Background WavePink WaveYellow Wave

ABM COMMUNICATIONS LIMITED (11023023)

ABM COMMUNICATIONS LIMITED (11023023) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. ABM COMMUNICATIONS LIMITED has been registered for 8 years. Current directors include ANGUS, Gregor, BULLEN, Nicholas Francis, HOLLINGWORTH, Laurence David Edgar and 1 others.

Company Number
11023023
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
ANGUS, Gregor, BULLEN, Nicholas Francis, HOLLINGWORTH, Laurence David Edgar, MASON, Edward
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM COMMUNICATIONS LIMITED

ABM COMMUNICATIONS LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. ABM COMMUNICATIONS LIMITED was registered 8 years ago.(SIC: 60200)

Status

active

Active since 8 years ago

Company No

11023023

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

81 Chancery Lane London WC2A 1DD United Kingdom
From: 4 December 2018To: 30 July 2020
The Cursitor Abm Communications Ltd. 38 Chancery Lane London WC2A 1LF England
From: 26 March 2018To: 4 December 2018
Wework C/O Abm Communications Ltd, Allan Wills 38 Chancery Lane London WC2A 1LF England
From: 15 March 2018To: 26 March 2018
Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom
From: 20 October 2017To: 15 March 2018
Timeline

22 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Dec 18
Director Joined
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 22
Funding Round
Jul 23
18
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ANGUS, Gregor

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1967
Director
Appointed 10 Nov 2017

BULLEN, Nicholas Francis

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1967
Director
Appointed 20 Oct 2017

HOLLINGWORTH, Laurence David Edgar

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1958
Director
Appointed 01 Sept 2018

MASON, Edward

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1961
Director
Appointed 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Memorandum Articles
18 August 2020
MAMA
Resolution
18 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Resolution
6 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Resolution
1 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation