Company Name24/7 Comms Limited
DirectorRobert Douglas Mawe Bion
Company StatusActive
Company Number05079956
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameHallco 1023 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Robert Douglas Mawe Bion
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 12 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address4 Violet Croft
Cross Lane
Bebington
Wirral
CH63 3AJ
Wales
Director NameIan Dafydd Austin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 03 April 2012)
RoleSolicitor
Correspondence AddressOak Cottage
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NamePeter Stephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2009)
RoleChartered Accountant
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address10th Floor
3 Hardman Street Spinningfields
Manchester
Greater Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

82 at £1Ian Dafydd Austin
8.20%
Ordinary
70 at £1John Whatnall
7.00%
Ordinary
47 at £1David Morgan
4.70%
Ordinary
300 at £1Robert Douglas Mawe-bion
30.00%
Ordinary
23 at £1Karen Spencer
2.30%
Ordinary
23 at £1Stephen Hills
2.30%
Ordinary
23 at £1Stewart Harper
2.30%
Ordinary
175 at £1Paul Thomas
17.50%
Ordinary
140 at £1Ian Alexander Craig
14.00%
Ordinary
117 at £1Peter Stephen Roe
11.70%
Ordinary

Financials

Year2014
Net Worth£4,123
Cash£244
Current Liabilities£38,287

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
17 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages)
28 April 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Registered office address changed from the Press Rooms 23 New Mount Street Manchester M4 4DE on 13 April 2012 (1 page)
13 April 2012Registered office address changed from the Press Rooms 23 New Mount Street Manchester M4 4DE on 13 April 2012 (1 page)
4 April 2012Termination of appointment of Ian Austin as a director (1 page)
4 April 2012Termination of appointment of Ian Austin as a director (1 page)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Termination of appointment of Ian Craig as a director (2 pages)
12 January 2011Termination of appointment of Ian Craig as a director (2 pages)
12 January 2011Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages)
12 January 2011Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages)
21 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page)
21 December 2010Termination of appointment of a secretary (1 page)
21 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page)
21 December 2010Termination of appointment of a secretary (1 page)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
25 September 2009Appointment terminated director peter roe (1 page)
25 September 2009Appointment terminated director peter roe (1 page)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2009Return made up to 22/03/09; full list of members (7 pages)
31 March 2009Return made up to 22/03/09; full list of members (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 August 2008Return made up to 22/03/08; full list of members (7 pages)
28 August 2008Return made up to 22/03/08; full list of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 December 2007Secretary's particulars changed (1 page)
23 December 2007Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 April 2007Return made up to 22/03/07; full list of members (11 pages)
24 April 2007Return made up to 22/03/07; full list of members (11 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 22/03/06; full list of members (11 pages)
13 June 2006Return made up to 22/03/06; full list of members (11 pages)
20 February 2006Resolutions
  • RES13 ‐ Fin stats rec auds reap 10/02/06
(2 pages)
20 February 2006Resolutions
  • RES13 ‐ Fin stats rec auds reap 10/02/06
(2 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 22/03/05; full list of members; amend (10 pages)
3 May 2005Return made up to 22/03/05; full list of members; amend (10 pages)
19 April 2005Return made up to 22/03/05; full list of members (10 pages)
19 April 2005Return made up to 22/03/05; full list of members (10 pages)
18 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
18 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 July 2004Ad 01/06/04--------- £ si 298@1=298 £ ic 702/1000 (2 pages)
12 July 2004Ad 01/06/04--------- £ si 298@1=298 £ ic 702/1000 (2 pages)
8 June 2004Ad 01/06/04--------- £ si 700@1=700 £ ic 2/702 (4 pages)
8 June 2004Ad 01/06/04--------- £ si 700@1=700 £ ic 2/702 (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (3 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
5 May 2004Company name changed hallco 1023 LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed hallco 1023 LIMITED\certificate issued on 05/05/04 (2 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)