Guerilla Communications Limited NEWCASTLE UPON TYNE


Guerilla Communications started in year 1999 as Private Limited Company with registration number 03837083. The Guerilla Communications company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 4 St James Street. Postal code: NE1 4NF. Since April 11, 2002 Guerilla Communications Limited is no longer carrying the name Hummingbird Marketing.

At present there are 2 directors in the the company, namely Linda S. and James A.. In addition one secretary - Linda S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guerilla Communications Limited Address / Contact

Office Address 4 St James Street
Town Newcastle Upon Tyne
Post code NE1 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837083
Date of Incorporation Tue, 7th Sep 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Linda S.

Position: Director

Appointed: 27 June 2005

Linda S.

Position: Secretary

Appointed: 24 January 2005

James A.

Position: Director

Appointed: 07 March 2002

Simon J.

Position: Director

Appointed: 30 April 2002

Resigned: 16 July 2003

Julia L.

Position: Director

Appointed: 07 March 2002

Resigned: 24 January 2005

Julia L.

Position: Secretary

Appointed: 07 March 2002

Resigned: 24 January 2005

Margaret A.

Position: Secretary

Appointed: 27 October 1999

Resigned: 07 March 2002

Margaret A.

Position: Director

Appointed: 27 October 1999

Resigned: 07 March 2002

Brian A.

Position: Director

Appointed: 27 October 1999

Resigned: 07 March 2002

Lesley G.

Position: Nominee Director

Appointed: 07 September 1999

Resigned: 27 October 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 07 September 1999

Resigned: 27 October 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Linda A. This PSC and has 25-50% shares. The second one in the PSC register is James A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Linda A.

Notified on 6 April 2016
Nature of control: 25-50% shares

James A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Hummingbird Marketing April 11, 2002
Atkins March 22, 2002
Hummingbird Marketing April 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth177 174236 195210 995     
Balance Sheet
Cash Bank On Hand   375 886412 990481 047340 727315 743
Current Assets516 003481 434486 506617 865525 252621 565499 286447 822
Debtors453 803437 118436 876241 979112 262140 518158 559132 079
Net Assets Liabilities   440 596432 321421 825392 239361 938
Other Debtors   57 79345 37452 62675 31659 610
Property Plant Equipment   80 53059 85531 6659 7654 451
Cash Bank In Hand46 63038 29121 381     
Stocks Inventory15 5706 02528 249     
Tangible Fixed Assets55 31665 40543 170     
Reserves/Capital
Called Up Share Capital666     
Profit Loss Account Reserve177 168236 189210 989     
Shareholder Funds177 174236 195210 995     
Other
Accumulated Depreciation Impairment Property Plant Equipment   169 726197 740208 408231 259238 250
Additions Other Than Through Business Combinations Property Plant Equipment    7 3392 9789511 677
Average Number Employees During Period   14131054
Bank Borrowings Overdrafts     3 33310 05310 053
Corporation Tax Payable   38 576  3 05911 274
Creditors   223 646138 139178 83278 34363 722
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 667  
Disposals Property Plant Equipment     20 500  
Financial Commitments Other Than Capital Commitments     45 794  
Increase From Depreciation Charge For Year Property Plant Equipment    28 01424 33522 8516 991
Net Current Assets Liabilities129 080160 948134 466394 219387 113442 733420 943384 100
Other Creditors   87 41751 48315 2048 0153 921
Other Taxation Social Security Payable   45 06521 19821 65324 83319 129
Property Plant Equipment Gross Cost   250 256257 595240 073241 024242 701
Provisions For Liabilities Balance Sheet Subtotal   9 4876 4473 464  
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 4641 855846
Total Assets Less Current Liabilities184 396292 353243 636474 749446 968474 398430 708388 551
Trade Creditors Trade Payables   52 58865 45835 85426 48319 556
Trade Debtors Trade Receivables   184 18666 88887 89283 24372 469
Creditors Due After One Year7 22252 16432 641     
Creditors Due Within One Year386 923320 486352 040     
Fixed Assets55 316131 405109 170     
Investments Fixed Assets 66 00066 000     
Number Shares Allotted 66     
Par Value Share 11     
Provisions For Liabilities Charges 3 994      
Share Capital Allotted Called Up Paid666     
Tangible Fixed Assets Additions 44 3732 004     
Tangible Fixed Assets Cost Or Valuation367 538372 051345 953     
Tangible Fixed Assets Depreciation312 222306 646302 783     
Tangible Fixed Assets Depreciation Charged In Period 22 14321 996     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 71925 859     
Tangible Fixed Assets Disposals 39 86028 102     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements