RAVE COMMUNICATIONS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 3LD

Company number 04056959
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 37A PARKFIELD ROAD, COLESHILL, BIRMINGHAM, NORTH WARWICKSHIRE, B46 3LD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Chris John Rushbrooke as a director on 15 September 2016; Cancellation of shares. Statement of capital on 30 September 2016 GBP 850 . The most likely internet sites of RAVE COMMUNICATIONS LIMITED are www.ravecommunications.co.uk, and www.rave-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Rave Communications Limited is a Private Limited Company. The company registration number is 04056959. Rave Communications Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Rave Communications Limited is 37a Parkfield Road Coleshill Birmingham North Warwickshire B46 3ld. . WILFORD, Lisa is a Secretary of the company. CLARKE, Stuart Douglas is a Director of the company. WILFORD, John is a Director of the company. WILFORD, Lisa is a Director of the company. Secretary CANHAM, Darryl Barkley has been resigned. Secretary WILFORD, Lisa Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CANHAM, Darryl Barkley has been resigned. Director DATE, Christopher James has been resigned. Director HAMMOND, Peter William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUSHBROOKE, Chris John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WILFORD, Lisa
Appointed Date: 31 October 2007

Director
CLARKE, Stuart Douglas
Appointed Date: 01 October 2015
48 years old

Director
WILFORD, John
Appointed Date: 22 August 2000
59 years old

Director
WILFORD, Lisa
Appointed Date: 31 October 2007
59 years old

Resigned Directors

Secretary
CANHAM, Darryl Barkley
Resigned: 31 October 2007
Appointed Date: 11 September 2003

Secretary
WILFORD, Lisa Margaret
Resigned: 11 September 2003
Appointed Date: 22 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
CANHAM, Darryl Barkley
Resigned: 31 October 2007
Appointed Date: 01 February 2001

Director
DATE, Christopher James
Resigned: 24 April 2012
Appointed Date: 30 April 2008
50 years old

Director
HAMMOND, Peter William
Resigned: 06 July 2009
Appointed Date: 01 February 2001
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
RUSHBROOKE, Chris John
Resigned: 15 September 2016
Appointed Date: 01 October 2015
39 years old

Persons With Significant Control

Mr John Wilford
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RAVE COMMUNICATIONS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Termination of appointment of Chris John Rushbrooke as a director on 15 September 2016
13 Dec 2016
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 850

13 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

13 Dec 2016
Purchase of own shares.
...
... and 73 more events
29 Aug 2000
Secretary resigned
29 Aug 2000
Registered office changed on 29/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Aug 2000
New director appointed
29 Aug 2000
New secretary appointed
22 Aug 2000
Incorporation

RAVE COMMUNICATIONS LIMITED Charges

31 March 2003
Debenture
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Debenture
Delivered: 22 January 2002
Status: Satisfied on 10 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…