Company number 02423405
Status Active
Incorporation Date 18 September 1989
Company Type Private Limited Company
Address THE WAREHOUSE, HILL STREET, TUNBRIDGE WELLS, KENT, TN1 2BY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mr Daisuke Hara as a director on 26 January 2017; Appointment of Mr Toshiro Kubota as a director on 26 January 2017; Termination of appointment of Nobuaki Tsuji as a director on 26 January 2017. The most likely internet sites of SOUTHPAW COMMUNICATIONS LIMITED are www.southpawcommunications.co.uk, and www.southpaw-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Southpaw Communications Limited is a Private Limited Company.
The company registration number is 02423405. Southpaw Communications Limited has been working since 18 September 1989.
The present status of the company is Active. The registered address of Southpaw Communications Limited is The Warehouse Hill Street Tunbridge Wells Kent Tn1 2by. . HAM, David Fenton is a Secretary of the company. HAM, David Fenton is a Director of the company. HARA, Daisuke is a Director of the company. ITO, Shuntaro is a Director of the company. KUBOTA, Toshiro is a Director of the company. POYNTER, Thomas Gordon is a Director of the company. Secretary STEWART, Michael Peter Sinclair has been resigned. Director FUKUMOTO, Yoshihiro has been resigned. Director JIMBO, Tomokazu has been resigned. Director KATO, Toshiaki has been resigned. Director KITAGAWA, Katsuhito has been resigned. Director MIYAZAKI, Yasuhisa has been resigned. Director MIZUNO, Norihiko has been resigned. Director NORMAN, Ian has been resigned. Director OKAWA, Shuji has been resigned. Director PADDON, Colin Charles Thomas has been resigned. Director SHIN, Haruhiko has been resigned. Director STEWART, Michael Peter Sinclair has been resigned. Director TSUJI, Nobuaki has been resigned. Director WILLIAMS, Williams Roy has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Director
JIMBO, Tomokazu
Resigned: 19 January 2006
Appointed Date: 13 September 1999
84 years old
Director
KATO, Toshiaki
Resigned: 22 June 2011
Appointed Date: 01 April 2010
72 years old
Director
MIZUNO, Norihiko
Resigned: 12 May 2015
Appointed Date: 02 February 2012
62 years old
Director
NORMAN, Ian
Resigned: 31 July 2013
Appointed Date: 01 February 1995
68 years old
Director
OKAWA, Shuji
Resigned: 31 March 2010
Appointed Date: 13 September 1999
72 years old
Director
SHIN, Haruhiko
Resigned: 31 July 2013
Appointed Date: 02 February 2012
68 years old
Director
TSUJI, Nobuaki
Resigned: 26 January 2017
Appointed Date: 12 May 2015
55 years old
Persons With Significant Control
Hakuhodo Dy Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
SOUTHPAW COMMUNICATIONS LIMITED Events
26 Jan 2017
Appointment of Mr Daisuke Hara as a director on 26 January 2017
26 Jan 2017
Appointment of Mr Toshiro Kubota as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Nobuaki Tsuji as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Katsuhito Kitagawa as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Yoshihiro Fukumoto as a director on 26 January 2017
...
... and 151 more events
26 Feb 1991
Accounting reference date shortened from 31/03 to 30/06
18 Jul 1990
Director resigned;new director appointed
18 Jul 1990
Secretary resigned;new secretary appointed
08 Feb 1990
Company name changed marigoldspon LIMITED\certificate issued on 09/02/90
18 Sep 1989
Incorporation
17 December 2010
Legal charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Multimedia house hill street tunbridge wells kent t/no…
9 December 2010
Charge of deposit
Delivered: 14 December 2010
Status: Satisfied
on 28 April 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit of £100,000 and all amounts in the future…
26 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 1995
Deed of covenant supplemental to a legal charge dated 18TH december 1991 and a deed of further security dated 27TH october 1994
Delivered: 28 June 1995
Status: Satisfied
on 24 September 2010
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Floating charge over. Undertaking and all property and…
7 October 1992
Single debenture
Delivered: 16 October 1992
Status: Satisfied
on 12 February 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1991
Legal charge and mortgage
Delivered: 4 July 1996
Status: Satisfied
on 7 September 2010
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Multimedia house hill street tunbridge wells kent title…