Company Name2B Communications Ltd
DirectorJames Nicholas Barton
Company StatusActive
Company Number08018679
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Nicholas Barton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 The Firs
Newcastle Upon Tyne
NE3 4PH
Director NameMrs Audrey Alison Heather Barton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 The Firs
Newcastle Upon Tyne
NE3 4PH

Contact

Website2bcommunications.co.uk
Telephone07 769334877
Telephone regionMobile

Location

Registered Address26 The Firs
Newcastle Upon Tyne
NE3 4PH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

10 at £1Audrey Alison Heather Barton & James Barton
100.00%
Ordinary

Financials

Year2014
Net Worth£780
Cash£1,545
Current Liabilities£18,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

10 January 2024Termination of appointment of Audrey Alison Heather Barton as a director on 10 January 2024 (1 page)
1 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
31 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (1 page)
9 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
9 May 2019Cessation of Audrey Alison Heather Barton as a person with significant control on 6 April 2018 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (1 page)
21 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (1 page)
1 September 2017Micro company accounts made up to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(3 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(3 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(3 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(3 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
22 June 2012Registered office address changed from 119 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QY England on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr James Nicholas Barton on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Audrey Alison Heather Barton on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 119 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QY England on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr James Nicholas Barton on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Audrey Alison Heather Barton on 22 June 2012 (2 pages)
12 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 April 2012Incorporation (23 pages)
4 April 2012Incorporation (23 pages)