-
PICCOLO COMMUNICATIONS LIMITED - Cavendish Mill Rear Entrance, Bank Street, Ashton-Under-Lyne, OL6 7DN, United Kingdom
Company Information
- Company registration number
- 08185504
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cavendish Mill Rear Entrance
- Bank Street
- Ashton-Under-Lyne
- OL6 7DN
- England Cavendish Mill Rear Entrance, Bank Street, Ashton-Under-Lyne, OL6 7DN, England UK
Management
- Managing Directors
- BIRD, Christopher Matthew
- MARSH, Emma Lucy
- Company secretaries
- MARSH, Emma Lucy
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-20
- Age Of Company 2012-08-20 11 years
- SIC/NACE
- 58130
Ownership
- Beneficial Owners
- -
- -
- Quest Media Network Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-12-09
- Last Date: 2022-11-25
-
PICCOLO COMMUNICATIONS LIMITED Company Description
- PICCOLO COMMUNICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08185504. Its current trading status is "live". It was registered 2012-08-20. It has declared SIC or NACE codes as "58130". It has 2 directors and 1 secretary.It can be contacted at Cavendish Mill Rear Entrance .
Get PICCOLO COMMUNICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Piccolo Communications Limited - Cavendish Mill Rear Entrance, Bank Street, Ashton-Under-Lyne, OL6 7DN, United Kingdom
- 2012-08-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PICCOLO COMMUNICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-04-18) - DISS40
-
gazette-notice-compulsory (2023-02-14) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-03-14) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
-
accounts-with-accounts-type-micro-entity (2023-04-17) - AA
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
accounts-with-accounts-type-micro-entity (2022-03-21) - AA
-
gazette-filings-brought-up-to-date (2022-03-22) - DISS40
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-04-01) - AA
-
gazette-notice-compulsory (2021-11-09) - GAZ1
-
confirmation-statement-with-no-updates (2021-11-25) - CS01
-
gazette-filings-brought-up-to-date (2021-11-26) - DISS40
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-08) - GAZ1
-
accounts-with-accounts-type-micro-entity (2020-04-19) - AA
-
gazette-filings-brought-up-to-date (2020-04-21) - DISS40
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
confirmation-statement-with-no-updates (2020-12-12) - CS01
-
gazette-filings-brought-up-to-date (2020-12-15) - DISS40
keyboard_arrow_right 2019
-
capital-return-purchase-own-shares (2019-01-24) - SH03
-
termination-secretary-company-with-name-termination-date (2019-02-05) - TM02
-
termination-director-company-with-name-termination-date (2019-02-05) - TM01
-
appoint-person-secretary-company-with-name-date (2019-02-05) - AP03
-
confirmation-statement-with-updates (2019-10-16) - CS01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
-
cessation-of-a-person-with-significant-control (2019-02-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-02-05) - PSC02
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-12-17) - SH06
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-04) - AD01
-
accounts-with-accounts-type-small (2018-01-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-02) - AA
-
change-account-reference-date-company-previous-shortened (2016-07-01) - AA01
-
accounts-with-accounts-type-full (2016-04-05) - AA
-
confirmation-statement-with-updates (2016-08-22) - CS01
keyboard_arrow_right 2015
-
mortgage-charge-whole-release-with-charge-number (2015-11-03) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
accounts-with-accounts-type-full (2015-04-15) - AA
-
auditors-resignation-company (2015-03-05) - AUD
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-04) - CH01
-
accounts-with-accounts-type-full (2014-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-31) - MR01
-
change-account-reference-date-company-current-extended (2013-03-13) - AA01
-
change-account-reference-date-company-current-shortened (2013-01-16) - AA01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-10-02) - SH01
-
incorporation-company (2012-08-20) - NEWINC