COMMUNISIS NI LTD
BELFAST


Company number R0000396
Status Active
Incorporation Date 9 August 1912
Company Type Private Limited Company
Address C/O TUGHANS MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of COMMUNISIS NI LTD are www.communisisni.co.uk, and www.communisis-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and two months. Communisis Ni Ltd is a Private Limited Company. The company registration number is R0000396. Communisis Ni Ltd has been working since 09 August 1912. The present status of the company is Active. The registered address of Communisis Ni Ltd is C O Tughans Marlborough House 30 Victoria Street Belfast Bt1 3gg. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary YOUNG, Martin Keay has been resigned. Director COOMBER, Stephen James has been resigned. Director CORNFORD, Mark Edward has been resigned. Director HUGHES, Aidan John has been resigned. Director LIPINSKI, Andrew Alexander has been resigned. Director LTD, Rexam Print Holdings has been resigned. Director MURRAY, David has been resigned. Director RUSSELL, Terence John has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
CADDY, Sarah Louise
Appointed Date: 28 June 2010
49 years old

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 31 October 2009
64 years old

Resigned Directors

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 30 December 2006

Director
COOMBER, Stephen James
Resigned: 30 December 2006
Appointed Date: 09 August 1912
61 years old

Director
CORNFORD, Mark Edward
Resigned: 30 December 2006
Appointed Date: 31 December 2004
60 years old

Director
HUGHES, Aidan John
Resigned: 03 August 2004
Appointed Date: 11 April 2002
64 years old

Director
LIPINSKI, Andrew Alexander
Resigned: 11 April 2002
Appointed Date: 28 April 2000
75 years old

Director
LTD, Rexam Print Holdings
Resigned: 28 April 2000
Appointed Date: 31 January 2000

Director
MURRAY, David
Resigned: 31 December 2004
Appointed Date: 30 March 2001
65 years old

Director
RUSSELL, Terence John
Resigned: 31 January 2000
Appointed Date: 09 August 1912
77 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 30 December 2006
70 years old

Persons With Significant Control

Robot No.7 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNISIS NI LTD Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 43,540

20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 43,540

...
... and 212 more events
12 Nov 1923
Memorandum

12 Nov 1923
Stat pars of co on recons

26 Sep 1923
31/12/23 annual return

13 Nov 1922
31/12/22 annual return

24 Oct 1921
31/12/21 annual return

COMMUNISIS NI LTD Charges

5 September 1979
Debenture
Delivered: 14 September 1979
Status: Satisfied on 27 December 1984
Persons entitled: Ulster Bank Limited
Description: Floating charge over undertaking & all property & assets…
8 September 1977
Floating charge
Delivered: 22 September 1977
Status: Satisfied on 27 December 1984
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
14 June 1977
Assignment
Delivered: 23 June 1977
Status: Satisfied on 27 December 1984
Persons entitled: Northern Bank Limited
Description: Compensation monies in respect of damages at premises no…