Company number OC362723
Status Active
Incorporation Date 14 March 2011
Company Type Limited Liability Partnership
Address 92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1SG
Home Country United Kingdom
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Member's details changed for Mr Andrew Neale Scott on 13 March 2017; Termination of appointment of Matthew Miles as a member on 31 March 2016. The most likely internet sites of DECEMBER 2017 COMMUNICATIONS LLP are www.december2017communications.co.uk, and www.december-2017-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.3 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.December 2017 Communications Llp is a Limited Liability Partnership.
The company registration number is OC362723. December 2017 Communications Llp has been working since 14 March 2011.
The present status of the company is Active. The registered address of December 2017 Communications Llp is 92 Station Road Clacton On Sea Essex Co15 1sg. . KARMILOFF, Gideon Julian is a LLP Designated Member of the company. SCOTT, Andrew Neale is a LLP Designated Member of the company. LLP Member CAPRON, Chris has been resigned. LLP Member MILES, Matthew has been resigned.
Current Directors
Resigned Directors
LLP Member
CAPRON, Chris
Resigned: 14 March 2015
Appointed Date: 12 December 2014
62 years old
LLP Member
MILES, Matthew
Resigned: 31 March 2016
Appointed Date: 14 March 2015
49 years old
Persons With Significant Control
Mr Andrew Neale Scott
Notified on: 13 March 2017
76 years old
Nature of control: Has significant influence or control
DECEMBER 2017 COMMUNICATIONS LLP Events
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Member's details changed for Mr Andrew Neale Scott on 13 March 2017
16 Jan 2017
Termination of appointment of Matthew Miles as a member on 31 March 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016
...
... and 18 more events
16 Mar 2012
Member's details changed for Mr Andrew Neale Scott on 14 March 2012
16 Mar 2012
Member's details changed for Mr Gideon Julian Karmiluff on 14 March 2012
22 Nov 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
28 Apr 2011
Company name changed vivid brand 2011 LLP\certificate issued on 28/04/11
-
LLNM01 ‐
Change of name notice
14 Mar 2011
Incorporation of a limited liability partnership