Company NamePavilion Publishing And Media Ltd.
DirectorsChristine Margaret Hicks and Peter Cairns O'Hara
Company StatusActive
Company Number02078808
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)
Previous NamesDeedshift Limited and Pavilion Publishing (Brighton) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusCurrent
Appointed04 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMs Janet Elizabeth Alcoe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Ditchling Road
Brighton
East Sussex
BN1 6XB
Director NameSheila Vivien Richards
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 1992)
RoleCompany Director
Correspondence Address47 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UB
Secretary NameMs Janet Elizabeth Alcoe
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Ditchling Road
Brighton
East Sussex
BN1 6XB
Director NameMr Christopher Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Osborne Villas
Hove
East Sussex
BN3 2RE
Director NameMrs Julie Gibson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Sackville Gardens
Hove
East Sussex
BN3 4GH
Secretary NameMrs Julie Gibson
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years, 4 months after company formation)
Appointment Duration8 years (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Sackville Gardens
Hove
East Sussex
BN3 4GH
Director NameMs Loretta Harrison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Osmond Road
Hove
BN3 1TE
Director NameJames Noel Marsland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Moorend Park Road
Cheltenham
Gloucestershire
GL53 0LG
Wales

Contact

Websitewww.nalandatechnology.net
Telephone07 713410e08
Telephone regionMobile

Location

Registered AddressCairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,000
Cash£73,199
Current Liabilities£1,137,731

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

16 August 1993Delivered on: 27 August 1993
Satisfied on: 15 March 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 st georges place brighton with ball fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 March 1993Delivered on: 2 April 1993
Satisfied on: 15 March 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 January 1992Delivered on: 6 February 1992
Satisfied on: 10 November 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 March 2023Accounts for a small company made up to 30 June 2022 (15 pages)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 June 2021Accounts for a small company made up to 30 June 2020 (14 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2017Full accounts made up to 30 June 2016 (19 pages)
21 February 2017Full accounts made up to 30 June 2016 (19 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 454
(7 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 454
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 454
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 454
(7 pages)
30 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
30 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 454
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 454
(7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
14 February 2012Company name changed pavilion publishing (brighton) LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed pavilion publishing (brighton) LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of James Marsland as a director (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of James Marsland as a director (1 page)
19 August 2010Auditor's resignation (1 page)
19 August 2010Auditor's resignation (1 page)
5 May 2010Full accounts made up to 30 June 2009 (20 pages)
5 May 2010Full accounts made up to 30 June 2009 (20 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for James Noel Marsland on 1 January 2010 (2 pages)
19 January 2010Director's details changed for James Noel Marsland on 1 January 2010 (2 pages)
19 January 2010Director's details changed for James Noel Marsland on 1 January 2010 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (24 pages)
5 May 2009Full accounts made up to 30 June 2008 (24 pages)
23 April 2009Appointment terminated director christopher parker (1 page)
23 April 2009Appointment terminated director christopher parker (1 page)
9 April 2009Appointment terminated director loretta harrison (1 page)
9 April 2009Appointment terminated director loretta harrison (1 page)
9 April 2009Appointment terminated director julie gibson (1 page)
9 April 2009Appointment terminated director julie gibson (1 page)
9 February 2009Return made up to 31/12/08; full list of members (10 pages)
9 February 2009Return made up to 31/12/08; full list of members (10 pages)
2 June 2008Return made up to 31/12/07; full list of members (7 pages)
2 June 2008Return made up to 31/12/07; full list of members (7 pages)
22 April 2008Director appointed james noel marsland (2 pages)
22 April 2008Director appointed james noel marsland (2 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2008Registered office changed on 14/04/2008 from 30 new road brighton east sussex BN1 1BN (1 page)
14 April 2008Appointment terminated secretary julie gibson (1 page)
14 April 2008Registered office changed on 14/04/2008 from 30 new road brighton east sussex BN1 1BN (1 page)
14 April 2008Director and secretary appointed christine margaret hicks (2 pages)
14 April 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
14 April 2008Director appointed peter cairns o'hara (2 pages)
14 April 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
14 April 2008Director appointed peter cairns o'hara (2 pages)
14 April 2008Director and secretary appointed christine margaret hicks (2 pages)
14 April 2008Appointment terminated secretary julie gibson (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
7 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 June 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
19 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
18 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
18 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
17 May 2005Return made up to 31/12/04; full list of members (9 pages)
17 May 2005Return made up to 31/12/04; full list of members (9 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (9 pages)
1 March 2004Return made up to 31/12/03; full list of members (9 pages)
20 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (9 pages)
5 March 2003Ad 04/09/00--------- £ si 1@1 (2 pages)
5 March 2003Return made up to 31/12/02; full list of members (9 pages)
5 March 2003Ad 04/09/00--------- £ si 1@1 (2 pages)
13 June 2002Nc inc already adjusted 04/09/00 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Resolutions
  • RES13 ‐ Re-dir ent to prop divs 04/09/00
(1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 June 2002Nc inc already adjusted 04/09/00 (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 June 2002Resolutions
  • RES13 ‐ Re-dir ent to prop divs 04/09/00
(1 page)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
14 April 2000Ad 04/04/00--------- £ si 50@1=50 £ ic 403/453 (2 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Ad 04/04/00--------- £ si 50@1=50 £ ic 403/453 (2 pages)
14 April 2000Ad 04/04/00--------- £ si 300@1=300 £ ic 103/403 (2 pages)
14 April 2000Ad 04/04/00--------- £ si 300@1=300 £ ic 103/403 (2 pages)
14 April 2000£ nc 400/750 04/04/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000£ nc 400/750 04/04/00 (1 page)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
17 August 1994Ad 31/07/94--------- £ si 1@1=1 £ ic 102/103 (2 pages)
17 August 1994Ad 31/07/94--------- £ si 1@1=1 £ ic 102/103 (2 pages)
10 November 1993Declaration of satisfaction of mortgage/charge (1 page)
10 November 1993Declaration of satisfaction of mortgage/charge (1 page)
27 August 1993Particulars of mortgage/charge (3 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
16 June 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 June 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
17 November 1992Ad 31/08/92--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 November 1992Ad 31/08/92--------- £ si 2@1=2 £ ic 100/102 (2 pages)
22 March 1991Ad 04/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1991Ad 04/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1987Company name changed deedshift LIMITED\certificate issued on 24/02/87 (2 pages)
24 February 1987Company name changed deedshift LIMITED\certificate issued on 24/02/87 (2 pages)
1 December 1986Incorporation (12 pages)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Incorporation (12 pages)