GUERILLA COMMUNICATIONS LIMITED
NEWCASTLE UPON TYNE HUMMINGBIRD MARKETING LIMITED ATKINS LIMITED HUMMINGBIRD MARKETING LIMITED

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

Company number 03837083
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address 4 ST JAMES STREET, NEWCASTLE UPON TYNE, NE1 4NF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GUERILLA COMMUNICATIONS LIMITED are www.guerillacommunications.co.uk, and www.guerilla-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. Guerilla Communications Limited is a Private Limited Company. The company registration number is 03837083. Guerilla Communications Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Guerilla Communications Limited is 4 St James Street Newcastle Upon Tyne Ne1 4nf. The company`s financial liabilities are £134.47k. It is £-26.48k against last year. The cash in hand is £21.38k. It is £-16.91k against last year. And the total assets are £486.51k, which is £5.07k against last year. SKUGHEI ALLEN, Linda is a Secretary of the company. ALLEN, James Nicholas is a Director of the company. SKUGHEI ALLEN, Linda is a Director of the company. Secretary ATKINS, Margaret Dorothy has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LITTLE, Julia has been resigned. Director ATKINS, Brian Victor has been resigned. Director ATKINS, Margaret Dorothy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JONES, Simon has been resigned. Director LITTLE, Julia has been resigned. The company operates in "Other service activities n.e.c.".


guerilla communications Key Finiance

LIABILITIES £134.47k
-17%
CASH £21.38k
-45%
TOTAL ASSETS £486.51k
+1%
All Financial Figures

Current Directors

Secretary
SKUGHEI ALLEN, Linda
Appointed Date: 24 January 2005

Director
ALLEN, James Nicholas
Appointed Date: 07 March 2002
54 years old

Director
SKUGHEI ALLEN, Linda
Appointed Date: 27 June 2005
55 years old

Resigned Directors

Secretary
ATKINS, Margaret Dorothy
Resigned: 07 March 2002
Appointed Date: 27 October 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 October 1999
Appointed Date: 07 September 1999

Secretary
LITTLE, Julia
Resigned: 24 January 2005
Appointed Date: 07 March 2002

Director
ATKINS, Brian Victor
Resigned: 07 March 2002
Appointed Date: 27 October 1999
95 years old

Director
ATKINS, Margaret Dorothy
Resigned: 07 March 2002
Appointed Date: 27 October 1999
94 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 October 1999
Appointed Date: 07 September 1999
71 years old

Director
JONES, Simon
Resigned: 16 July 2003
Appointed Date: 30 April 2002
62 years old

Director
LITTLE, Julia
Resigned: 24 January 2005
Appointed Date: 07 March 2002
60 years old

Persons With Significant Control

Mr James Nicholas Allen
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Skughei-Allen
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUERILLA COMMUNICATIONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
02 Dec 1999
New director appointed
02 Dec 1999
Director resigned
02 Dec 1999
Secretary resigned
02 Dec 1999
Registered office changed on 02/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
07 Sep 1999
Incorporation

GUERILLA COMMUNICATIONS LIMITED Charges

3 November 2004
All assets debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
All assets debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…