CONSORT COMMUNICATIONS LIMITED

Hellopages » Greater London » Barnet » N2 9DA

Company number 03668680
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address 2A BEDFORD ROAD, LONDON, N2 9DA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 5,100 . The most likely internet sites of CONSORT COMMUNICATIONS LIMITED are www.consortcommunications.co.uk, and www.consort-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 9.2 miles; to Brentford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consort Communications Limited is a Private Limited Company. The company registration number is 03668680. Consort Communications Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Consort Communications Limited is 2a Bedford Road London N2 9da. . ROE, Steven Nicholas is a Secretary of the company. POTTER, Joanna Jill is a Director of the company. ROE, Steven Nicholas is a Director of the company. TANT, Paul Michael William is a Director of the company. Secretary PERRY, Raymond Lawrence has been resigned. Secretary HAZLITT NOMINEES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PERRY, Raymond Lawrence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ROE, Steven Nicholas
Appointed Date: 24 October 2007

Director
POTTER, Joanna Jill
Appointed Date: 24 October 2007
50 years old

Director
ROE, Steven Nicholas
Appointed Date: 17 November 1998
68 years old

Director
TANT, Paul Michael William
Appointed Date: 01 December 2008
53 years old

Resigned Directors

Secretary
PERRY, Raymond Lawrence
Resigned: 24 October 2007
Appointed Date: 10 November 2000

Secretary
HAZLITT NOMINEES LIMITED
Resigned: 10 November 2000
Appointed Date: 17 November 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Director
PERRY, Raymond Lawrence
Resigned: 24 October 2007
Appointed Date: 17 November 1998
83 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Persons With Significant Control

Mr Paul Michael William Tant
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Joanna Jill Potter
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Nicholas Roe
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSORT COMMUNICATIONS LIMITED Events

28 Nov 2016
Confirmation statement made on 17 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,100

20 Jul 2015
Total exemption small company accounts made up to 30 November 2014
06 Jan 2015
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,100

...
... and 55 more events
20 Nov 1998
New director appointed
20 Nov 1998
Director resigned
20 Nov 1998
Secretary resigned
20 Nov 1998
New director appointed
17 Nov 1998
Incorporation

CONSORT COMMUNICATIONS LIMITED Charges

14 October 2010
Rent deposit deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Martin Elster
Description: All monies standing to the credit of the account from time…