Arqiva Communications Limited HAMPSHIRE


Arqiva Communications started in year 1994 as Private Limited Company with registration number 02928653. The Arqiva Communications company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hampshire at Crawley Court. Postal code: SO21 2QA. Since 2005-09-22 Arqiva Communications Limited is no longer carrying the name Inmedia Communications.

The company has 2 directors, namely Nathan H., Sean W.. Of them, Sean W. has been with the company the longest, being appointed on 17 January 2023 and Nathan H. has been with the company for the least time - from 1 May 2023. At the moment 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.

Arqiva Communications Limited Address / Contact

Office Address Crawley Court
Office Address2 Winchester
Town Hampshire
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928653
Date of Incorporation Fri, 13th May 1994
Industry Other telecommunications activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Sean W.

Position: Director

Appointed: 17 January 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

Joshua M.

Position: Director

Appointed: 15 April 2011

Resigned: 15 July 2011

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Michael P.

Position: Director

Appointed: 24 June 2008

Resigned: 05 August 2009

Nicholas T.

Position: Director

Appointed: 21 September 2005

Resigned: 15 April 2011

Peter H.

Position: Director

Appointed: 08 July 2005

Resigned: 12 May 2008

Thomas O.

Position: Secretary

Appointed: 08 July 2005

Resigned: 31 July 2009

Peter D.

Position: Director

Appointed: 08 July 2005

Resigned: 20 July 2009

Thomas B.

Position: Director

Appointed: 08 July 2005

Resigned: 28 January 2011

Lindy C.

Position: Secretary

Appointed: 25 May 2004

Resigned: 08 July 2005

Charles V.

Position: Director

Appointed: 25 May 2004

Resigned: 08 July 2005

Nicholas T.

Position: Director

Appointed: 28 April 2004

Resigned: 08 July 2005

Bruno M.

Position: Director

Appointed: 28 April 2004

Resigned: 08 July 2005

Julian P.

Position: Secretary

Appointed: 28 April 2004

Resigned: 25 May 2004

David F.

Position: Director

Appointed: 28 April 2004

Resigned: 08 July 2005

Malcolm F.

Position: Director

Appointed: 02 March 2001

Resigned: 29 April 2004

Ian M.

Position: Director

Appointed: 22 June 2000

Resigned: 31 March 2002

John B.

Position: Director

Appointed: 14 November 1998

Resigned: 23 March 2001

Steven M.

Position: Director

Appointed: 04 November 1998

Resigned: 10 September 2003

John B.

Position: Secretary

Appointed: 04 November 1998

Resigned: 29 April 2004

Christopher B.

Position: Director

Appointed: 04 November 1998

Resigned: 23 March 2001

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 06 February 1998

Resigned: 04 November 1998

Harvey J.

Position: Secretary

Appointed: 17 October 1996

Resigned: 06 February 1998

Julian P.

Position: Director

Appointed: 24 August 1994

Resigned: 08 July 2005

Colin R.

Position: Director

Appointed: 24 May 1994

Resigned: 04 November 1998

David C.

Position: Director

Appointed: 24 May 1994

Resigned: 04 November 1998

Andrew R.

Position: Secretary

Appointed: 24 May 1994

Resigned: 17 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1994

Resigned: 24 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 May 1994

Resigned: 24 May 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Inmedia Communications Holdings Limited from Winchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inmedia Communications Holdings Limited

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02755211
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inmedia Communications September 22, 2005
Kingston Inmedia May 28, 2004
Teleport London International March 26, 2004
Placeany June 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 5th, April 2024
Free Download (157 pages)

Company search

Advertisements