Company number 02501033
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 1,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HALLELUJA COMMUNICATIONS LIMITED are www.hallelujacommunications.co.uk, and www.halleluja-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Halleluja Communications Limited is a Private Limited Company.
The company registration number is 02501033. Halleluja Communications Limited has been working since 10 May 1990.
The present status of the company is Active. The registered address of Halleluja Communications Limited is 124 Finchley Road London Nw3 5js. . MARYLEBONE SECRETARIES LIMITED is a Secretary of the company. LLOYD, Richard is a Director of the company. SALEH, Amin is a Director of the company. SUTTLE, Lindiwe Andrea is a Director of the company. Secretary PULLE, Damian Sylvester has been resigned. Director LICHTE, Walter has been resigned. Director MULLER-WESTERNHAGEN, Romney has been resigned. Director PULLE, Damian Sylvester has been resigned. The company operates in "Artistic creation".
Current Directors
Secretary
MARYLEBONE SECRETARIES LIMITED
Appointed Date: 01 November 2007
Director
SALEH, Amin
Appointed Date: 17 October 2007
80 years old
Resigned Directors
HALLELUJA COMMUNICATIONS LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Termination of appointment of Romney Muller-Westernhagen as a director on 8 March 2015
27 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
...
... and 87 more events
06 Jun 1990
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
06 Jun 1990
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
01 Jun 1990
Company name changed hadenash LIMITED\certificate issued on 04/06/90
31 May 1990
Accounting reference date notified as 31/12
10 May 1990
Incorporation
27 November 2003
Rent deposit deed
Delivered: 28 November 2003
Status: Satisfied
on 30 April 2008
Persons entitled: John Edward Mills (Trading as Brewer Smith & Brewer)
Description: The deposit and any interest thereon.
23 June 1999
Rent deposit deed
Delivered: 3 July 1999
Status: Satisfied
on 8 September 2009
Persons entitled: Newent Limited
Ge Capital Corporation (Tolworth Gp) Limited
Description: Deposit £1,927.
23 June 1999
Rent deposit deed
Delivered: 30 June 1999
Status: Satisfied
on 8 September 2009
Persons entitled: Ge Capital Corporation (Tolworth Gp) Limited
Description: £1,927.00 (inclusive of vat).