ALIVE COMMUNICATIONS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 6TS

Company number 03800167
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address UNIT 22A WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX, CM9 6TS
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Statement of capital following an allotment of shares on 1 September 2015 GBP 1,111 . The most likely internet sites of ALIVE COMMUNICATIONS LIMITED are www.alivecommunications.co.uk, and www.alive-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Alive Communications Limited is a Private Limited Company. The company registration number is 03800167. Alive Communications Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Alive Communications Limited is Unit 22a West Station Yard Spital Road Maldon Essex Cm9 6ts. . VENTHAM, Michael John is a Secretary of the company. ROMANO, Ludovico is a Director of the company. SIMPSON, Chad Leigh is a Director of the company. Secretary BURGESS, Elaine Helen has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BARKER, June Elizabeth has been resigned. Director BRISTOW, Nicholas John has been resigned. Director BROWN, Gavin Mcdonald has been resigned. Director HIGGS, Rachel Jane has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
VENTHAM, Michael John
Appointed Date: 18 March 2011

Director
ROMANO, Ludovico
Appointed Date: 02 July 1999
70 years old

Director
SIMPSON, Chad Leigh
Appointed Date: 13 July 2015
48 years old

Resigned Directors

Secretary
BURGESS, Elaine Helen
Resigned: 18 March 2011
Appointed Date: 01 June 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 June 2001
Appointed Date: 02 July 1999

Director
BARKER, June Elizabeth
Resigned: 30 June 2000
Appointed Date: 02 July 1999
75 years old

Director
BRISTOW, Nicholas John
Resigned: 21 October 2005
Appointed Date: 28 September 2004
77 years old

Director
BROWN, Gavin Mcdonald
Resigned: 14 December 1999
Appointed Date: 02 July 1999
76 years old

Director
HIGGS, Rachel Jane
Resigned: 31 December 2005
Appointed Date: 09 January 2001
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Persons With Significant Control

Mr Ludovico Romano
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ALIVE COMMUNICATIONS LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
02 Jun 2016
Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,111

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Appointment of Mr Chad Leigh Simpson as a director on 13 July 2015
...
... and 57 more events
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
14 Jul 1999
Director resigned
14 Jul 1999
Secretary resigned
02 Jul 1999
Incorporation

ALIVE COMMUNICATIONS LIMITED Charges

10 April 2000
Rent deposit deed
Delivered: 22 April 2000
Status: Outstanding
Persons entitled: Language Solutions Limited
Description: A deposit account held at lloyds tsb bank PLC.
10 August 1999
Debenture
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…