RAPIDITY COMMUNICATIONS LTD - LONDON
Company Profile | Company Filings |
Overview
RAPIDITY COMMUNICATIONS LTD is a Private Limited Company from LONDON and has the status: Active.
RAPIDITY COMMUNICATIONS LTD was incorporated 37 years ago on 04/07/1986 and has the registered number: 02034306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RAPIDITY COMMUNICATIONS LTD was incorporated 37 years ago on 04/07/1986 and has the registered number: 02034306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RAPIDITY COMMUNICATIONS LTD - LONDON
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CITYBRIDGE HOUSE
LONDON
EC1V 7JD
This Company Originates in : United Kingdom
Previous trading names include:
PRINTFLOW LIMITED (until 21/12/2011)
PRINTFLOW LIMITED (until 21/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAM WILLIAM MANNING | Feb 1991 | British | Director | 2021-11-01 | CURRENT |
MRS RACHEL MANNING | Aug 1986 | British | Director | 2018-01-15 | CURRENT |
MR PAUL MANNING | Sep 1982 | British | Director | 2010-04-01 | CURRENT |
MR JACK LESLIE MANNING | Feb 1991 | British | Director | 2021-11-01 | CURRENT |
MRS CLARE RACHEL MANNING | Nov 1984 | British | Director | 2014-10-01 | CURRENT |
MR BEN STEPHEN MANNING | Mar 1984 | British | Director | 2010-11-08 | CURRENT |
MR DAVID JOHN TIMPSON | Aug 1973 | British | Director | 2008-03-01 UNTIL 2016-12-31 | RESIGNED |
ALAN RICHARD NIXON | Oct 1956 | British | Director | 1995-10-20 UNTIL 2006-12-22 | RESIGNED |
MR LESLIE THOMAS MANNING | May 1954 | British | Director | RESIGNED | |
MRS SUSAN MARGARET HILLS | Nov 1954 | British | Director | 2003-01-01 UNTIL 2021-09-30 | RESIGNED |
MR JAMES LEORNARD BARR | Jul 1948 | British | Director | RESIGNED | |
MR SHANE ERNEST GOODYER | Nov 1967 | British | Director | 2008-03-01 UNTIL 2011-10-31 | RESIGNED |
MR SIMON BAKER | Mar 1963 | British | Director | RESIGNED | |
MRS SUSAN MARGARET HILLS | Nov 1954 | British | Secretary | 2002-04-03 UNTIL 2021-09-30 | RESIGNED |
MALCOLM HEAP | Nov 1942 | British | Secretary | RESIGNED | |
MR JAMES LEORNARD BARR | Jul 1948 | British | Secretary | 1999-07-28 UNTIL 2002-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keston Communications Ltd | 2019-12-18 | London | Ownership of shares 75 to 100 percent | |
Printflow Holdings Ltd | 2016-04-06 - 2019-12-18 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rapidity Communications Limited - Period Ending 2023-03-31 | 2023-12-21 | 31-03-2023 | £283,255 Cash £3,310,786 equity |
Rapidity Communications Limited - Limited company - abbreviated - 11.6 | 2015-04-16 | 31-07-2014 | £89,522 Cash £746,585 equity |