Inverness
Highland
IV3 5AJ
Scotland
Secretary Name | Mr Christopher Parker Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre Batch Lower Wood All Stretton Church Stretton Salop SY6 6LF Wales |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 5 days (resigned 07 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 5 days (resigned 07 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Website | piecommunications.co.uk |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
90 at £1 | James Mackay 90.00% Ordinary |
---|---|
10 at £1 | Christopher Harrison 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,530 |
Gross Profit | £9,469 |
Net Worth | -£100,629 |
Cash | £26,129 |
Current Liabilities | £38,555 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
23 December 1996 | Delivered on: 24 December 1996 Satisfied on: 22 April 1998 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: £28,000 and all other monies due or to become due from the company to the chargee under the terms of "the title documents" (as defined in the deed). Particulars: All the borrowers right title and interest in and to the work provisionally entitled "daybreak" together with the benefit of all subsisting warranties representations covenants agreements and acknowledgements therein contained. See the mortgage charge document for full details. Fully Satisfied |
---|
7 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2021 | Director's details changed for James Angus Mackay on 1 April 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 February 2015 | Registered office address changed from C/O James Mackay 21 Victoria Chambers Paul Street London EC2A 4ED to 10 Orange Street London WC2H 7DQ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from C/O James Mackay 21 Victoria Chambers Paul Street London EC2A 4ED to 10 Orange Street London WC2H 7DQ on 19 February 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 June 2011 | Registered office address changed from Suite 323 Kemp House 152-160 City Road London EC1V 2NX on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Suite 323 Kemp House 152-160 City Road London EC1V 2NX on 27 June 2011 (1 page) |
16 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
26 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Return made up to 07/01/01; full list of members (6 pages) |
25 October 2001 | Return made up to 07/01/01; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: c/o cp harrison acre batch lower wood, all stretton church stretton salop SY6 6LF (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: c/o cp harrison acre batch lower wood, all stretton church stretton salop SY6 6LF (1 page) |
12 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 07/01/99; full list of members
|
11 January 2000 | Return made up to 07/01/99; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 31 percy street london W1P 3FG (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 31 percy street london W1P 3FG (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
24 December 1996 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Particulars of mortgage/charge (4 pages) |
15 February 1996 | Return made up to 07/01/96; full list of members (9 pages) |
15 February 1996 | Return made up to 07/01/96; full list of members (9 pages) |
7 January 1992 | Incorporation (17 pages) |
7 January 1992 | Incorporation (17 pages) |