Background WavePink WaveYellow Wave

BARKER BROOKS COMMUNICATIONS LIMITED (08205584)

BARKER BROOKS COMMUNICATIONS LIMITED (08205584) is an active UK company. incorporated on 7 September 2012. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. BARKER BROOKS COMMUNICATIONS LIMITED has been registered for 13 years. Current directors include GRAY, Alexander Robert Christopher, WRIGHT, Gaye Penelope.

Company Number
08205584
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Gresham House 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
GRAY, Alexander Robert Christopher, WRIGHT, Gaye Penelope
SIC Codes
58142, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKER BROOKS COMMUNICATIONS LIMITED

BARKER BROOKS COMMUNICATIONS LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. BARKER BROOKS COMMUNICATIONS LIMITED was registered 13 years ago.(SIC: 58142, 82302)

Status

active

Active since 13 years ago

Company No

08205584

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SLEEKSIDE LIMITED
From: 7 September 2012To: 14 November 2012
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

Gresham House St. Pauls Street Leeds LS1 2JG England
From: 12 October 2021To: 22 October 2024
Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 1 June 2015To: 12 October 2021
9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY
From: 16 October 2013To: 1 June 2015
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 9 November 2012To: 16 October 2013
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 7 September 2012To: 9 November 2012
Timeline

20 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Share Issue
Jul 13
Funding Round
Jul 13
Loan Cleared
Nov 13
Director Left
Jul 14
Loan Secured
Aug 14
Funding Round
Sept 14
Director Left
Mar 15
Director Joined
Jan 18
Loan Cleared
Feb 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WRIGHT, Gaye Penelope

Active
St. Pauls Street, LeedsLS1 2JG
Secretary
Appointed 24 Oct 2012

GRAY, Alexander Robert Christopher

Active
St. Pauls Street, LeedsLS1 2JG
Born September 1988
Director
Appointed 08 Jan 2018

WRIGHT, Gaye Penelope

Active
St. Pauls Street, LeedsLS1 2JG
Born September 1954
Director
Appointed 01 Jun 2013

CHARNECA, Leslie Anthony

Resigned
Station Road, LeedsLS18 5NT
Born September 1966
Director
Appointed 24 Oct 2012
Resigned 30 Jul 2021

JEFFRIES, Evan Petrock

Resigned
Cardale Court, HarrogateHG3 1RY
Born July 1975
Director
Appointed 01 Jun 2013
Resigned 14 May 2014

JOHNSON, Victoria Jane

Resigned
Cardale Court, HarrogateHG3 1RY
Born November 1976
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 07 Sept 2012
Resigned 31 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Allerton Grange Way, LeedsLS8 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2021

Mr Leslie Anthony Charneca

Ceased
Station Road, LeedsLS18 5NT
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 June 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Capital Alter Shares Subdivision
17 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Legacy
17 November 2012
MG01MG01
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Incorporation Company
7 September 2012
NEWINCIncorporation