Company NameAlpha Communication Limited
DirectorKevin Mark Dosdale
Company StatusActive
Company Number02187790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin Mark Dosdale
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleMultimedia Designer
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Secretary NameMr Kevin Mark Dosdale
StatusCurrent
Appointed31 December 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMrs Doreen Bradbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 1997)
RoleAdministrator
Correspondence Address29 Parker Terrace
Ferryhill
County Durham
DL17 8JT
Director NameHenry William Tyler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Hill Villas
Durham
County Durham
DH1 4BA
Director NameMr David John Maxwell Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 December 2020)
RoleWriter
Country of ResidenceEngland
Correspondence Address6 - 8
Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Secretary NameHenry William Tyler
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address1 Red Hill Villas
Durham
County Durham
DH1 4BA
Secretary NameMr David John Maxwell Parker
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 8
Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMatthew Sanderman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1996)
RoleGraphic Designer
Correspondence Address19 Ladyclose
Staindrop
Darlington
County Durham
DL2 3LW
Director NameJill Duncan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2002)
RoleAdministration
Correspondence AddressThe Cooperage
George Terrace, Bearpark
Durham
County Durham
DH7 7AQ
Director NameKevin Gerard McGrother
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2002)
RoleProject Worker
Country of ResidenceEngland
Correspondence Address140 Park Road
Hartlepool
Cleveland
TS26 9HY
Director NameMr Michael Stuart Barclay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years after company formation)
Appointment Duration3 years (resigned 06 November 2003)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address64 Romsey Drive
Harden Park
Boldon
Tyne & Wear
NE35 9NA
Director NameSarah Louise Taylor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(15 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 2009)
RoleEditorial
Correspondence Address51 Gilling Crescent
Darlington
County Durham
DL1 4TH
Director NameLaura Anne Richardson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2016)
RoleMultimedia Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8
Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMiss Fen Frances Felton-Pitt
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8
Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMiss Diane Jane Baker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2015)
RoleMultimedia Designer
Country of ResidenceEngland
Correspondence Address6 - 8
Charlotte Square
Newcastle Upon Tyne
NE1 4XF

Contact

Websitealpha.coop
Email address[email protected]
Telephone0191 3783001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7,166
Cash£8,310
Current Liabilities£18,729

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months from now)

Charges

20 October 2014Delivered on: 21 October 2014
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
31 July 2002Delivered on: 6 August 2002
Persons entitled: Industrial Common Ownership Fund PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed assets being powermac G4 (serial no. CK043151K15C and formac pronitron 17/500 monitor purchased for £2,200 (inc vat) in january 2001. nectar and athlon 1300 (serial no. 129084) and studioworks 700 monitor purchased for £2,045 (inc vat) in june 2002.
Outstanding
16 March 1999Delivered on: 17 March 1999
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Macintosh powerbook 165C serial no fccid:BCGM4990..macintosh iici serial no CK21201W724..macintosh quadra 630 serial no CK4470WZ47L (for full details see form 395). see the mortgage charge document for full details.
Outstanding

