Background WavePink WaveYellow Wave

ISLE COMMUNICATIONS GROUP LIMITED (03052682)

ISLE COMMUNICATIONS GROUP LIMITED (03052682) is an active UK company. incorporated on 3 May 1995. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ISLE COMMUNICATIONS GROUP LIMITED has been registered for 30 years. Current directors include CHIPP, Marcus Julian.

Company Number
03052682
Status
active
Type
ltd
Incorporated
3 May 1995
Age
30 years
Address
15 Low Street, Doncaster, DN9 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CHIPP, Marcus Julian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE COMMUNICATIONS GROUP LIMITED

ISLE COMMUNICATIONS GROUP LIMITED is an active company incorporated on 3 May 1995 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ISLE COMMUNICATIONS GROUP LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

03052682

LTD Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ISLE GROUP LIMITED
From: 3 May 1995To: 4 February 1998
Contact
Address

15 Low Street Haxey Doncaster, DN9 2LA,

Previous Addresses

23 Low Street Haxey Doncaster DN9 2LA England
From: 16 January 2023To: 15 May 2025
33 Thorne Road Doncaster DN1 2HD England
From: 29 June 2022To: 16 January 2023
1 Regent Terrace Doncaster DN1 2EE England
From: 11 July 2017To: 29 June 2022
Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire DN9 2AY
From: 3 May 1995To: 11 July 2017
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
May 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHIPP, Fiona

Active
Westwood Manor Cove Road, DoncasterDN9 2AY
Secretary
Appointed 03 May 1995

CHIPP, Marcus Julian

Active
Westwood Manor Cove Road, DoncasterDN9 2AY
Born February 1957
Director
Appointed 03 May 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 03 May 1995
Resigned 03 May 1995

HANDS, Warren Derek

Resigned
Amberley 24 Bishopdale Rise, SheffieldS19 5PE
Born April 1962
Director
Appointed 03 May 1995
Resigned 03 Jan 2007

SOOKERMANY, Garth Gordon

Resigned
15 Redwood Way, BridlingtonYO16 5GY
Born May 1955
Director
Appointed 03 May 1995
Resigned 17 May 2001

Persons with significant control

1

Mr Marcus Julian Chipp

Active
Regent Terrace, DoncasterDN1 2EE
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
21 June 2010
AAMDAAMD
Accounts Amended With Made Up Date
21 June 2010
AAMDAAMD
Accounts Amended With Made Up Date
21 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Certificate Change Of Name Company
3 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 June 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Incorporation Company
3 May 1995
NEWINCIncorporation