Background WavePink WaveYellow Wave

FINN COMMUNICATIONS (HOLDINGS) LIMITED (07590046)

FINN COMMUNICATIONS (HOLDINGS) LIMITED (07590046) is a dissolved UK company. incorporated on 4 April 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. FINN COMMUNICATIONS (HOLDINGS) LIMITED has been registered for 15 years. Current directors include RAWLINS, Richard James.

Company Number
07590046
Status
dissolved
Type
ltd
Incorporated
4 April 2011
Age
15 years
Address
14 Foundry Street, Leeds, LS11 5QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
RAWLINS, Richard James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINN COMMUNICATIONS (HOLDINGS) LIMITED

FINN COMMUNICATIONS (HOLDINGS) LIMITED is an dissolved company incorporated on 4 April 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. FINN COMMUNICATIONS (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70210)

Status

dissolved

Active since 15 years ago

Company No

07590046

LTD Company

Age

15 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 2 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

14 Foundry Street Leeds, LS11 5QP,

Previous Addresses

Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom
From: 4 April 2011To: 15 May 2013
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 12
Share Issue
Aug 15
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAWLINS, Richard James

Active
Foundry Street, LeedsLS11 5QP
Born November 1968
Director
Appointed 04 Apr 2011

RAWLINS, Katherine Helen

Resigned
Foundry Street, LeedsLS11 5QP
Born February 1971
Director
Appointed 04 Apr 2011
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Foundry Street, LeedsLS11 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Richard James Rawlins

Ceased
Foundry Street, LeedsLS11 5QP
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mrs Katherine Helen Rawlins

Ceased
Foundry Street, LeedsLS11 5QP
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
22 June 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Resolution
28 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
27 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts Amended With Made Up Date
21 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
29 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2011
NEWINCIncorporation