FENTON HAM

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID FENTON HAM

View Document

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Registered office address changed from , Multimedia House, Hill Street, Tunbridge Wells, Kent, TN1 2BY on 2014-04-29

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM MULTIMEDIA HOUSE HILL STREET TUNBRIDGE WELLS KENT TN1 2BY

View Document

16/04/1416 April 2014 19/12/13 STATEMENT OF CAPITAL GBP 212000

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 COMPANY NAME CHANGED NEXUS/H LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

08/01/148 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 212000

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NORMAN

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HARUHIKO SHIN

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR THOMAS GORDON POYNTER

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR KATSUHITO KITAGAWA

View Document

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 COMPANY NAME CHANGED GROUP NEXUS/H LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

17/12/1217 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR NORIHIKO MIZUNO

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR HARUHIKO SHIN

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROFTERS NORMAN / 01/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SINCLAIR STEWART / 01/08/2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR SHUNTARO ITO

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR TOSHIAKI KATO

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/04/1113 April 2011 AUDITORS RESIGNATION

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/113 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/113 February 2011 ADOPT ARTICLES 26/11/2010

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER SINCLAIR STEWART / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN / 01/08/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR TOSHIAKI KATO

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR YOSHIHIRO RICHARD WAUGH WATKINS FUKUMOTO

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR YASUHISA MIYAZAKI

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHUJI OKAWA

View Document

24/11/0924 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/0924 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0924 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 184000.00

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 ALTER ARTICLES 15/10/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 ARTICLES OF ASSOCIATION

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

29/11/9929 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED MULTIMEDIA HOUSE LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

16/09/9916 September 1999 ADOPT MEM AND ARTS 13/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 100000 08/01/99

View Document

13/11/9813 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 BONUS ISSUE 21/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 £ IC 60200/51654 31/07/98 £ SR 8546@1=8546

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 £ IC 70200/60200 01/01/98 £ SR 10000@1=10000

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 £ IC 100000/70200 01/01/97 £ SR 29800@1=29800

View Document

22/01/9722 January 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/11/96

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 BI £50000 24/05/96

View Document

04/07/964 July 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/01/963 January 1996 ADOPT MEM AND ARTS 30/11/95

View Document

03/01/963 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9514 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

31/08/9531 August 1995 £ SR 651@1 30/06/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 29721X£1 SHRS 23/06/95

View Document

06/07/956 July 1995 POS 23/06/95

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 NC INC ALREADY ADJUSTED 15/06/94

View Document

21/06/9421 June 1994 £ NC 10000/500000 15/06

View Document

08/04/948 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/08/9321 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/08/9321 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ADOPT MEM AND ARTS 30/04/92

View Document

01/05/921 May 1992 £ NC 1000/10000 31/03/

View Document

01/05/921 May 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 112 HIGH STREET CROYDON SURREY CR0 1ND

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/06/9125 June 1991

View Document

26/02/9126 February 1991 ALTER MEM AND ARTS 28/12/89

View Document

26/02/9126 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 COMPANY NAME CHANGED MARIGOLDSPON LIMITED CERTIFICATE ISSUED ON 09/02/90

View Document

18/09/8918 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information