London
W11 2RP
Director Name | Harry Pearce |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Giles Christian Calver |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 October 2006) |
Role | Marketing Director |
Correspondence Address | 8a High Street Hampton Middlesex TW12 2SJ |
Secretary Name | Giles Christian Calver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 8a High Street Hampton Middlesex TW12 2SJ |
Website | pentagram.com |
---|
Registered Address | 11 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Pentagram Design A.g. 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
10 May 1994 | Delivered on: 14 May 1994 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. See the mortgage charge document for full details. Outstanding |
---|
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
---|---|
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 March 2013 | Director's details changed for Harry Pearce on 22 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Director's details changed for Domenic Lippa on 22 February 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / domenic lippa / 22/02/2008 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page) |
29 September 2008 | Return made up to 22/02/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
29 March 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
23 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
2 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
10 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
24 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 April 1996 | Director's particulars changed (1 page) |
22 April 1996 | Director's particulars changed (1 page) |
22 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1996 | Return made up to 22/02/96; full list of members (7 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
14 March 1995 | Return made up to 22/02/95; full list of members (14 pages) |
28 September 1990 | Resolutions
|
22 February 1990 | Incorporation (12 pages) |