Westbury Communications Limited

General information

Name:

Westbury Communications Ltd

Office Address:

128 City Road EC1V 2NX London

Number: 01441537

Incorporation date: 1979-08-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westbury Communications Limited can be reached at 128 City Road, in London. Its area code is EC1V 2NX. Westbury Communications has existed on the market since it was registered in 1979. Its Companies House Reg No. is 01441537. The company has a history in registered name change. Previously this firm had two different names. Before 1997 this firm was run as Westbury Blake and before that its company name was Rushton Blake Public Relations. The company's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. Westbury Communications Ltd filed its account information for the financial period up to 2022-12-31. The business most recent annual confirmation statement was released on 2023-09-29.

Within this particular limited company, all of director's responsibilities have so far been executed by Susan H. who was designated to this position on 1994-01-01. For four years Terence L., had been fulfilling assigned duties for this specific limited company up until the resignation on 2000-06-19. Furthermore a different director, namely Stuart B. gave up the position on 2016-08-26.

  • Previous company's names
  • Westbury Communications Limited 1997-07-28
  • Westbury Blake Limited 1994-05-10
  • Rushton Blake Public Relations Limited 1979-08-02

Financial data based on annual reports

Company staff

Susan H.

Role: Director

Appointed: 01 January 1994

Latest update: 16 February 2024

People with significant control

Susan H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Susan H.
Notified on 26 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 August 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 July 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Althorp House 4-6 Althorp Road

Post code:

SW17 7ED

City / Town:

London

HQ address,
2013

Address:

Althorp House 4-6 Althorp Road

Post code:

SW17 7ED

City / Town:

London

HQ address,
2014

Address:

Vincent House Studio 71a Salcott Road

Post code:

SW11 6DF

City / Town:

London

HQ address,
2016

Address:

Vincent House Studio 71a Salcott Road

Post code:

SW11 6DF

City / Town:

London

Accountant/Auditor,
2012 - 2016

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
44
Company Age

Closest Companies - by postcode