VERO COMMUNICATIONS LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
VERO COMMUNICATIONS LIMITED is a Private Limited Company from TAUNTON UNITED KINGDOM and has the status: Liquidation.
VERO COMMUNICATIONS LIMITED was incorporated 22 years ago on 31/10/2001 and has the registered number: 04314083. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.
VERO COMMUNICATIONS LIMITED was incorporated 22 years ago on 31/10/2001 and has the registered number: 04314083. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.
VERO COMMUNICATIONS LIMITED - TAUNTON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 | 31/12/2021 |
Registered Office
GOODWOOD HOUSE
TAUNTON
SOMERSET
TA1 2PX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SPORTING LIVE LIMITED (until 13/01/2006)
SPORTING LIVE LIMITED (until 13/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2021 | 24/05/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2001-10-31 UNTIL 2001-10-31 | RESIGNED | ||
MR JOHN ANTHONY ZERAFA | Apr 1969 | British | Director | 2017-04-25 UNTIL 2019-05-08 | RESIGNED |
MRS HEATHER VICTORIA RABBATTS | Dec 1955 | British | Director | 2018-06-14 UNTIL 2022-06-22 | RESIGNED |
LUCINDA ANNE OWEN | Apr 1965 | British | Director | 2010-12-16 UNTIL 2016-10-06 | RESIGNED |
MR IAN CLIVE MADDISON | Mar 1955 | British | Director | 2001-10-31 UNTIL 2005-11-11 | RESIGNED |
SIR MICHAEL VERNON LOCKETT | Apr 1948 | British | Director | 2006-03-06 UNTIL 2011-04-11 | RESIGNED |
MICHAEL LEE | Apr 1957 | British | Director | 2005-11-11 UNTIL 2018-09-08 | RESIGNED |
MR SUJIT GOPAL JASANI | Mar 1980 | British | Director | 2017-04-25 UNTIL 2022-02-10 | RESIGNED |
MS SARA JANE DONALDSON | Aug 1968 | British | Director | 2006-03-06 UNTIL 2016-06-14 | RESIGNED |
CLAIR ASHLEY | Nov 1970 | British | Director | 2017-04-25 UNTIL 2022-02-10 | RESIGNED |
JOHN ZERAFA | Secretary | 2013-08-02 UNTIL 2019-05-08 | RESIGNED | ||
PATRICK ANTHONY DONOVAN | Feb 1958 | British | Secretary | 2001-10-31 UNTIL 2005-11-11 | RESIGNED |
ANN DENISE HENDY | Dec 1947 | British | Secretary | 2005-11-11 UNTIL 2010-07-22 | RESIGNED |
LESLEY WILLIAMS | Secretary | 2010-07-22 UNTIL 2013-09-06 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2001-10-31 UNTIL 2001-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Heather Victoria Rabbatts | 2018-08-24 | 12/1955 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Michael Lee | 2016-04-06 - 2018-08-24 | 4/1957 | Taunton Somerset | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vero Communications Limited - Period Ending 2020-03-31 | 2021-01-30 | 31-03-2020 | £113,114 Cash £309,090 equity |
Vero Communications Limited - Period Ending 2019-03-31 | 2019-12-24 | 31-03-2019 | £167,635 Cash £291,341 equity |
Vero Communications Limited - Period Ending 2018-03-31 | 2018-12-05 | 31-03-2018 | £125,795 Cash £342,350 equity |
Vero Communications Limited - Period Ending 2017-03-31 | 2017-12-22 | 31-03-2017 | £127,134 Cash £295,343 equity |
Vero Communications Limited - Period Ending 2016-03-31 | 2016-12-23 | 31-03-2016 | £129,921 Cash £264,558 equity |
Vero Communications Limited - Period Ending 2015-03-31 | 2015-12-24 | 31-03-2015 | £84,480 Cash £214,487 equity |
Vero Communications Limited - Period Ending 2014-03-31 | 2014-12-24 | 31-03-2014 | £5,820 Cash £183,910 equity |