Company NamePogue Mahone Limited
DirectorsJeremy Max Finer and Andrew David Ranken
Company StatusActive
Company Number01905089
CategoryPrivate Limited Company
Incorporation Date15 April 1985(38 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jeremy Max Finer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Andrew David Ranken
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleEntertainer
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Jeremy Max Finer
NationalityBritish
StatusCurrent
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr James Thirkhill Fearnley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1994)
RoleEntertainer
Correspondence Address26 Ormond Mansions
17a Great Ormond Street
London
WC1 3RA
Director NameMr Philip Thomas Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1994)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rushworth Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LF
Director NameMr Peter Richard Stacy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 1999)
RoleEntertainer
Correspondence Address39 The Orchard
London
NW11 6YN
Director NameMr Terence Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1994)
RoleEntertainer
Correspondence AddressCormaddyduff House
Eighter
Virginia
County Caven
Irish
Director NameMr Darryl Gatwick Hunt
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 August 2023)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

4 at £1D.g. Hunt
33.33%
Ordinary
4 at £1Mr Andrew David Ranken
33.33%
Ordinary
4 at £1Mr Jeremy Max Finer
33.33%
Ordinary

Financials

Year2014
Net Worth£11,365
Cash£119,472
Current Liabilities£154,675

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

16 October 2023Termination of appointment of Darryl Gatwick Hunt as a director on 8 August 2023 (1 page)
18 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
13 July 2022Change of details for Mr Daryl Hunt as a person with significant control on 13 July 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 July 2021Change of details for Mr Daryl Hunt as a person with significant control on 6 April 2016 (2 pages)
22 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 July 2021Change of details for Mr Andrew David Ranken as a person with significant control on 6 April 2016 (2 pages)
22 July 2021Change of details for Mr Jeremy Max Finer as a person with significant control on 6 April 2016 (2 pages)
21 June 2021Registered office address changed from Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 13 October 2016 (1 page)
9 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(4 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(4 pages)
14 July 2014Secretary's details changed for Mr Jeremy Max Finer on 14 July 2014 (1 page)
14 July 2014Director's details changed for Mr Jeremy Max Finer on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew David Ranken on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Jeremy Max Finer on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Darryl Gatwick Hunt on 14 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mr Jeremy Max Finer on 14 July 2014 (1 page)
14 July 2014Director's details changed for Mr Darryl Gatwick Hunt on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew David Ranken on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 31 October 2012 (1 page)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Director's details changed for Mr Darryl Gatwick Hunt on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Darryl Gatwick Hunt on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Andrew David Ranken on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Andrew David Ranken on 13 July 2010 (2 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Jeremy Max Finer on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Jeremy Max Finer on 13 July 2010 (2 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Return made up to 13/07/07; full list of members (3 pages)
18 July 2007Return made up to 13/07/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 13/07/06; full list of members (3 pages)
26 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
19 July 2004Return made up to 13/07/04; full list of members (8 pages)
19 July 2004Return made up to 13/07/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 July 2002Return made up to 13/07/02; full list of members (7 pages)
23 July 2002Return made up to 13/07/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Return made up to 13/07/01; full list of members (7 pages)
25 July 2001Return made up to 13/07/01; full list of members (7 pages)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 July 2000Return made up to 13/07/00; full list of members (8 pages)
20 July 2000Return made up to 13/07/00; full list of members (8 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 13/07/99; no change of members (4 pages)
21 July 1999Return made up to 13/07/99; no change of members (4 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Return made up to 13/07/98; full list of members (6 pages)
21 July 1998Return made up to 13/07/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 July 1996Return made up to 13/07/96; no change of members (4 pages)
21 July 1996Return made up to 13/07/96; no change of members (4 pages)
19 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
10 January 1989Return made up to 14/12/88; full list of members (6 pages)
10 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
10 January 1989Return made up to 14/12/88; full list of members (6 pages)
2 November 1988New director appointed (4 pages)
2 November 1988New director appointed (4 pages)
2 November 1988Wd 21/10/88 ad 27/05/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 December 1987Return made up to 29/10/86; full list of members (5 pages)
17 December 1987Return made up to 29/10/86; full list of members (5 pages)