Company NameCommunique Creative Marketing Limited
Company StatusDissolved
Company Number02776114
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date28 June 2018 (5 years, 9 months ago)
Previous NameUrbanchoice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Rodney John Durbin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months (closed 28 June 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressBrambleside
The Street Kettleburgh
Woodbridge
Suffolk
IP13 7JZ
Secretary NameMrs Jean Elaine Durbin
NationalityBritish
StatusClosed
Appointed15 February 1993(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months (closed 28 June 2018)
RoleCompany Director
Correspondence AddressBrambleside
The Street Kettleburgh
Woodbridge
Suffolk
IP13 7JZ
Director NameMrs Jean Elaine Durbin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(14 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 28 June 2018)
RoleAdvertising Executive
Correspondence AddressBrambleside
The Street Kettleburgh
Woodbridge
Suffolk
IP13 7JZ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitecommunique

Location

Registered AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Jeanne Elaine Durbin
60.00%
Ordinary
40 at £1Rodney John Durbin
40.00%
Ordinary

Financials

Year2014
Net Worth£246,955
Cash£234,852
Current Liabilities£16,203

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 April 1993Delivered on: 8 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 3 January 2017 (2 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(1 page)
29 December 2016Declaration of solvency (3 pages)
24 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 23 December 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Annual return made up to 23 December 2009 (14 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 23/12/08; full list of members (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 23/12/07; no change of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007New director appointed (2 pages)
16 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 23/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 23/12/03; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 January 2003Return made up to 23/12/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 23/12/01; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 August 2001Registered office changed on 09/08/01 from: po box 2588 843,finchley road london NW11 8NQ (1 page)
11 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 23/12/99; full list of members (6 pages)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
17 July 2000Accounts for a small company made up to 31 December 1998 (7 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
17 February 1999Return made up to 23/12/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 January 1998Return made up to 23/12/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 March 1993Company name changed\certificate issued on 03/03/93 (2 pages)
23 December 1992Incorporation (13 pages)