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
29 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
31 May 2022Registered office address changed from 6 - 8 Charlotte Square Newcastle upon Tyne NE1 4XF to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 31 May 2022 (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
20 February 2021Termination of appointment of David John Maxwell Parker as a director on 31 December 2020 (1 page)
20 February 2021Cessation of David John Maxwell Parker as a person with significant control on 31 December 2020 (1 page)
20 February 2021Appointment of Mr Kevin Mark Dosdale as a secretary on 31 December 2020 (2 pages)
20 February 2021Termination of appointment of David John Maxwell Parker as a secretary on 31 December 2020 (1 page)
17 November 2020Satisfaction of charge 1 in full (1 page)
17 November 2020Satisfaction of charge 2 in full (1 page)
17 November 2020Satisfaction of charge 021877900003 in full (1 page)
7 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 August 2016Termination of appointment of Laura Anne Richardson as a director on 30 April 2016 (1 page)
3 August 2016Termination of appointment of Laura Anne Richardson as a director on 30 April 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 October 2015Termination of appointment of Fen Frances Felton-Pitt as a director on 16 October 2015 (1 page)
22 October 2015Termination of appointment of Fen Frances Felton-Pitt as a director on 16 October 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 August 2015Termination of appointment of Diane Jane Baker as a director on 15 July 2015 (1 page)
6 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
6 August 2015Appointment of Mr Kevin Mark Dosdale as a director on 26 November 2014 (2 pages)
6 August 2015Termination of appointment of Diane Jane Baker as a director on 15 July 2015 (1 page)
6 August 2015Appointment of Mr Kevin Mark Dosdale as a director on 26 November 2014 (2 pages)
6 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
21 October 2014Registration of charge 021877900003, created on 20 October 2014 (20 pages)
21 October 2014Registration of charge 021877900003, created on 20 October 2014 (20 pages)
10 September 2014Annual return made up to 23 July 2014 no member list (4 pages)
10 September 2014Annual return made up to 23 July 2014 no member list (4 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 September 2013Appointment of Miss Diane Jane Baker as a director (2 pages)
23 September 2013Appointment of Miss Diane Jane Baker as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Annual return made up to 23 July 2013 no member list (3 pages)
19 August 2013Annual return made up to 23 July 2013 no member list (3 pages)
15 May 2013Appointment of Miss Fen Frances Felton-Pitt as a director (2 pages)
15 May 2013Appointment of Miss Fen Frances Felton-Pitt as a director (2 pages)
10 April 2013Registered office address changed from 1 Red Hill Villas Durham County Durham DH1 4BA on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 1 Red Hill Villas Durham County Durham DH1 4BA on 10 April 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 August 2012Annual return made up to 23 July 2012 no member list (3 pages)
3 August 2012Director's details changed for David John Maxwell Parker on 2 August 2012 (2 pages)
3 August 2012Director's details changed for David John Maxwell Parker on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 23 July 2012 no member list (3 pages)
3 August 2012Director's details changed for David John Maxwell Parker on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for David John Maxwell Parker on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for David John Maxwell Parker on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for David John Maxwell Parker on 2 August 2012 (1 page)
22 March 2012Appointment of Laura Anne Richardson as a director (2 pages)
22 March 2012Appointment of Laura Anne Richardson as a director (2 pages)
8 August 2011Annual return made up to 23 July 2011 no member list (3 pages)
8 August 2011Annual return made up to 23 July 2011 no member list (3 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 March 2011Termination of appointment of Henry Tyler as a director (1 page)
31 March 2011Termination of appointment of Henry Tyler as a secretary (1 page)
31 March 2011Termination of appointment of Henry Tyler as a secretary (1 page)
31 March 2011Termination of appointment of Henry Tyler as a director (1 page)
23 July 2010Annual return made up to 23 July 2010 no member list (4 pages)
23 July 2010Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page)
23 July 2010Director's details changed for Henry William Tyler on 23 July 2010 (2 pages)
23 July 2010Director's details changed for David John Maxwell Parker on 23 July 2010 (2 pages)
23 July 2010Director's details changed for David John Maxwell Parker on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page)
23 July 2010Director's details changed for Henry William Tyler on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 no member list (4 pages)
23 July 2010Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page)
23 July 2010Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 July 2009Annual return made up to 21/07/09 (3 pages)
24 July 2009Annual return made up to 21/07/09 (3 pages)
29 May 2009Appointment terminated director sarah taylor (1 page)
29 May 2009Appointment terminated director sarah taylor (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 August 2008Annual return made up to 21/07/08 (3 pages)
14 August 2008Annual return made up to 21/07/08 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 August 2007Annual return made up to 21/07/07 (2 pages)
9 August 2007Annual return made up to 21/07/07 (2 pages)
8 August 2006Annual return made up to 21/07/06 (2 pages)
8 August 2006Annual return made up to 21/07/06 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 July 2005Annual return made up to 21/07/05 (5 pages)
29 July 2005Annual return made up to 21/07/05 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 August 2004Annual return made up to 31/07/04 (6 pages)
6 August 2004Annual return made up to 31/07/04 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
22 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 March 2003Secretary's particulars changed;director's particulars changed (1 page)
19 March 2003Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
8 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
15 August 2001Annual return made up to 31/07/01 (5 pages)
15 August 2001Annual return made up to 31/07/01 (5 pages)
22 June 2001Full accounts made up to 31 January 2001 (9 pages)
22 June 2001Full accounts made up to 31 January 2001 (9 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
7 August 2000Annual return made up to 31/07/00 (4 pages)
7 August 2000Annual return made up to 31/07/00 (4 pages)
18 April 2000Full accounts made up to 31 January 2000 (10 pages)
18 April 2000Full accounts made up to 31 January 2000 (10 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
3 August 1999Annual return made up to 31/07/99 (4 pages)
3 August 1999Annual return made up to 31/07/99 (4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: skillion business centre littleburn road langley moor durham DH7 8HJ (1 page)
23 April 1999Registered office changed on 23/04/99 from: skillion business centre littleburn road langley moor durham DH7 8HJ (1 page)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Full accounts made up to 31 January 1999 (10 pages)
16 March 1999Full accounts made up to 31 January 1999 (10 pages)
12 August 1998Full accounts made up to 31 January 1998 (11 pages)
12 August 1998Full accounts made up to 31 January 1998 (11 pages)
3 August 1998Annual return made up to 31/07/98 (4 pages)
3 August 1998Annual return made up to 31/07/98 (4 pages)
6 August 1997Annual return made up to 31/07/97
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
6 August 1997Annual return made up to 31/07/97
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
4 August 1997Amended full accounts made up to 31 January 1997 (11 pages)
4 August 1997Amended full accounts made up to 31 January 1997 (11 pages)
3 June 1997Full accounts made up to 31 January 1997 (11 pages)
3 June 1997Full accounts made up to 31 January 1997 (11 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
31 July 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996Full accounts made up to 31 January 1996 (12 pages)
2 April 1996Full accounts made up to 31 January 1996 (12 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
6 September 1995Annual return made up to 31/07/95 (4 pages)
6 September 1995Annual return made up to 31/07/95 (4 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (12 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 November 1987Incorporation (22 pages)
3 November 1987Incorporation (22 pages)