CROWNED IMPALA COMMUNICATIONS LIMITED
WINCHESTER PADSHELL LIMITED

Hellopages » Hampshire » Winchester » SO21 1RF

Company number 03782010
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, ENGLAND, SO21 1RF
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 28 November 2016; Registered office address changed from C/O Kimball Smith Limited Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 15 July 2016. The most likely internet sites of CROWNED IMPALA COMMUNICATIONS LIMITED are www.crownedimpalacommunications.co.uk, and www.crowned-impala-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Winchester Rail Station is 3.4 miles; to Swaythling Rail Station is 5.9 miles; to St Denys Rail Station is 7.3 miles; to Swanwick Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowned Impala Communications Limited is a Private Limited Company. The company registration number is 03782010. Crowned Impala Communications Limited has been working since 03 June 1999. The present status of the company is Active. The registered address of Crowned Impala Communications Limited is Brewery House High Street Twyford Winchester England So21 1rf. The company`s financial liabilities are £1.92k. It is £1.39k against last year. And the total assets are £27.47k, which is £20.3k against last year. STRATTON, Kenneth John is a Secretary of the company. RUSSELL, Paul Edward is a Director of the company. Secretary RUSSELL, Julian Victor Maurice has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DE RUBIO HOPPE, Ana Maria has been resigned. Director RUSSELL, Dominic Francis David has been resigned. Director RUSSELL, Julian Victor Maurice has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Media representation services".


crowned impala communications Key Finiance

LIABILITIES £1.92k
+262%
CASH n/a
TOTAL ASSETS £27.47k
+283%
All Financial Figures

Current Directors

Secretary
STRATTON, Kenneth John
Appointed Date: 28 June 2011

Director
RUSSELL, Paul Edward
Appointed Date: 26 July 2011
66 years old

Resigned Directors

Secretary
RUSSELL, Julian Victor Maurice
Resigned: 28 June 2011
Appointed Date: 09 July 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 17 June 1999
Appointed Date: 03 June 1999

Director
DE RUBIO HOPPE, Ana Maria
Resigned: 12 July 1999
Appointed Date: 09 July 1999
70 years old

Director
RUSSELL, Dominic Francis David
Resigned: 01 July 2015
Appointed Date: 12 July 1999
64 years old

Director
RUSSELL, Julian Victor Maurice
Resigned: 28 June 2011
Appointed Date: 09 July 1999
70 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 June 1999
Appointed Date: 03 June 1999

CROWNED IMPALA COMMUNICATIONS LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
28 Nov 2016
Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 28 November 2016
15 Jul 2016
Registered office address changed from C/O Kimball Smith Limited Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 15 July 2016
30 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 600

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
15 Jul 1999
New director appointed
29 Jun 1999
Registered office changed on 29/06/99 from: 17 city business centre lower road london SE16 1AA
29 Jun 1999
Director resigned
29 Jun 1999
Secretary resigned
03 Jun 1999
Incorporation