Company NameH2 Business Communication Limited
DirectorsAnthony Chilton and Helen Kemp
Company StatusActive
Company Number05002587
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnthony Chilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleAudio Visual Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Glendower Road
London
SW14 8NY
Secretary NameAnthony Chilton
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleConference Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Glendower Road
London
SW14 8NY
Director NameHelen Kemp
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlisle Road
Cheam
Sutton
Surrey
SM1 2EF
Director NameRobert Carson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCreative Director
Correspondence Address78c Waldegrave Road
Teddington
Middlesex
TW11 8NY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteh2bc.co.uk
Email address[email protected]
Telephone01932 593717
Telephone regionWeybridge

Location

Registered AddressMarket House, 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Anthony Chilton
95.24%
Ordinary A
5 at £0.01Helen Kemp
4.76%
Ordinary C

Financials

Year2014
Turnover£999,387
Gross Profit£368,022
Net Worth£115,160
Cash£99,330
Current Liabilities£98,544

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
17 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
4 January 2022Confirmation statement made on 23 December 2021 with updates (5 pages)
10 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
11 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
22 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1.05
(6 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1.05
(6 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1.05
(6 pages)
28 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1.05
(6 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1.05
(6 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1.05
(6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 January 2013Director's details changed for Helen Kemp on 17 July 2012 (2 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Helen Kemp on 17 July 2012 (2 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Level of authorised capital removed 15/08/2010
(28 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Level of authorised capital removed 15/08/2010
(28 pages)
19 August 2010Statement of company's objects (2 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 January 2010Director's details changed for Helen Kemp on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Anthony Chilton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Helen Kemp on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Anthony Chilton on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Anthony Chilton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Helen Kemp on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 May 2009Gbp ic 2.05/1.05\29/04/09\gbp sr [email protected]=1\ (2 pages)
26 May 2009Gbp ic 2.05/1.05\29/04/09\gbp sr [email protected]=1\ (2 pages)
17 March 2009Ad 03/03/09\gbp si [email protected]=0.05\gbp ic 2/2.05\ (2 pages)
17 March 2009Ad 03/03/09\gbp si [email protected]=0.05\gbp ic 2/2.05\ (2 pages)
29 January 2009Nc inc already adjusted 14/01/09 (1 page)
29 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2009Nc inc already adjusted 14/01/09 (1 page)
29 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2009Return made up to 23/12/08; full list of members (4 pages)
26 January 2009Return made up to 23/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director robert carson (1 page)
8 January 2009Appointment terminated director robert carson (1 page)
9 December 2008S-div (1 page)
9 December 2008S-div (1 page)
15 October 2008Director appointed helen kemp (2 pages)
15 October 2008Director appointed helen kemp (2 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 January 2007Return made up to 23/12/06; full list of members (2 pages)
10 January 2007Return made up to 23/12/06; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Return made up to 23/12/04; full list of members (5 pages)
18 January 2005Return made up to 23/12/04; full list of members (5 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
20 February 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Secretary resigned (1 page)
18 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
23 December 2003Incorporation (17 pages)
23 December 2003Incorporation (17 pages)