Background WavePink WaveYellow Wave

NORTHERN COMMUNICATIONS GROUP LIMITED (11668272)

NORTHERN COMMUNICATIONS GROUP LIMITED (11668272) is an active UK company. incorporated on 8 November 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. NORTHERN COMMUNICATIONS GROUP LIMITED has been registered for 7 years. Current directors include FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth.

Company Number
11668272
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Richmond House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth
SIC Codes
70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN COMMUNICATIONS GROUP LIMITED

NORTHERN COMMUNICATIONS GROUP LIMITED is an active company incorporated on 8 November 2018 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 and 1 other business activity. NORTHERN COMMUNICATIONS GROUP LIMITED was registered 7 years ago.(SIC: 70210, 73110)

Status

active

Active since 7 years ago

Company No

11668272

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 6 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 September 2022 (3 years ago)
Submitted on 30 September 2022 (3 years ago)

Next Due

Due by 6 October 2023
For period ending 22 September 2023
Contact
Address

Richmond House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

2 Maple House Northminster Business Park Upper Poppleton York YO26 6QW England
From: 3 December 2021To: 7 November 2023
Bintay House York Road Acomb York YO24 4LW England
From: 16 July 2019To: 3 December 2021
5 Ducks Farm Close Kirby Misperton YO17 6XH United Kingdom
From: 8 November 2018To: 16 July 2019
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Left
Jul 20
Director Joined
Jul 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FEATHERSTONE, Paul

Active
Lawnswood Business Park, LeedsLS16 6QY
Born November 1962
Director
Appointed 16 Jul 2019

FEATHERSTONE, Suzanne Elizabeth

Active
Lawnswood Business Park, LeedsLS16 6QY
Born July 1967
Director
Appointed 16 Jul 2019

GRIEVESON, Christopher Thomas

Resigned
Ducks Farm Close, Kirby MispertonYO17 6XH
Born January 1979
Director
Appointed 08 Nov 2018
Resigned 01 Sept 2019

KANE, Peter Anthony

Resigned
York Road, YorkYO24 4LW
Born January 1978
Director
Appointed 31 Jul 2020
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Featherstone

Active
Lawnswood Business Park, LeedsLS16 6QY
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019

Christopher Thomas Grieveson

Ceased
Ducks Farm Close, Kirby MispertonYO17 6XH
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Nov 2018
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Dissolution Voluntary Strike Off Suspended
28 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Incorporation Company
8 November 2018
NEWINCIncorporation