MERLIN COMMUNICATIONS (UK) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3WG
Company number 02801224
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address JESSOP HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3WG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MERLIN COMMUNICATIONS (UK) LIMITED are www.merlincommunicationsuk.co.uk, and www.merlin-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlin Communications Uk Limited is a Private Limited Company. The company registration number is 02801224. Merlin Communications Uk Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Merlin Communications Uk Limited is Jessop House Jessop Avenue Cheltenham Gloucestershire United Kingdom Gl50 3wg. The company`s financial liabilities are £38.4k. It is £-12.89k against last year. The cash in hand is £40.58k. It is £-16.6k against last year. . NEPTUNE SECRETARIES LIMITED is a Secretary of the company. THYNNE CARPENTER, Simon John is a Director of the company. Secretary CARPENTER, Claire Louise has been resigned. Secretary COLLIER, Simon Laird has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Director COLLIER, Simon Laird has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


merlin communications (uk) Key Finiance

LIABILITIES £38.4k
-26%
CASH £40.58k
-30%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEPTUNE SECRETARIES LIMITED
Appointed Date: 18 April 2005

Director
THYNNE CARPENTER, Simon John
Appointed Date: 18 March 1993
64 years old

Resigned Directors

Secretary
CARPENTER, Claire Louise
Resigned: 18 April 2005
Appointed Date: 01 August 2003

Secretary
COLLIER, Simon Laird
Resigned: 25 July 2003

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Director
COLLIER, Simon Laird
Resigned: 25 July 2003
Appointed Date: 18 March 1993
78 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Persons With Significant Control

Simon John Thynne Carpenter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Claire Louise Carpenter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERLIN COMMUNICATIONS (UK) LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
04 May 2016
Total exemption small company accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000

08 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
28 Oct 1993
Accounting reference date notified as 30/09

25 Mar 1993
Director resigned

25 Mar 1993
Secretary resigned

25 Mar 1993
Registered office changed on 25/03/93 from: harrington chambers 26 north john st liverpool L2 9RU

18 Mar 1993
Incorporation

MERLIN COMMUNICATIONS (UK) LIMITED Charges

16 February 1996
Fixed and floating charge
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge on all our book and other…