LINE COMMUNICATIONS GROUP LIMITED
BRIGHTON LINE TV LTD.

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 02194413
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address 52 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of LINE COMMUNICATIONS GROUP LIMITED are www.linecommunicationsgroup.co.uk, and www.line-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Line Communications Group Limited is a Private Limited Company. The company registration number is 02194413. Line Communications Group Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Line Communications Group Limited is 52 Old Steine Brighton East Sussex Bn1 1nh. . ELTON, Neil Anthony is a Secretary of the company. LEA, Piers is a Director of the company. SATCHELL, Jonathan David is a Director of the company. Secretary KEY, Andrew David has been resigned. Secretary LEA, Annabel Carol has been resigned. Secretary PHILION, Ian has been resigned. Secretary ISOSCELES FINANCE LIMITED has been resigned. Director ASH, Steven Garry has been resigned. Director DOWNES, Dermot Keith has been resigned. Director JOLY, Andrew has been resigned. Director KEY, Andrew David has been resigned. Director LINTELL, Tymn has been resigned. Director PHILION, Ian has been resigned. Director WOODS, Bruce has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ELTON, Neil Anthony
Appointed Date: 22 December 2014

Director
LEA, Piers

64 years old

Director
SATCHELL, Jonathan David
Appointed Date: 11 April 2014
59 years old

Resigned Directors

Secretary
KEY, Andrew David
Resigned: 01 April 2005
Appointed Date: 06 February 2003

Secretary
LEA, Annabel Carol
Resigned: 11 April 2014
Appointed Date: 01 June 2010

Secretary
PHILION, Ian
Resigned: 06 February 2003

Secretary
ISOSCELES FINANCE LIMITED
Resigned: 11 April 2014
Appointed Date: 01 April 2005

Director
ASH, Steven Garry
Resigned: 11 April 2014
Appointed Date: 01 September 2010
63 years old

Director
DOWNES, Dermot Keith
Resigned: 11 April 2014
Appointed Date: 02 August 2004
74 years old

Director
JOLY, Andrew
Resigned: 11 April 2014
Appointed Date: 01 June 2005
58 years old

Director
KEY, Andrew David
Resigned: 01 April 2005
Appointed Date: 06 February 2003
55 years old

Director
LINTELL, Tymn
Resigned: 11 November 1997
75 years old

Director
PHILION, Ian
Resigned: 06 February 2003
72 years old

Director
WOODS, Bruce
Resigned: 11 February 2013
Appointed Date: 01 August 2006
56 years old

LINE COMMUNICATIONS GROUP LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

13 Oct 2015
Full accounts made up to 31 December 2014
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000

23 Dec 2014
Appointment of Mr Neil Anthony Elton as a secretary on 22 December 2014
...
... and 101 more events
22 Apr 1988
Company name changed eye to eye interactive LIMITED\certificate issued on 25/04/88

27 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1987
Registered office changed on 27/11/87 from: po box 100 47 oxford road high wycombe bucks HP11 2DD

20 Nov 1987
Registered office changed on 20/11/87 from: 124-128 city road london EC1V 2NJ

16 Nov 1987
Incorporation

LINE COMMUNICATIONS GROUP LIMITED Charges

24 April 2006
Rent deposit deed
Delivered: 3 May 2006
Status: Satisfied on 1 April 2014
Persons entitled: London & Overseas (Westbourne House) Limited
Description: The initial deposit and any accruing interest standing to…
20 February 2002
Debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…