LINE UP COMMUNICATIONS LIMITED
LONDON LINE UP PRODUCTIONS LIMITED

Hellopages » Greater London » Southwark » SE1 2ES

Company number 01749991
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address 3RD FLOOR, SHAND HOUSE, 14-20 SHAND STREET, LONDON, UNITED KINGDOM, SE1 2ES
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from 14 Baden Place Baden Place Crosby Row London SE1 1YW England to 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES on 25 November 2016; Registered office address changed from 74 Stanley Gardens London W3 7SZ to 14 Baden Place Baden Place Crosby Row London SE1 1YW on 12 July 2016. The most likely internet sites of LINE UP COMMUNICATIONS LIMITED are www.lineupcommunications.co.uk, and www.line-up-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Line Up Communications Limited is a Private Limited Company. The company registration number is 01749991. Line Up Communications Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Line Up Communications Limited is 3rd Floor Shand House 14 20 Shand Street London United Kingdom Se1 2es. The company`s financial liabilities are £462.08k. It is £59.76k against last year. The cash in hand is £1.43k. It is £1.43k against last year. And the total assets are £70.68k, which is £-129.98k against last year. LEACH, Robert Andrew is a Director of the company. Secretary O'LEARY, Gerard has been resigned. Director BEALE, Duncan Mccallum has been resigned. Director KLAFKOWSKA, Josephine has been resigned. Director MCGRATH, Sean Charles Paul has been resigned. Director O'LEARY, Gerard has been resigned. Director SMITH, Adrian Lee has been resigned. Director WATTON, Philip Lee has been resigned. The company operates in "Activities of conference organisers".


line up communications Key Finiance

LIABILITIES £462.08k
+14%
CASH £1.43k
TOTAL ASSETS £70.68k
-65%
All Financial Figures

Current Directors

Director
LEACH, Robert Andrew

66 years old

Resigned Directors

Secretary
O'LEARY, Gerard
Resigned: 27 June 2016

Director
BEALE, Duncan Mccallum
Resigned: 04 July 2013
68 years old

Director
KLAFKOWSKA, Josephine
Resigned: 30 September 2003
Appointed Date: 02 April 2001
55 years old

Director
MCGRATH, Sean Charles Paul
Resigned: 26 August 1997
67 years old

Director
O'LEARY, Gerard
Resigned: 27 June 2016
75 years old

Director
SMITH, Adrian Lee
Resigned: 30 July 2003
Appointed Date: 30 December 1998
61 years old

Director
WATTON, Philip Lee
Resigned: 07 March 2005
Appointed Date: 31 March 1993
63 years old

Persons With Significant Control

Line Up Experiential Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINE UP COMMUNICATIONS LIMITED Events

07 Dec 2016
Confirmation statement made on 1 October 2016 with updates
25 Nov 2016
Registered office address changed from 14 Baden Place Baden Place Crosby Row London SE1 1YW England to 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES on 25 November 2016
12 Jul 2016
Registered office address changed from 74 Stanley Gardens London W3 7SZ to 14 Baden Place Baden Place Crosby Row London SE1 1YW on 12 July 2016
04 Jul 2016
Termination of appointment of Gerard O'leary as a secretary on 27 June 2016
04 Jul 2016
Termination of appointment of Gerard O'leary as a director on 27 June 2016
...
... and 97 more events
06 Aug 1987
Return made up to 03/06/87; full list of members

23 Jun 1987
Secretary resigned;new secretary appointed;director resigned

21 Jan 1987
New director appointed

19 Apr 1986
Return made up to 09/04/86; full list of members

05 Sep 1983
Incorporation

LINE UP COMMUNICATIONS LIMITED Charges

27 June 2003
Rental deposit deed
Delivered: 11 July 2003
Status: Satisfied on 16 June 2016
Persons entitled: Hobdell Estates Limited
Description: Interest in the deposit account and all money from time to…
27 November 1985
Charge
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge all book & other debts due or owing to the…