SEAGULL 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
06/11/256 November 2025 NewNotification of Samantha Jane Johnson as a person with significant control on 2025-10-28

View Document

06/11/256 November 2025 NewAppointment of Miss Louise Ann Johnson as a director on 2025-10-28

View Document

06/11/256 November 2025 NewAppointment of Miss Samantha Jane Johnson as a director on 2025-10-28

View Document

06/11/256 November 2025 NewAppointment of Mrs Kelly Emma Terry as a director on 2025-10-28

View Document

06/11/256 November 2025 NewTermination of appointment of Anthony Leslie Carney as a director on 2025-10-28

View Document

06/11/256 November 2025 NewStatement of capital following an allotment of shares on 2025-10-28

View Document

06/11/256 November 2025 NewCessation of Roger Charles Johnson as a person with significant control on 2025-10-28

View Document

06/11/256 November 2025 NewNotification of Kelly Emma Terry as a person with significant control on 2025-10-28

View Document

06/11/256 November 2025 NewNotification of Louise Ann Johnson as a person with significant control on 2025-10-28

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2025-01-16

View Document

18/07/2518 July 2025 Appointment of Commercial Secretariat Limited as a secretary on 2025-07-01

View Document

18/07/2518 July 2025 Termination of appointment of Colin Clive Evans as a secretary on 2025-06-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

06/05/256 May 2025 Change of details for Mr Roger Charles Johnson as a person with significant control on 2025-05-06

View Document

16/01/2516 January 2025 Annual accounts for year ending 16 Jan 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-16

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

16/01/2416 January 2024 Annual accounts for year ending 16 Jan 2024

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2023-01-16

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

16/01/2316 January 2023 Annual accounts for year ending 16 Jan 2023

View Accounts

16/01/2216 January 2022 Annual accounts for year ending 16 Jan 2022

View Accounts

16/01/2116 January 2021 Annual accounts for year ending 16 Jan 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

16/01/2016 January 2020 Annual accounts for year ending 16 Jan 2020

View Accounts

15/10/1915 October 2019 16/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

16/01/1916 January 2019 Annual accounts for year ending 16 Jan 2019

View Accounts

01/11/181 November 2018 16/01/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM SUITE F5, AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH ENGLAND

View Document

16/01/1816 January 2018 Annual accounts for year ending 16 Jan 2018

View Accounts

02/10/172 October 2017 16/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts for year ending 16 Jan 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 16 January 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O DUDLEY MILES COMPANY SERVICES 210D BALLARDS LANE LONDON N3 2NA

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

16/01/1616 January 2016 Annual accounts for year ending 16 Jan 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 16 January 2015

View Document

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts for year ending 16 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 16 January 2014

View Document

01/09/141 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts for year ending 16 Jan 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 16 January 2013

View Document

19/07/1319 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 16 January 2012

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 16 January 2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 16 January 2010

View Document

09/09/109 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LESLIE CARNEY / 17/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES JOHNSON / 17/07/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 16 January 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 16 January 2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MR COLIN CLIVE EVANS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN EVANS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 7 LEONARD STREET LONDON EC2A 4AQ

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/01/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/00

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 16/01/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 100 THE AVENUE LONDON NW6 7NN

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

17/07/9817 July 1998 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