Background WavePink WaveYellow Wave

GALLOMANOR COMMUNICATIONS LIMITED (03980700)

GALLOMANOR COMMUNICATIONS LIMITED (03980700) is an active UK company. incorporated on 26 April 2000. with registered office in Bradford On Avon. The company operates in the Education sector, engaged in educational support activities. GALLOMANOR COMMUNICATIONS LIMITED has been registered for 25 years. Current directors include MCCRACKEN, Shane Finbarr.

Company Number
03980700
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Duckmead Cottage, Bradford On Avon, BA15 2PU
Industry Sector
Education
Business Activity
Educational support activities
Directors
MCCRACKEN, Shane Finbarr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOMANOR COMMUNICATIONS LIMITED

GALLOMANOR COMMUNICATIONS LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Bradford On Avon. The company operates in the Education sector, specifically engaged in educational support activities. GALLOMANOR COMMUNICATIONS LIMITED was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

03980700

LTD Company

Age

25 Years

Incorporated 26 April 2000

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 29 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

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

INVINCIBLE FILMS LIMITED
From: 21 August 2000To: 26 September 2001
NARRATEO LIMITED
From: 26 April 2000To: 21 August 2000
Contact
Address

Duckmead Cottage Farleigh Wick Bradford On Avon, BA15 2PU,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Apr 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCRACKEN, Shane Finbarr

Active
Duckmead Cottage, Bradford On AvonBA15 2PU
Born August 1969
Director
Appointed 30 Sept 2000

JESSOP, Malcolm George

Resigned
Little Buckland, Bishops StortfordCM22 6HL
Secretary
Appointed 26 Apr 2000
Resigned 25 Apr 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

JESSOP, Malcolm George

Resigned
Little Buckland, Bishops StortfordCM22 6HL
Born October 1950
Director
Appointed 26 Apr 2000
Resigned 26 Sept 2001

MASON, Hugh Peter

Resigned
Saint John's Lodge, BathBA1 5DH
Born July 1966
Director
Appointed 26 Apr 2000
Resigned 26 Sept 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

1

Mr Shane Finbarr Mccracken

Active
Duckmead Cottage, Bradford On AvonBA15 2PU
Born August 1969

Nature of Control

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

Filing History

63

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Certificate Change Of Name Company
26 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
287Change of Registered Office
Legacy
11 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation