Background WavePink WaveYellow Wave

URBAN COMMUNICATIONS LIMITED (05207533)

URBAN COMMUNICATIONS LIMITED (05207533) is an active UK company. incorporated on 17 August 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. URBAN COMMUNICATIONS LIMITED has been registered for 21 years. Current directors include JOHNSON, Kevin Paul.

Company Number
05207533
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Ground Floor, Birmingham, B3 3PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JOHNSON, Kevin Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN COMMUNICATIONS LIMITED

URBAN COMMUNICATIONS LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. URBAN COMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05207533

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 4 February 2020 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Ground Floor 35 Newhall Street Birmingham, B3 3PU,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 8 September 2011To: 23 March 2026
, 43 Temple Row, Birmingham, West Midlands, B2 5LS
From: 17 August 2004To: 8 September 2011
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JOHNSON, Kevin Paul

Active
35 Newhall Street, BirminghamB3 3PU
Born July 1971
Director
Appointed 17 Aug 2004

GEE, Susan

Resigned
5 Hobs Hole Lane, AldridgeWS9 8QY
Secretary
Appointed 01 Aug 2007
Resigned 27 May 2010

MALE, Christine June

Resigned
New Hall Barn, WalmleyB76 2PP
Secretary
Appointed 17 Aug 2004
Resigned 31 Jul 2007

RUDMAN, Timothy Scott

Resigned
148 Edmund Street, BirminghamB3 2FD
Secretary
Appointed 27 May 2010
Resigned 09 Feb 2022

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 17 Aug 2004

RUDMAN, Timothy Scott

Resigned
148 Edmund Street, BirminghamB3 2FD
Born March 1966
Director
Appointed 01 Sept 2008
Resigned 09 Feb 2022

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Aug 2004
Resigned 17 Aug 2004

Persons with significant control

1

Mr Kevin Paul Johnson

Active
35 Newhall Street, BirminghamB3 3PU
Born July 1971

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

82

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Sail Address Company With Old Address
9 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
1 December 2008
288cChange of Particulars
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
353353
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
19 September 2007
287Change of Registered Office
Legacy
4 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
13 September 2004
288aAppointment of Director or Secretary
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
287Change of Registered Office
Incorporation Company
17 August 2004
NEWINCIncorporation