BANG COMMUNICATIONS LIMITED
CLIDDESDEN

Hellopages » Hampshire » Basingstoke and Deane » RG25 2JL

Company number 02636178
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address THE BLACK BARN, FARLEIGH ROAD, CLIDDESDEN, RG25 2JL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Purchase of own shares.. The most likely internet sites of BANG COMMUNICATIONS LIMITED are www.bangcommunications.co.uk, and www.bang-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and two months. The distance to to Bramley (Hants) Rail Station is 6.4 miles; to Hook Rail Station is 6.4 miles; to Alton Rail Station is 8.3 miles; to Mortimer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bang Communications Limited is a Private Limited Company. The company registration number is 02636178. Bang Communications Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Bang Communications Limited is The Black Barn Farleigh Road Cliddesden Rg25 2jl. The company`s financial liabilities are £176.14k. It is £-509.52k against last year. The cash in hand is £47.14k. It is £-128.46k against last year. And the total assets are £355.22k, which is £-745.75k against last year. CLARKE, David is a Director of the company. Secretary CHARLES, Susan Jane has been resigned. Secretary JENNINGS, Sandra Joyce has been resigned. Secretary O'SULLIVAN, Peter Mark has been resigned. Secretary ROBERTSON, Kenneth Crawford has been resigned. Director CHARLES, Susan Jane has been resigned. Director CUZNER, Russell has been resigned. Director GOODWYN, Charles James Wyndham has been resigned. Director HALL, Andrew Joseph has been resigned. Director JENNINGS, Sandra Joyce has been resigned. Director O'SULLIVAN, Hilary Ann has been resigned. Director O'SULLIVAN, Peter Mark has been resigned. Director OSULLIVAN, Kevin Paul has been resigned. Director ROBERTSON, Kenneth Crawford has been resigned. Director SARGEANT, Neil John has been resigned. The company operates in "Other information technology service activities".


bang communications Key Finiance

LIABILITIES £176.14k
-75%
CASH £47.14k
-74%
TOTAL ASSETS £355.22k
-68%
All Financial Figures

Current Directors

Director
CLARKE, David
Appointed Date: 11 April 2016
58 years old

Resigned Directors

Secretary
CHARLES, Susan Jane
Resigned: 28 April 1997

Secretary
JENNINGS, Sandra Joyce
Resigned: 31 December 1998
Appointed Date: 28 April 1997

Secretary
O'SULLIVAN, Peter Mark
Resigned: 29 April 2016
Appointed Date: 30 September 2004

Secretary
ROBERTSON, Kenneth Crawford
Resigned: 30 September 2004
Appointed Date: 31 December 1998

Director
CHARLES, Susan Jane
Resigned: 01 January 2000
66 years old

Director
CUZNER, Russell
Resigned: 16 June 2009
Appointed Date: 30 September 2008
53 years old

Director
GOODWYN, Charles James Wyndham
Resigned: 29 April 2005
Appointed Date: 01 March 1998
60 years old

Director
HALL, Andrew Joseph
Resigned: 29 April 2005
Appointed Date: 01 February 2003
53 years old

Director
JENNINGS, Sandra Joyce
Resigned: 31 December 1998
Appointed Date: 24 July 1995
68 years old

Director
O'SULLIVAN, Hilary Ann
Resigned: 29 April 2016
Appointed Date: 01 March 2015
61 years old

Director
O'SULLIVAN, Peter Mark
Resigned: 29 April 2016
Appointed Date: 24 March 2003
62 years old

Director
OSULLIVAN, Kevin Paul
Resigned: 30 September 2008
69 years old

Director
ROBERTSON, Kenneth Crawford
Resigned: 30 September 2004
73 years old

Director
SARGEANT, Neil John
Resigned: 22 October 1993
67 years old

Persons With Significant Control

Mr David Clarke
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BANG COMMUNICATIONS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 8 August 2016 with updates
15 Aug 2016
Purchase of own shares.
16 May 2016
Termination of appointment of Peter Mark O'sullivan as a director on 29 April 2016
16 May 2016
Termination of appointment of Hilary Ann O'sullivan as a director on 29 April 2016
...
... and 110 more events
13 Sep 1991
Accounting reference date notified as 31/03

14 Aug 1991
Secretary resigned;new director appointed

14 Aug 1991
New secretary appointed;director resigned

14 Aug 1991
Registered office changed on 14/08/91 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christina street london EC2A 4PA

08 Aug 1991
Incorporation

BANG COMMUNICATIONS LIMITED Charges

20 December 2002
Debenture
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Rent deposit
Delivered: 24 April 2002
Status: Satisfied on 19 April 2004
Persons entitled: Meridian Land Limited
Description: £5,000 and any other sums from time to time deposited in…
9 October 1995
Deed of deposit
Delivered: 12 October 1995
Status: Satisfied on 8 January 2003
Persons entitled: Crowngap Investments Limited
Description: The deposit of £8,812.50.
28 June 1995
Deed of deposit
Delivered: 30 June 1995
Status: Satisfied on 8 January 2003
Persons entitled: Crowngap Investments Limited
Description: The deposit of £8,812.50.
2 June 1993
Debenture and second floating charge
Delivered: 3 June 1993
Status: Satisfied on 11 August 1995
Persons entitled: K.C.Robertson, N.J.Sargeaunt, K.P.O'sullivan and S.J.Charles
Description: Floating charge over all its undertaking and all property…
30 March 1993
Rent deposit deed
Delivered: 3 April 1993
Status: Satisfied on 8 January 2003
Persons entitled: Blueglen Limited
Description: £8,812.50 deposited with blueglen limited.
2 January 1992
Deed of deposit
Delivered: 7 January 1992
Status: Satisfied on 8 January 2003
Persons entitled: Blueglen Limited
Description: The interest of bang communications limited in the deposit…
9 October 1991
Fixed and floating charge
Delivered: 11 October 1991
Status: Satisfied on 19 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…