Conference Communications Ltd ST ALBANS


Conference Communications started in year 1994 as Private Limited Company with registration number 02980927. The Conference Communications company has been functioning successfully for thirty years now and its status is active. The firm's office is based in St Albans at Media House 2 Sandridge Park. Postal code: AL3 6PH. Since November 19, 1996 Conference Communications Ltd is no longer carrying the name Media Systems Link.

At present there are 2 directors in the the company, namely Francesca E. and Michael E.. In addition one secretary - Francesca E. - is with the firm. As of 14 May 2024, there were 7 ex directors - Simon W., Toby E. and others listed below. There were no ex secretaries.

Conference Communications Ltd Address / Contact

Office Address Media House 2 Sandridge Park
Office Address2 Porters Wood
Town St Albans
Post code AL3 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980927
Date of Incorporation Wed, 19th Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Francesca E.

Position: Director

Appointed: 24 July 2023

Michael E.

Position: Director

Appointed: 09 January 1997

Francesca E.

Position: Secretary

Appointed: 19 October 1994

Simon W.

Position: Director

Appointed: 31 January 2007

Resigned: 30 June 2011

Toby E.

Position: Director

Appointed: 01 May 2005

Resigned: 31 January 2007

Dennis C.

Position: Director

Appointed: 01 June 1998

Resigned: 16 February 2000

Alan E.

Position: Director

Appointed: 01 September 1996

Resigned: 19 October 2022

Dennis C.

Position: Director

Appointed: 01 August 1996

Resigned: 01 September 1996

Neil C.

Position: Director

Appointed: 19 October 1994

Resigned: 13 December 1994

Michael E.

Position: Director

Appointed: 19 October 1994

Resigned: 30 October 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Ccomm Group Ltd from St Albans, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccomm Group Ltd

Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08785297
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

Media Systems Link November 19, 1996
Client Tailored Workshops August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth392 171641 430632 401757 978
Balance Sheet
Cash Bank In Hand189 249423 863913 225446 764
Current Assets754 7371 081 1431 421 6781 280 613
Debtors515 119561 967497 906823 414
Stocks Inventory50 36995 31310 54710 435
Tangible Fixed Assets46 622115 319174 737318 271
Reserves/Capital
Called Up Share Capital101101101101
Profit Loss Account Reserve392 070641 329632 300757 877
Shareholder Funds392 171641 430632 401757 978
Other
Creditors Due Within One Year452 772588 095989 891846 878
Deferred Tax Liability 17 57424 12344 028
Fixed Assets96 622165 956224 737368 271
Investments Fixed Assets50 00050 63750 00050 000
Net Assets Liability Excluding Pension Asset Liability 641 430632 401757 978
Net Current Assets Liabilities301 965493 048431 787433 735
Number Shares Allotted 1 0101 0101 010
Par Value Share 1000
Share Capital Allotted Called Up Paid101101101101
Tangible Fixed Assets Additions  94 479200 217
Tangible Fixed Assets Cost Or Valuation 234 258328 737419 374
Tangible Fixed Assets Depreciation 118 939154 000101 103
Tangible Fixed Assets Depreciation Charged In Period  35 06151 176
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   104 073
Tangible Fixed Assets Disposals   109 580
Total Assets Less Current Liabilities398 587659 004656 524802 006
Percentage Subsidiary Held 100  
Provisions For Liabilities Charges6 41617 574  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (16 pages)

Company search

Advertisements