Company number 04118375
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-07-11
. The most likely internet sites of 8848 COMMUNICATIONS LIMITED are www.8848communications.co.uk, and www.8848-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 8848 Communications Limited is a Private Limited Company.
The company registration number is 04118375. 8848 Communications Limited has been working since 01 December 2000.
The present status of the company is Active. The registered address of 8848 Communications Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sb. . HAMPTON, Robert William is a Secretary of the company. CRAWFORD, Hazel Anne is a Director of the company. HAMPTON, Robert William is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAMPTON, Sarah Jane has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 01 December 2000
Appointed Date: 01 December 2000
Nominee Director
BREWER, Kevin, Dr
Resigned: 01 December 2000
Appointed Date: 01 December 2000
73 years old
Persons With Significant Control
Mrs Hazel Anne Crawford
Notified on: 1 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert William Hampton
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
8848 COMMUNICATIONS LIMITED Events
17 Jan 2017
Confirmation statement made on 1 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-07-11
11 Apr 2016
Registration of charge 041183750003, created on 6 April 2016
07 Apr 2016
Registration of charge 041183750002, created on 6 April 2016
...
... and 43 more events
02 Jan 2001
New director appointed
07 Dec 2000
Registered office changed on 07/12/00 from: somerset house 40-49 price street birmingham B4 6LZ
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
01 Dec 2000
Incorporation
6 April 2016
Charge code 0411 8375 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aspley farm, aspley lane, slade heath, wolverhampton, WV10…
6 April 2016
Charge code 0411 8375 0002
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aspley farm, aspley lane, slade heath, wolverhampton, WV10…
29 March 2016
Charge code 0411 8375 0001
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…