Net Communications Ltd LONDON


Net Communications Ltd was formally closed on 2021-05-12. Net Communications was a private limited company that was situated at Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA. Its net worth was valued to be approximately -1082 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2007-05-15) was run by 1 director.
Director Sebastian G. who was appointed on 20 September 2018.

The company was officially categorised as "other telecommunications activities" (61900). As stated in the Companies House records, there was a name change on 2011-04-27, their previous name was Moon And Sun. There is a second name alteration mentioned: previous name was Mkt Service performed on 2009-05-06. The most recent confirmation statement was sent on 2019-09-20 and last time the annual accounts were sent was on 31 December 2018. 2016-06-27 was the date of the most recent annual return.

Net Communications Ltd Address / Contact

Office Address Craftwork Studios
Office Address2 1-3 Dufferin Street
Town London
Post code EC1Y 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06247191
Date of Incorporation Tue, 15th May 2007
Date of Dissolution Wed, 12th May 2021
Industry Other telecommunications activities
End of financial Year 31st December
Company age 14 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 1st Nov 2020
Last confirmation statement dated Fri, 20th Sep 2019

Company staff

Sebastian G.

Position: Director

Appointed: 20 September 2018

Jamie T.

Position: Director

Appointed: 01 June 2011

Resigned: 07 March 2018

Katarzyna S.

Position: Director

Appointed: 01 April 2011

Resigned: 27 February 2020

Jamie T.

Position: Director

Appointed: 06 May 2009

Resigned: 03 May 2011

Alessandro M.

Position: Director

Appointed: 01 February 2009

Resigned: 06 May 2009

Andrea S.

Position: Director

Appointed: 10 September 2007

Resigned: 01 February 2009

Laureandi Nominee Limited

Position: Corporate Secretary

Appointed: 15 May 2007

Resigned: 03 May 2011

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 May 2007

Resigned: 15 May 2007

Stefano M.

Position: Director

Appointed: 15 May 2007

Resigned: 10 September 2007

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2007

Resigned: 15 May 2007

People with significant control

Bgsc Limited

C/O Intrust Advisory Limited 4th Floor Portman House, 2 Portman Street, London, W1H 6DU, 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 10760984
Notified on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katarzyna S.

Notified on 1 July 2017
Ceased on 1 September 2018
Nature of control: significiant influence or control

Company previous names

Moon And Sun April 27, 2011
Mkt Service May 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312016-12-312017-12-312018-12-31
Net Worth-1 0822 29418 30415 732292  
Balance Sheet
Cash Bank On Hand     76315 344
Current Assets8033 13823 15019 22929277640 382
Debtors600131700  160 334
Other Debtors     117 862
Property Plant Equipment      42 152
Total Inventories      39 132
Net Assets Liabilities    292423 
Cash Bank In Hand2023 00622 449    
Net Assets Liabilities Including Pension Asset Liability-1 0822 29418 30415 732292  
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-1 0832 29318 303    
Shareholder Funds-1 0822 29418 30415 732292  
Other
Accumulated Amortisation Impairment Intangible Assets      8 221
Accumulated Depreciation Impairment Property Plant Equipment      5 328
Average Number Employees During Period     1125
Creditors     5001 099 866
Fixed Assets      116 137
Increase From Amortisation Charge For Year Intangible Assets      8 221
Increase From Depreciation Charge For Year Property Plant Equipment      5 328
Intangible Assets      73 985
Intangible Assets Gross Cost      82 206
Net Current Assets Liabilities-1 0822 29418 30415 732292423-459 484
Other Creditors     500276 522
Other Taxation Social Security Payable      251 976
Payments Received On Account      11 001
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      225 572
Property Plant Equipment Gross Cost      47 480
Total Additions Including From Business Combinations Intangible Assets      82 206
Total Additions Including From Business Combinations Property Plant Equipment      47 480
Total Assets Less Current Liabilities-1 0822 29418 30415 732292423-343 347
Trade Creditors Trade Payables      560 367
Trade Debtors Trade Receivables      42 472
Creditors Due Within One Year1 8858444 8463 497   
Current Asset Investments111    
Number Shares Allotted 11    
Par Value Share 11    
Share Capital Allotted Called Up Paid111    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on April 21, 2020
filed on: 21st, April 2020
Free Download (2 pages)

Company search