LIBERTY COMMS LTD
LONDON MI LIBERTY LIMITED LIBERTY MARKETING COMMUNICATIONS LIMITED LIBERTY COMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 9PY

Company number 03607667
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 33 STAMFORD STREET, LONDON, ENGLAND, SE1 9PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LIBERTY COMMS LTD are www.libertycomms.co.uk, and www.liberty-comms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Liberty Comms Ltd is a Private Limited Company. The company registration number is 03607667. Liberty Comms Ltd has been working since 30 July 1998. The present status of the company is Active. The registered address of Liberty Comms Ltd is 33 Stamford Street London England Se1 9py. The company`s financial liabilities are £290.63k. It is £32.61k against last year. . GIBBS, Dee is a Director of the company. Secretary BEGLEY, Rachel has been resigned. Secretary CAMPBELL, Charmaine has been resigned. Secretary FISHER, Matthew James has been resigned. Secretary JIFRI, Farah has been resigned. Secretary LINNEY, Michael Samuel has been resigned. Secretary MASIH, Jane Elizabeth has been resigned. Secretary MEHEMET, Hamit has been resigned. Secretary SEWELL, Stephanie Lisa has been resigned. Secretary SHARP, Stephen John has been resigned. Secretary TEW, Janet has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director SHARP, Stephen John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


liberty comms Key Finiance

LIABILITIES £290.63k
+12%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GIBBS, Dee
Appointed Date: 30 July 1998
64 years old

Resigned Directors

Secretary
BEGLEY, Rachel
Resigned: 02 June 2000
Appointed Date: 20 August 1998

Secretary
CAMPBELL, Charmaine
Resigned: 09 September 2002
Appointed Date: 06 April 2002

Secretary
FISHER, Matthew James
Resigned: 06 April 2002
Appointed Date: 23 November 2001

Secretary
JIFRI, Farah
Resigned: 23 November 2001
Appointed Date: 09 February 2001

Secretary
LINNEY, Michael Samuel
Resigned: 20 June 2008
Appointed Date: 03 February 2004

Secretary
MASIH, Jane Elizabeth
Resigned: 20 August 1998
Appointed Date: 30 July 1998

Secretary
MEHEMET, Hamit
Resigned: 03 February 2004
Appointed Date: 28 January 2003

Secretary
SEWELL, Stephanie Lisa
Resigned: 28 January 2003
Appointed Date: 09 September 2002

Secretary
SHARP, Stephen John
Resigned: 07 July 2011
Appointed Date: 20 June 2008

Secretary
TEW, Janet
Resigned: 09 February 2001
Appointed Date: 05 June 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Director
SHARP, Stephen John
Resigned: 07 July 2011
Appointed Date: 21 August 2007
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Liberty Marketing Communications Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY COMMS LTD Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 69 more events
05 Aug 1998
Secretary resigned
05 Aug 1998
New director appointed
05 Aug 1998
New secretary appointed
05 Aug 1998
Registered office changed on 05/08/98 from: aspect house 135/137 city road london EC1V 1JB
30 Jul 1998
Incorporation

LIBERTY COMMS LTD Charges

9 July 2010
Rent deposit deed
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Rosalie Campbell, Sheila Mary Keegan and Origen Pension Trustees Limited
Description: £22,691.74 by way of a deposit see image for full details.
29 January 2008
Debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2007
Rent deposit deed
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Farnborough Business Park Limited
Description: The deposit balance as defined by the deed.
12 June 2006
Rent deposit deed
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Campbell Keegan Limited
Description: Rental deposit charged.
22 March 2005
Rent deposit deed
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Campbell Keegan Limited
Description: £6,862.50 under a rent deposit deed,. See the mortgage…
27 March 2000
Rent deposit deed
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Bourlion Limited
Description: The interest of the tenant in all monies standing to the…