ALPHA COMMUNICATION LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XF

Company number 02187790
Status Active
Incorporation Date 3 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 - 8, CHARLOTTE SQUARE, NEWCASTLE UPON TYNE, NE1 4XF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 59112 - Video production activities, 70210 - Public relations and communications activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 July 2016 with updates; Termination of appointment of Laura Anne Richardson as a director on 30 April 2016. The most likely internet sites of ALPHA COMMUNICATION LIMITED are www.alphacommunication.co.uk, and www.alpha-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Alpha Communication Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02187790. Alpha Communication Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Alpha Communication Limited is 6 8 Charlotte Square Newcastle Upon Tyne Ne1 4xf. The company`s financial liabilities are £1.99k. It is £-7.5k against last year. The cash in hand is £1.29k. It is £-7.02k against last year. And the total assets are £16.7k, which is £-11.52k against last year. PARKER, David John Maxwell is a Secretary of the company. DOSDALE, Kevin Mark is a Director of the company. PARKER, David John Maxwell is a Director of the company. Secretary TYLER, Henry William has been resigned. Director BAKER, Diane Jane has been resigned. Director BARCLAY, Michael Stuart has been resigned. Director BRADBURY, Doreen has been resigned. Director DUNCAN, Jill has been resigned. Director FELTON-PITT, Fen Frances has been resigned. Director MCGROTHER, Kevin Gerard has been resigned. Director RICHARDSON, Laura Anne has been resigned. Director SANDERMAN, Matthew has been resigned. Director TAYLOR, Sarah Louise has been resigned. Director TYLER, Henry William has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


alpha communication Key Finiance

LIABILITIES £1.99k
-80%
CASH £1.29k
-85%
TOTAL ASSETS £16.7k
-41%
All Financial Figures

Current Directors


Director
DOSDALE, Kevin Mark
Appointed Date: 26 November 2014
44 years old

Director

Resigned Directors

Secretary
TYLER, Henry William
Resigned: 31 March 2011

Director
BAKER, Diane Jane
Resigned: 15 July 2015
Appointed Date: 11 September 2013
44 years old

Director
BARCLAY, Michael Stuart
Resigned: 06 November 2003
Appointed Date: 01 November 2000
53 years old

Director
BRADBURY, Doreen
Resigned: 02 January 1997
Appointed Date: 14 January 1991
79 years old

Director
DUNCAN, Jill
Resigned: 23 September 2002
Appointed Date: 09 July 1999
59 years old

Director
FELTON-PITT, Fen Frances
Resigned: 16 October 2015
Appointed Date: 23 April 2013
35 years old

Director
MCGROTHER, Kevin Gerard
Resigned: 18 April 2002
Appointed Date: 01 November 1999
58 years old

Director
RICHARDSON, Laura Anne
Resigned: 30 April 2016
Appointed Date: 22 March 2012
36 years old

Director
SANDERMAN, Matthew
Resigned: 19 July 1996
Appointed Date: 03 November 1995
51 years old

Director
TAYLOR, Sarah Louise
Resigned: 29 May 2009
Appointed Date: 11 November 2002
47 years old

Director
TYLER, Henry William
Resigned: 31 March 2011
72 years old

Persons With Significant Control

Mr David John Maxwell Parker
Notified on: 30 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Kevin Mark Dosdale
Notified on: 30 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALPHA COMMUNICATION LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
03 Aug 2016
Termination of appointment of Laura Anne Richardson as a director on 30 April 2016
22 Oct 2015
Termination of appointment of Fen Frances Felton-Pitt as a director on 16 October 2015
14 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 85 more events
24 Aug 1990
Annual return made up to 31/07/90

30 Aug 1989
Annual return made up to 30/04/89

14 Aug 1989
Accounts for a small company made up to 31 January 1989

08 Feb 1988
Accounting reference date notified as 31/01

03 Nov 1987
Incorporation

ALPHA COMMUNICATION LIMITED Charges

20 October 2014
Charge code 0218 7790 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: The Co-Operative Loan Fund Limited
Description: Contains fixed charge…
31 July 2002
Charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Industrial Common Ownership Fund PLC
Description: Fixed assets being powermac G4 (serial no. CK043151K15C and…
16 March 1999
Charge
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Industrial Common Ownership Finance Limited
Description: Macintosh powerbook 165C serial no…