Central Communications Group Limited
- Active
- Incorporated on 24 Dec 2002
Reg Address: Vodafone House, The Connection, Newbury RG14 2FN
Previous Names:
Hsl136 Limited - 12 Apr 2005
Hsl136 Limited - 24 Dec 2002
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Central Communications Group Limited" is a ltd and located in Vodafone House, The Connection, Newbury RG14 2FN. Central Communications Group Limited is currently in active status and it was incorporated on 24 Dec 2002 (21 years 8 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Central Communications Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Prashant Bhagania | Director | 23 Mar 2023 | Indian | Active |
2 | Janine Butler | Director | 23 Feb 2021 | British | Active |
3 | Janine Butler | Director | 23 Feb 2021 | British | Resigned 23 Nov 2022 |
4 | Andrew Michael Yorston | Director | 2 Apr 2019 | British | Active |
5 | Andrew Michael Yorston | Director | 2 Apr 2019 | British | Active |
6 | VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 18 Aug 2014 | - | Active |
7 | David Nigel Evans | Director | 30 Jul 2013 | British | Resigned 23 Feb 2021 |
8 | Martin John Purkess | Director | 1 Apr 2013 | British | Resigned 30 Jul 2013 |
9 | Diane Josephine Mcintyre | Director | 31 Oct 2012 | British | Resigned 16 Mar 2019 |
10 | Diane Josephine Mcintyre | Director | 31 Oct 2012 | British | Resigned 16 Mar 2019 |
11 | Joanne Sarah Finch | Director | 3 Oct 2011 | British | Resigned 26 Sep 2014 |
12 | Richard Wolfgang Henry Scha*Fer | Director | 30 Apr 2010 | British | Resigned 31 Oct 2012 |
13 | Peter John Anthony Kelly | Director | 30 Nov 2009 | British | Resigned 31 Mar 2013 |
14 | Nicholas Christopher John Bragg | Director | 12 Dec 2008 | British | Resigned 3 Oct 2011 |
15 | Nigel John Barnett | Director | 12 Dec 2008 | British | Resigned 25 Feb 2009 |
16 | Brian Athol Harris | Director | 12 Dec 2008 | Australian | Resigned 30 Apr 2010 |
17 | Patrick John Beachim Dawe-Lane | Secretary | 12 Dec 2008 | - | Resigned 3 Apr 2014 |
18 | Michael Graeme Stuart Cameron | Secretary | 1 Jul 2004 | British | Resigned 12 Dec 2008 |
19 | David William Mcdougall | Director | 21 Mar 2003 | British | Resigned 12 Dec 2008 |
20 | Andrew David Mcdougall | Secretary | 21 Feb 2003 | - | Resigned 30 Jun 2005 |
21 | Michael Graeme Stuart Cameron | Director | 21 Feb 2003 | British | Resigned 31 Dec 2009 |
22 | Andrew David Mcdougall | Director | 21 Feb 2003 | - | Resigned 31 Dec 2009 |
23 | Michael Graeme Stuart Cameron | Director | 21 Feb 2003 | British | Resigned 31 Dec 2009 |
24 | Paul Robert Davies | Director | 24 Dec 2002 | British | Resigned 21 Feb 2003 |
25 | Mark Adams | Director | 24 Dec 2002 | - | Resigned 21 Feb 2003 |
26 | Mark Adams | Secretary | 24 Dec 2002 | - | Resigned 21 Feb 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Vodafone Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Central Communications Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2022 | Download PDF |
2 | Accounts - Dormant | 8 Aug 2022 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 8 Mar 2021 | Download PDF 10 Pages |
4 | Accounts - Legacy | 8 Mar 2021 | Download PDF 276 Pages |
5 | Other - Legacy | 8 Mar 2021 | Download PDF 3 Pages |
6 | Other - Legacy | 8 Mar 2021 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 26 Feb 2021 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2021 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 24 Dec 2020 | Download PDF 3 Pages |
10 | Accounts - Audit Exemption Subsiduary | 30 Dec 2019 | Download PDF 9 Pages |
11 | Confirmation Statement - No Updates | 24 Dec 2019 | Download PDF 3 Pages |
12 | Accounts - Legacy | 12 Dec 2019 | Download PDF 256 Pages |
13 | Other - Legacy | 12 Dec 2019 | Download PDF 2 Pages |
14 | Other - Legacy | 12 Dec 2019 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 24 Dec 2018 | Download PDF 4 Pages |
18 | Accounts - Dormant | 18 Dec 2018 | Download PDF 6 Pages |
19 | Confirmation Statement - Updates | 13 Feb 2018 | Download PDF 4 Pages |
20 | Accounts - Dormant | 14 Dec 2017 | Download PDF 6 Pages |
21 | Confirmation Statement - Updates | 17 Feb 2017 | Download PDF 5 Pages |
22 | Address - Move Registers To Registered Office Company With New | 11 Jan 2017 | Download PDF 1 Pages |
23 | Accounts - Dormant | 28 Dec 2016 | Download PDF 6 Pages |
24 | Accounts - Amended Dormant | 20 Sep 2016 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2016 | Download PDF 6 Pages |
26 | Accounts - Dormant | 5 Jan 2016 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2015 | Download PDF 6 Pages |
