Upper Gatton
Reigate
Surrey
RH2 0TY
Director Name | Mr Nadeem Rahman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Ms Lorraine Frances Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(20 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Seamus Butler |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Business Centre Albion Row East Quayside Newcastle Upon Tyne Tyne And Wear NE6 1LL |
Secretary Name | Ms Sonya Helen Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Reasearch Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Tracy Elizabeth Airey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Business Centre Albion Row East Quayside Newcastle Upon Tyne Tyne And Wear NE6 1LL |
Secretary Name | Tracy Elizabeth Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Business Centre Albion Row East Quayside Newcastle Upon Tyne Tyne And Wear NE6 1LL |
Director Name | Mr Stephen Edward Day |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2016) |
Role | Ceo - Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Business Centre Albion Row East Quayside Newcastle Upon Tyne NE6 1LL |
Director Name | Mr Andrew Coulson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Nadeem Rahman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | shimmertelecom.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4500658 |
Telephone region | Unknown |
Registered Address | C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
10 at £1 | Blenheim Communications Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,656 |
Cash | £279,107 |
Current Liabilities | £267,539 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 22 November 2023 (overdue) |
23 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 23 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2023 | Resolutions
|
---|---|
8 November 2023 | Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 8 November 2023 (2 pages) |
8 November 2023 | Statement of affairs (10 pages) |
8 November 2023 | Appointment of a voluntary liquidator (3 pages) |
19 October 2023 | Change of details for Blenheim Communications Limited as a person with significant control on 19 October 2023 (2 pages) |
10 October 2023 | Appointment of Ms Lorraine Frances Smith as a director on 31 August 2023 (2 pages) |
4 May 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 4 May 2023 (1 page) |
15 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Nadeem Rahman as a director on 1 March 2020 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
11 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Nadeem Rahman as a director on 31 December 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 July 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London United Kingdom WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 July 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Nadeem Rahman as a director on 21 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Nadeem Rahman as a director on 21 December 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 January 2017 | Termination of appointment of Stephen Edward Day as a director on 21 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Stephen Edward Day as a director on 21 December 2016 (2 pages) |
23 May 2016 | Registration of charge 045789620002, created on 23 May 2016 (42 pages) |
23 May 2016 | Registration of charge 045789620002, created on 23 May 2016 (42 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Termination of appointment of Andrew Coulson as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Andrew Coulson as a director on 28 January 2016 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 October 2015 | Appointment of Andrew Coulson as a director on 29 July 2015 (2 pages) |
5 October 2015 | Appointment of Andrew Coulson as a director on 29 July 2015 (2 pages) |
27 April 2015 | Appointment of Mr Paul Haller Portz as a director on 10 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Paul Haller Portz as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stephen Edward Day as a director on 10 April 2015 (3 pages) |
23 April 2015 | Registered office address changed from Quayside Business Centre Albion Row East Quayside Newcastle upon Tyne Tyne and Wear NE6 1LL to 4Th Floor Imperial House 15 Kingsway London United Kingdom WC2B 6UN on 23 April 2015 (2 pages) |
23 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Termination of appointment of Seamus Butler as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tracy Elizabeth Airey as a secretary on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tracy Elizabeth Airey as a director on 10 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Quayside Business Centre Albion Row East Quayside Newcastle upon Tyne Tyne and Wear NE6 1LL to 4Th Floor Imperial House 15 Kingsway London United Kingdom WC2B 6UN on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tracy Elizabeth Airey as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stephen Edward Day as a director on 10 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Seamus Butler as a director on 10 April 2015 (2 pages) |
23 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Termination of appointment of Tracy Elizabeth Airey as a secretary on 10 April 2015 (2 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Secretary's details changed for Tracy Elizabeth Airey on 31 October 2012 (1 page) |
8 November 2012 | Director's details changed for Seamus Butler on 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Tracy Elizabeth Airey on 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Tracy Elizabeth Airey on 31 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Seamus Butler on 31 October 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Tracy Elizabeth Airey on 31 October 2012 (1 page) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Director's details changed for Tracy Elizabeth Airey on 31 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Tracy Elizabeth Airey on 31 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Seamus Butler on 31 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Seamus Butler on 31 October 2010 (2 pages) |
18 December 2009 | Director's details changed for Tracy Elizabeth Airey on 31 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Seamus Butler on 31 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Tracy Elizabeth Airey on 31 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Seamus Butler on 31 October 2009 (2 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from west 2, asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE47YD (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from west 2, asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE47YD (1 page) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
22 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: rmt, gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: rmt, gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
6 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 25/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 April 2004 | Ad 25/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
5 January 2004 | Return made up to 31/10/03; full list of members
|
5 January 2004 | Return made up to 31/10/03; full list of members
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2003 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Incorporation (16 pages) |