August.one Communications International Limited LONDON


August.one Communications International started in year 1996 as Private Limited Company with registration number 03224261. The August.one Communications International company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 60 Great Portland Street. Postal code: W1W 7RT. Since 1999/10/07 August.one Communications International Limited is no longer carrying the name Text 100 Aime.

Currently there are 2 directors in the the firm, namely Jonathan P. and Peter H.. In addition one secretary - Mark S. - is with the company. 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.

August.one Communications International Limited Address / Contact

Office Address 60 Great Portland Street
Town London
Post code W1W 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224261
Date of Incorporation Fri, 12th Jul 1996
Industry Non-trading company
End of financial Year 31st January
Company age 28 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mark S.

Position: Secretary

Appointed: 30 April 2022

Jonathan P.

Position: Director

Appointed: 09 September 2019

Peter H.

Position: Director

Appointed: 25 March 2014

Emma W.

Position: Secretary

Appointed: 11 December 2020

Resigned: 30 April 2022

Nicholas L.

Position: Secretary

Appointed: 01 October 2018

Resigned: 11 December 2020

Lucy L.

Position: Director

Appointed: 01 October 2018

Resigned: 30 April 2019

Mark S.

Position: Secretary

Appointed: 03 April 2006

Resigned: 07 September 2009

David D.

Position: Secretary

Appointed: 17 April 2003

Resigned: 03 April 2006

David D.

Position: Director

Appointed: 18 December 2001

Resigned: 31 December 2013

Ava L.

Position: Director

Appointed: 25 July 2001

Resigned: 03 April 2006

Elizabeth N.

Position: Director

Appointed: 16 May 2001

Resigned: 01 October 2001

Stuart H.

Position: Director

Appointed: 16 May 2001

Resigned: 01 February 2005

Sarah H.

Position: Director

Appointed: 16 May 2001

Resigned: 02 June 2011

Matthew R.

Position: Director

Appointed: 08 January 2001

Resigned: 11 September 2001

Tariq K.

Position: Director

Appointed: 19 April 2000

Resigned: 30 September 2002

Katherine K.

Position: Director

Appointed: 19 April 2000

Resigned: 28 July 2000

Sophie B.

Position: Director

Appointed: 19 April 2000

Resigned: 31 December 2005

Timothy D.

Position: Director

Appointed: 19 April 2000

Resigned: 28 January 2020

Amanda F.

Position: Secretary

Appointed: 23 February 1999

Resigned: 17 April 2003

Thomas L.

Position: Director

Appointed: 12 July 1996

Resigned: 16 July 2002

Lesley G.

Position: Nominee Director

Appointed: 12 July 1996

Resigned: 12 July 1996

Brendan M.

Position: Secretary

Appointed: 12 July 1996

Resigned: 23 February 1999

Brendan M.

Position: Director

Appointed: 12 July 1996

Resigned: 22 October 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 12 July 1996

Resigned: 12 July 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Next 15 Group Plc from London, England. The abovementioned PSC is categorised as "a public limited company", 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.

Next 15 Group Plc

60 Great Portland Street, London, W1W 7RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01579589
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

Text 100 Aime October 7, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/01/31
filed on: 9th, November 2023
Free Download (14 pages)

Company search