Communications International Group Limited LONDON


Founded in 1976, Communications International Group, classified under reg no. 01241120 is an active company. Currently registered at 239 Linen Hall W1B 5TB, London the company has been in the business for 48 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/08/03 Communications International Group Limited is no longer carrying the name Cosmetics Communications.

The firm has 5 directors, namely Bryan F., Robert D. and Ian G. and others. Of them, Padraig O. has been with the company the longest, being appointed on 1 September 1995 and Bryan F. has been with the company for the least time - from 3 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Communications International Group Limited Address / Contact

Office Address 239 Linen Hall
Office Address2 162-168 Regent Street
Town London
Post code W1B 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241120
Date of Incorporation Tue, 20th Jan 1976
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Bryan F.

Position: Director

Appointed: 03 July 2023

Robert D.

Position: Director

Appointed: 11 January 2023

Ian G.

Position: Director

Appointed: 11 January 2023

Conor O.

Position: Director

Appointed: 04 January 2022

Padraig O.

Position: Director

Appointed: 01 September 1995

John P.

Position: Secretary

Resigned: 03 April 1992

Timothy L.

Position: Director

Appointed: 01 July 2015

Resigned: 21 December 2022

Frances S.

Position: Director

Appointed: 10 February 2011

Resigned: 04 January 2022

Paul F.

Position: Director

Appointed: 01 May 2002

Resigned: 16 October 2006

Fraser M.

Position: Director

Appointed: 29 January 2001

Resigned: 20 September 2001

Elizabeth C.

Position: Director

Appointed: 18 July 2000

Resigned: 16 October 2006

John K.

Position: Secretary

Appointed: 18 July 2000

Resigned: 07 March 2014

John K.

Position: Director

Appointed: 18 July 2000

Resigned: 07 March 2014

Padraig O.

Position: Secretary

Appointed: 09 February 1999

Resigned: 09 February 1999

Anne R.

Position: Secretary

Appointed: 09 February 1999

Resigned: 13 April 2000

Anne R.

Position: Director

Appointed: 01 December 1996

Resigned: 13 April 2000

Frances S.

Position: Director

Appointed: 01 September 1995

Resigned: 16 October 2006

Clifford T.

Position: Director

Appointed: 01 September 1994

Resigned: 01 September 1995

Elizabeth A.

Position: Director

Appointed: 20 May 1992

Resigned: 01 September 1994

Charles G.

Position: Secretary

Appointed: 07 May 1992

Resigned: 20 May 1992

Anthony T.

Position: Secretary

Appointed: 03 April 1992

Resigned: 07 May 1992

Anthony T.

Position: Secretary

Appointed: 03 April 1992

Resigned: 08 February 1999

Anthony T.

Position: Director

Appointed: 03 April 1992

Resigned: 08 February 1999

Juliet P.

Position: Director

Appointed: 09 September 1991

Resigned: 03 April 1992

John P.

Position: Director

Appointed: 09 September 1991

Resigned: 07 May 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Groupe Eurocom Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Groupe Eurocom Limited

239 Linen Hall 162 - 168 Regent Street, London, W1B 5TB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03669064
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cosmetics Communications August 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements