Background WavePink WaveYellow Wave

COMMUNICATIONS AGENCY SERVICES LIMITED (03015215)

COMMUNICATIONS AGENCY SERVICES LIMITED (03015215) is an active UK company. incorporated on 27 January 1995. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. COMMUNICATIONS AGENCY SERVICES LIMITED has been registered for 31 years. Current directors include DONE, Fred.

Company Number
03015215
Status
active
Type
ltd
Incorporated
27 January 1995
Age
31 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
DONE, Fred
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATIONS AGENCY SERVICES LIMITED

COMMUNICATIONS AGENCY SERVICES LIMITED is an active company incorporated on 27 January 1995 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. COMMUNICATIONS AGENCY SERVICES LIMITED was registered 31 years ago.(SIC: 92000)

Status

active

Active since 31 years ago

Company No

03015215

LTD Company

Age

31 Years

Incorporated 27 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 October 2023 - 30 March 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SPEED 4792 LIMITED
From: 27 January 1995To: 21 February 1995
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS
From: 27 January 1995To: 20 December 2011
Timeline

6 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Dec 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LONGDEN, Steven

Active
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 13 Jul 2011

HAMILTON, Michael Rodney

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 13 Jul 2011
Resigned 02 Dec 2020

IRISH, Sandra Ann

Resigned
The Thatched Cottage, CuddingtonHP18 0AP
Secretary
Appointed 11 Apr 1996
Resigned 18 Oct 2001

JOHNSON, Steven Ashley

Resigned
79 High Street, BerkhamstedHP4 2DE
Secretary
Appointed 01 May 2004
Resigned 12 May 2005

LINDLEY, Andrew James

Resigned
Station Road, Middleton On The WoldsYO25 9UQ
Secretary
Appointed 12 May 2005
Resigned 13 Jul 2011

RODDIS, Nigel Mark

Resigned
19 Whittlesey Street, LondonSE1 8SZ
Secretary
Appointed 18 Oct 2001
Resigned 01 May 2004

TRISSLER, John Peter

Resigned
23 Nelmes Way, HornchurchRM11 2QY
Secretary
Appointed 08 Feb 1995
Resigned 11 Apr 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 08 Feb 1995

BEAUMONT, Trevor Kenneth

Resigned
9 Pyne Gale, ChelmsfordCM2 8QG
Born November 1950
Director
Appointed 01 Jan 2006
Resigned 12 Jul 2012

DEVLIN, Jacqueline

Resigned
6 Imperial Place, BothwellG71 8NR
Born September 1956
Director
Appointed 10 Jun 1999
Resigned 18 Oct 2001

HEATON, William John

Resigned
38a Putney Hill, LondonSW15 6AQ
Born January 1954
Director
Appointed 18 Oct 2001
Resigned 31 Jan 2004

IRISH, Frank Thomas

Resigned
The Thatched Cottage, AylesburyHP18 0AP
Born March 1944
Director
Appointed 08 Feb 1995
Resigned 18 Oct 2001

NIGHTINGALE, Barry Graham Kirk

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 13 Jul 2011
Resigned 31 Dec 2014

PHILLIPS, Thomas John

Resigned
Yew Cottage, EynsfordDA4 0ER
Born November 1953
Director
Appointed 18 Oct 2001
Resigned 01 Jan 2005

SCANLON, Joseph Matthias

Resigned
The Old Church Shevington Moor, WiganWN6 0SA
Born September 1951
Director
Appointed 18 Oct 2001
Resigned 14 Jan 2009

THOMPSON, Carol

Resigned
57a Higher Lane, RainfordWA11 7DG
Born May 1962
Director
Appointed 01 Jan 2006
Resigned 22 Jan 2008

WHITEHEAD, Philip Ernest

Resigned
3 Nutfields, SevenoaksTN15 9EA
Born March 1955
Director
Appointed 07 Apr 2008
Resigned 13 Jul 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jan 1995
Resigned 08 Feb 1995

Persons with significant control

1

Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Resolution
28 July 2011
RESOLUTIONSResolutions
Legacy
22 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
652C652C
Gazette Notice Voluntary
20 November 2007
GAZ1(A)GAZ1(A)
Legacy
9 October 2007
652a652a
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
26 January 2000
88(2)R88(2)R
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
88(2)R88(2)R
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
224224
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Legacy
23 February 1995
288288
Certificate Change Of Name Company
20 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1995
287Change of Registered Office
Incorporation Company
27 January 1995
NEWINCIncorporation