Company NameCyber Communications Limited
Company StatusDissolved
Company Number03295549
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameCorporate Entertainment Magazine Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ishmael Stephen Buckingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Way
Orpington
Kent
BR5 1LH
Secretary NameMrs Annette Susan Buckingham
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleAccounts Secretary
Correspondence Address15 Tudor Way
Orpington
Kent
BR5 1LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteelevation.co.uk

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Mrs A.s. Buckingham
50.00%
Ordinary
1 at £1Mrs I.s. Buckingham
50.00%
Ordinary

Financials

Year2014
Net Worth£126,429
Cash£73,304
Current Liabilities£35,356

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Charges

10 January 2003Delivered on: 15 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 east hill dartford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 1997Delivered on: 28 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Registered office address changed from St Albans House 98 East Hill Dartford Kent DA1 1SB on 21 December 2013 (1 page)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Mr Ishmael Stephen Buckingham on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 February 2006Return made up to 23/12/05; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 December 2004Return made up to 23/12/04; full list of members (6 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
5 January 2004Return made up to 23/12/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 September 2003Registered office changed on 10/09/03 from: st albans house 98 east hill dartford kent DA1 1SB (1 page)
28 February 2003Registered office changed on 28/02/03 from: st albans house 98 east hill dartford kent DA1 1SB (1 page)
24 February 2003Return made up to 23/12/02; change of members
  • 363(287) ‐ Registered office changed on 24/02/03
(6 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 April 2002Return made up to 23/12/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
17 January 2001Return made up to 23/12/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (8 pages)
21 February 2000Return made up to 23/12/99; full list of members (6 pages)
23 August 1999Full accounts made up to 31 December 1998 (10 pages)
2 March 1999Return made up to 23/12/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 January 1998Return made up to 23/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
(6 pages)
4 August 1997Company name changed corporate entertainment magazine LIMITED\certificate issued on 05/08/97 (2 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
23 December 1996Incorporation (12 pages)