Background WavePink WaveYellow Wave

FLAG COMMUNICATION LIMITED (01783513)

FLAG COMMUNICATION LIMITED (01783513) is an active UK company. incorporated on 17 January 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLAG COMMUNICATION LIMITED has been registered for 42 years. Current directors include TAYLOR, Victoria Jane.

Company Number
01783513
Status
active
Type
ltd
Incorporated
17 January 1984
Age
42 years
Address
31-35 Kirby Street, London, EC1N 8TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Victoria Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAG COMMUNICATION LIMITED

FLAG COMMUNICATION LIMITED is an active company incorporated on 17 January 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLAG COMMUNICATION LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01783513

LTD Company

Age

42 Years

Incorporated 17 January 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FLAG COMMUNICATIONS LIMITED
From: 31 October 1995To: 6 January 1998
CAMBRIDGE FLAG LIMITED
From: 18 January 1994To: 31 October 1995
BUSINESS LITERATURE SERVICES LIMITED
From: 17 January 1984To: 18 January 1994
Contact
Address

31-35 Kirby Street London, EC1N 8TE,

Previous Addresses

Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD England
From: 14 December 2018To: 21 July 2020
Fieldstead Barn New Road Impington Cambridge CB24 9PJ
From: 14 August 2012To: 14 December 2018
68 Brackendown Avenue Weymouth Dorset DT3 6HX England
From: 3 July 2012To: 14 August 2012
the Pavilions Bridgwater Road Bristol BS13 8AE
From: 17 January 1984To: 3 July 2012
Timeline

16 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Jun 15
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

TAYLOR, Victoria Jane

Active
LondonEC1N 8TE
Born June 1973
Director
Appointed 02 Jul 2012

BOTHA, Llewellyn Kevan

Resigned
Penthouse A, Spring Leigh, BristolBS8 3PG
Secretary
Appointed 31 Jan 2006
Resigned 02 Jul 2012

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Secretary
Appointed 02 Sept 2004
Resigned 31 Jan 2006

DOLBEAR, Jonathan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 02 Jul 2012

HOLLEYOAK, Christopher

Resigned
LondonEC1N 8TE
Secretary
Appointed 02 Jul 2012
Resigned 14 Jan 2022

WHELAN, Janet Elizabeth

Resigned
The Beeches 70 Ditton Green, NewmarketCB8 9SQ
Secretary
Appointed N/A
Resigned 02 Sept 2004

BRAASCH, Jochen

Resigned
Woodfield Road, BristolBS6 6PL
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 02 Jul 2012

CAMERON, Elizabeth Anne

Resigned
69 De Freville Avenue, CambridgeCB4 1HP
Born October 1956
Director
Appointed N/A
Resigned 02 Sept 2004

CAMERON, Robin Stuart

Resigned
69 De Freville Avenue, CambridgeCB4 1HP
Born June 1957
Director
Appointed N/A
Resigned 12 Oct 2007

DALE, Rodney Alexander Macgowan

Resigned
Fern House 19 High Street, ElyCB6 3XA
Born November 1933
Director
Appointed N/A
Resigned 10 Mar 1998

EVELEGH, Piers Bromley

Resigned
37 Saint Andrews Road, CambridgeCB4 1DH
Born September 1954
Director
Appointed 28 Aug 2001
Resigned 02 Sept 2004

HERON, Alison Margaret

Resigned
219 The Sycamores, CambridgeCB4 6ZD
Born October 1956
Director
Appointed 25 Jun 1999
Resigned 02 Sept 2004

HOLLEYOAK, Christopher

Resigned
LondonEC1N 8TE
Born February 1963
Director
Appointed 02 Jul 2012
Resigned 14 Jan 2022

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 16 Dec 2008
Resigned 01 Jul 2010

LOTHIAN, Stuart Laird

Resigned
7 Macfarlane Close, CambridgeCB4 9LZ
Born April 1949
Director
Appointed 02 Mar 1995
Resigned 13 Aug 2003

MORRIS, Christopher John

Resigned
LondonEC1N 8TE
Born October 1947
Director
Appointed 02 Jul 2012
Resigned 14 Jan 2022

NIEDERMAIER, Oliver

Resigned
Belgradstr 9, MunichFOREIGN
Born November 1970
Director
Appointed 02 Sept 2004
Resigned 15 Apr 2006

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 12 Oct 2007
Resigned 02 Jul 2012

SARKAR, Nazir

Resigned
Pier Road, BristolBS20 7DZ
Born June 1967
Director
Appointed 21 Jan 2011
Resigned 02 Jul 2012

SHEPPARD, John Mark

Resigned
44 Ainger Road, LondonNW3 3AT
Born February 1967
Director
Appointed 02 Sept 2004
Resigned 15 Feb 2006

SMITH, Jason Leigh

Resigned
2 Providence Lane, BristolBS41 9DG
Born October 1971
Director
Appointed 02 Aug 2006
Resigned 26 Feb 2008

TAYLOR, Richard Scott

Resigned
LondonEC1N 8TE
Born March 1971
Director
Appointed 02 Jul 2012
Resigned 14 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Kirby Street, LondonEC1N 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 January 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Legacy
6 December 2012
MG02MG02
Legacy
6 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Miscellaneous
17 July 2012
MISCMISC
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
88(2)R88(2)R
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Resolution
7 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
403aParticulars of Charge Subject to s859A
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363sAnnual Return (shuttle)
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
169169
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
2 February 1998
287Change of Registered Office
Resolution
14 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1995
225(1)225(1)
Legacy
15 August 1995
363b363b
Legacy
15 August 1995
363(287)363(287)
Legacy
13 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
26 July 1994
363b363b
Legacy
26 July 1994
363(287)363(287)
Legacy
23 June 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
17 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363aAnnual Return
Legacy
20 November 1991
288288
Legacy
29 July 1991
363b363b
Legacy
17 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Incorporation Company
17 January 1984
NEWINCIncorporation