COMMUNISIS DIGITAL LIMITED
LEEDS KIEON LIMITED D CONSULTING LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 04133016
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Smita Malipatil as a director on 8 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of COMMUNISIS DIGITAL LIMITED are www.communisisdigital.co.uk, and www.communisis-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communisis Digital Limited is a Private Limited Company. The company registration number is 04133016. Communisis Digital Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Communisis Digital Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. BLUNDELL, Andrew Martin is a Director of the company. STONER, Mark Anthony is a Director of the company. Secretary CONNERY, Denis has been resigned. Secretary FIRTH, David Samuel Peter has been resigned. Secretary LEWIS, Gwilym Robert Meirion has been resigned. Director CHURCH, Richard has been resigned. Director EVANS, John Marten Llewellyn has been resigned. Director FIRTH, David Samuel Peter has been resigned. Director HOWES, Nigel Guy has been resigned. Director LEWIS, Gwilym Robert Meirion has been resigned. Director MACCOLL, Christopher James Dugald has been resigned. Director MALIPATIL, Smita has been resigned. Director RUSHTON, David has been resigned. Director SHARMA, Dinesh Kumar has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 21 May 2012

Director
BLUNDELL, Andrew Martin
Appointed Date: 18 April 2012
65 years old

Director
STONER, Mark Anthony
Appointed Date: 16 September 2014
56 years old

Resigned Directors

Secretary
CONNERY, Denis
Resigned: 12 May 2014
Appointed Date: 21 January 2014

Secretary
FIRTH, David Samuel Peter
Resigned: 18 April 2012
Appointed Date: 18 October 2007

Secretary
LEWIS, Gwilym Robert Meirion
Resigned: 17 October 2007
Appointed Date: 29 December 2000

Director
CHURCH, Richard
Resigned: 18 April 2012
Appointed Date: 18 October 2007
67 years old

Director
EVANS, John Marten Llewellyn
Resigned: 02 November 2009
Appointed Date: 18 October 2007
50 years old

Director
FIRTH, David Samuel Peter
Resigned: 18 April 2012
Appointed Date: 18 October 2007
65 years old

Director
HOWES, Nigel Guy
Resigned: 31 January 2016
Appointed Date: 18 April 2012
74 years old

Director
LEWIS, Gwilym Robert Meirion
Resigned: 12 August 2014
Appointed Date: 29 December 2000
56 years old

Director
MACCOLL, Christopher James Dugald
Resigned: 18 April 2012
Appointed Date: 18 October 2007
64 years old

Director
MALIPATIL, Smita
Resigned: 08 December 2016
Appointed Date: 01 June 2006
49 years old

Director
RUSHTON, David
Resigned: 31 January 2016
Appointed Date: 19 June 2014
64 years old

Director
SHARMA, Dinesh Kumar
Resigned: 01 June 2006
Appointed Date: 29 December 2000
57 years old

Persons With Significant Control

Communisis Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNISIS DIGITAL LIMITED Events

19 Dec 2016
Termination of appointment of Smita Malipatil as a director on 8 December 2016
09 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
01 Feb 2016
Termination of appointment of David Rushton as a director on 31 January 2016
01 Feb 2016
Termination of appointment of Nigel Guy Howes as a director on 31 January 2016
...
... and 81 more events
03 Dec 2002
Accounts for a dormant company made up to 31 December 2001
03 Dec 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

27 Jan 2002
Return made up to 29/12/01; full list of members
20 Jun 2001
Registered office changed on 20/06/01 from: 3 saint dunstans road, barons court london, W6 8RD
29 Dec 2000
Incorporation