Advanced company searchLink opens in new window

SOCIAL COMMUNICATIONS GROUP LIMITED

Company number 08235569

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
27 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,136.06
24 Oct 2016 AP01 Appointment of Mr David Cowans as a director on 17 October 2016
24 Oct 2016 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 5 October 2016
24 Oct 2016 AP01 Appointment of Mrs Susan Weighell as a director on 5 October 2016
24 Oct 2016 AP01 Appointment of Mr Peter Samuel Wrathmell as a director on 5 October 2016
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
05 Oct 2016 TM01 Termination of appointment of Catherine Marie Cartwright as a director on 5 October 2016
30 Sep 2016 SH02 Sub-division of shares on 16 September 2016
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,429.00
  • ANNOTATION Clarification The second filed SH01 was registered on 27/10/2016 and on 03/11/2017.
28 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2016 SH08 Change of share class name or designation
28 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
05 Mar 2015 AD01 Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
10 Oct 2014 CH01 Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-19
25 Sep 2014 CONNOT Change of name notice
31 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
30 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2013 SH08 Change of share class name or designation
18 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
22 Feb 2013 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 February 2013