28 | Accounts - Dormant | 4 Nov 2014 | Download PDF 6 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2014 | Download PDF 1 Pages |
30 | Officers - Appoint Corporate Secretary Company With Name Date | 20 Aug 2014 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name | 8 Apr 2014 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 6 Pages |
33 | Accounts - Dormant | 2 Dec 2013 | Download PDF 6 Pages |
34 | Address - Move Registers To Sail Company | 1 Nov 2013 | Download PDF 1 Pages |
35 | Address - Change Sail Company | 20 Sep 2013 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 20 Aug 2013 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 6 Aug 2013 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name | 12 Apr 2013 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 12 Apr 2013 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jan 2013 | Download PDF 5 Pages |
41 | Officers - Appoint Person Director Company With Name | 16 Nov 2012 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 6 Nov 2012 | Download PDF 1 Pages |
43 | Accounts - Dormant | 27 Jun 2012 | Download PDF 9 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2012 | Download PDF 5 Pages |
45 | Officers - Appoint Person Director Company With Name | 4 Oct 2011 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 4 Oct 2011 | Download PDF 1 Pages |
47 | Accounts - Full | 9 Sep 2011 | Download PDF 17 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2011 | Download PDF 6 Pages |
49 | Accounts - Full | 21 Dec 2010 | Download PDF 17 Pages |
50 | Officers - Appoint Person Director Company With Name | 30 Apr 2010 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 30 Apr 2010 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 4 Jan 2010 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 4 Jan 2010 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2010 | Download PDF 6 Pages |
55 | Accounts - Full | 3 Jan 2010 | Download PDF 18 Pages |
56 | Capital - Allotment Shares | 22 Dec 2009 | Download PDF 2 Pages |
57 | Capital - Allotment Shares | 22 Dec 2009 | Download PDF 2 Pages |
58 | Capital - Allotment Shares | 22 Dec 2009 | Download PDF 3 Pages |
59 | Capital - Allotment Shares | 22 Dec 2009 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 1 Dec 2009 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 2 Pages |
65 | Auditors - Resignation Company | 28 Apr 2009 | Download PDF 1 Pages |
66 | Officers - Legacy | 30 Mar 2009 | Download PDF 1 Pages |
67 | Accounts - Group | 25 Feb 2009 | Download PDF 28 Pages |
68 | Officers - Legacy | 29 Jan 2009 | Download PDF 1 Pages |
69 | Officers - Legacy | 27 Jan 2009 | Download PDF 2 Pages |
70 | Officers - Legacy | 21 Jan 2009 | Download PDF 2 Pages |
71 | Officers - Legacy | 15 Jan 2009 | Download PDF 2 Pages |
72 | Officers - Legacy | 15 Jan 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 9 Jan 2009 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 29 Dec 2008 | Download PDF 4 Pages |
75 | Address - Legacy | 18 Dec 2008 | Download PDF 1 Pages |
76 | Accounts - Legacy | 18 Dec 2008 | Download PDF 1 Pages |
77 | Resolution | 7 Aug 2008 | Download PDF 2 Pages |
78 | Accounts - Group | 13 Feb 2008 | Download PDF 27 Pages |
79 | Annual Return - Legacy | 27 Dec 2007 | Download PDF 3 Pages |
80 | Accounts - Legacy | 24 Sep 2007 | Download PDF 1 Pages |
81 | Accounts - Legacy | 12 Jul 2007 | Download PDF 1 Pages |
82 | Accounts - Amended Group | 15 Jun 2007 | Download PDF 27 Pages |
83 | Accounts - Group | 26 Apr 2007 | Download PDF 30 Pages |
84 | Annual Return - Legacy | 8 Jan 2007 | Download PDF 3 Pages |
85 | Mortgage - Legacy | 27 Oct 2006 | Download PDF 3 Pages |
86 | Annual Return - Legacy | 9 Jan 2006 | Download PDF 7 Pages |
87 | Officers - Legacy | 12 Dec 2005 | Download PDF 1 Pages |
88 | Accounts - Group | 25 Oct 2005 | Download PDF 25 Pages |
89 | Change Of Name - Certificate Company | 12 Apr 2005 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 4 Jan 2005 | Download PDF 8 Pages |
91 | Capital - Legacy | 8 Nov 2004 | Download PDF 1 Pages |
92 | Incorporation - Memorandum Articles | 8 Nov 2004 | Download PDF 4 Pages |
93 | Capital - Legacy | 8 Nov 2004 | Download PDF 1 Pages |
94 | Resolution | 8 Nov 2004 | Download PDF |
95 | Resolution | 8 Nov 2004 | Download PDF 2 Pages |
96 | Resolution | 8 Nov 2004 | Download PDF 2 Pages |
97 | Accounts - Group | 11 Oct 2004 | Download PDF 25 Pages |
98 | Annual Return - Legacy | 17 Mar 2004 | Download PDF 7 Pages |
99 | Mortgage - Legacy | 17 Jan 2004 | Download PDF 7 Pages |
100 | Accounts - Group | 25 Nov 2003 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.