WORDSEARCH COMMUNICATIONS LIMITED
LONDON KIT COMMUNICATIONS LIMITED

Hellopages » Greater London » Camden » WC1V 7HP

Company number 04314919
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 2ND FLOOR, NEW PENDEREL HOUSE 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 October 2016 with updates; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of WORDSEARCH COMMUNICATIONS LIMITED are www.wordsearchcommunications.co.uk, and www.wordsearch-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wordsearch Communications Limited is a Private Limited Company. The company registration number is 04314919. Wordsearch Communications Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Wordsearch Communications Limited is 2nd Floor New Penderel House 283 288 High Holborn London Wc1v 7hp. . FLYNN, Matthew John is a Director of the company. MURRAY, William Alexander is a Director of the company. REDDING, Philip David Cleveland is a Director of the company. Secretary ELLIOTT, Gary William has been resigned. Secretary PITT, Timothy John has been resigned. Secretary REDDING, Rebecca Gail has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MURRAY, Peter Gerald Stewart has been resigned. The company operates in "Media representation services".


Current Directors

Director
FLYNN, Matthew John
Appointed Date: 20 March 2008
56 years old

Director
MURRAY, William Alexander
Appointed Date: 17 November 2008
53 years old

Director
REDDING, Philip David Cleveland
Appointed Date: 01 November 2001
60 years old

Resigned Directors

Secretary
ELLIOTT, Gary William
Resigned: 31 March 2014
Appointed Date: 25 July 2005

Secretary
PITT, Timothy John
Resigned: 25 July 2005
Appointed Date: 31 May 2002

Secretary
REDDING, Rebecca Gail
Resigned: 31 May 2002
Appointed Date: 01 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Director
MURRAY, Peter Gerald Stewart
Resigned: 31 March 2015
Appointed Date: 31 May 2002
81 years old

Persons With Significant Control

Mr Phillip David Cleveland Redding
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WORDSEARCH COMMUNICATIONS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
21 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
09 Aug 2016
Registration of charge 043149190003, created on 4 August 2016
15 Apr 2016
Resolutions
  • RES13 ‐ Company business loan agreement 04/04/2016

...
... and 68 more events
08 Nov 2001
New secretary appointed
08 Nov 2001
New director appointed
08 Nov 2001
Secretary resigned
08 Nov 2001
Director resigned
01 Nov 2001
Incorporation

WORDSEARCH COMMUNICATIONS LIMITED Charges

4 August 2016
Charge code 0431 4919 0003
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 March 2011
Rent deposit deed
Delivered: 23 March 2011
Status: Satisfied on 20 January 2016
Persons entitled: Pulman House LLP
Description: All monies held in the designated rent deposit account…
23 July 2002
Debenture
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…