Company NamePiggyback Interactive Limited
Company StatusActive
Company Number03521751
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Vincent Jacques Jean Pargney
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed18 May 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months
RolePublisher
Country of ResidenceGermany
Correspondence Address5 Westmont Court
Monmouth Road
London
W2 4UU
Director NameLouie Beatty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months
RolePublisher
Country of ResidenceGermany
Correspondence Address5 Westmont Court
Monmouth Road
London
W2 4UU
Secretary NameLouie Beatty
NationalityIrish
StatusCurrent
Appointed18 May 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmont Court
Monmouth Road
London
W2 4UU
Director NameMr Jeremy Daniel Howe Robertson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitepiggyback.com

Location

Registered Address5 Westmont Court
Monmouth Road
London
W2 4UU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

500k at £0.01Louie Beatty
50.00%
Ordinary A
500k at £0.01Vincent Pargney
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,202,645
Cash£4,974,646
Current Liabilities£1,190,612

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 1 week from now)

Charges

9 July 1999Delivered on: 22 July 1999
Satisfied on: 10 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
7 November 1998Delivered on: 17 November 1998
Satisfied on: 26 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of FF51,050 credited to account designation rbs/pigi/FRF1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation.
Fully Satisfied
19 August 1998Delivered on: 25 August 1998
Satisfied on: 26 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of DM15,900 credited to account designation rbspigi-DEM1 with the bank and any amendment and addition thereof and thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 November 2023Change of details for Mr. Louie Beatty as a person with significant control on 1 August 2023 (2 pages)
20 November 2023Director's details changed for Louie Beatty on 20 November 2023 (2 pages)
20 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 November 2022Change of details for Mr. Louie Beatty as a person with significant control on 17 July 2021 (2 pages)
28 November 2022Director's details changed for Louie Beatty on 28 November 2022 (2 pages)
28 November 2022Director's details changed for Louie Beatty on 28 November 2022 (2 pages)
9 June 2022Appointment of Mr Jeremy Daniel Howe Robertson as a director on 5 April 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
31 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(5 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(5 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Vincent Pargney on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Vincent Pargney on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Vincent Pargney on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 31 March 2010 (16 pages)
2 December 2010Full accounts made up to 31 March 2010 (16 pages)
5 March 2010Director's details changed for Vincent Pargney on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Louie Beatty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Louie Beatty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Vincent Pargney on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Vincent Pargney on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Louie Beatty on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 31 March 2009 (14 pages)
18 December 2009Full accounts made up to 31 March 2009 (14 pages)
23 June 2009Return made up to 04/03/09; full list of members (4 pages)
23 June 2009Return made up to 04/03/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 March 2008 (15 pages)
14 April 2009Full accounts made up to 31 March 2008 (15 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
14 January 2008Full accounts made up to 31 March 2007 (14 pages)
14 January 2008Full accounts made up to 31 March 2007 (14 pages)
27 March 2007Return made up to 04/03/07; full list of members (7 pages)
27 March 2007Return made up to 04/03/07; full list of members (7 pages)
10 January 2007Accounts made up to 31 March 2006 (13 pages)
10 January 2007Accounts made up to 31 March 2006 (13 pages)
24 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Accounts made up to 31 March 2005 (14 pages)
22 December 2005Accounts made up to 31 March 2005 (14 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 04/03/05; full list of members (7 pages)
29 March 2005Return made up to 04/03/05; full list of members (7 pages)
2 February 2005Accounts made up to 31 March 2004 (14 pages)
2 February 2005Accounts made up to 31 March 2004 (14 pages)
31 March 2004Return made up to 04/03/04; full list of members (7 pages)
31 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 December 2003Accounts made up to 31 March 2003 (27 pages)
15 December 2003Accounts made up to 31 March 2003 (27 pages)
15 April 2003Return made up to 04/03/03; full list of members (7 pages)
15 April 2003Return made up to 04/03/03; full list of members (7 pages)
12 February 2003Accounts made up to 31 March 2002 (13 pages)
12 February 2003Accounts made up to 31 March 2002 (13 pages)
22 April 2002Return made up to 04/03/02; full list of members (6 pages)
22 April 2002Return made up to 04/03/02; full list of members (6 pages)
1 March 2002Accounts made up to 31 March 2001 (12 pages)
1 March 2002Accounts made up to 31 March 2001 (12 pages)
9 April 2001Return made up to 04/03/01; full list of members (6 pages)
9 April 2001Return made up to 04/03/01; full list of members (6 pages)
2 February 2001Accounts made up to 31 March 2000 (10 pages)
2 February 2001Accounts made up to 31 March 2000 (10 pages)
13 July 2000Ad 28/06/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
13 July 2000Ad 28/06/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
13 July 2000Particulars of contract relating to shares (4 pages)
13 July 2000Memorandum and Articles of Association (8 pages)
13 July 2000Nc inc already adjusted 28/06/00 (4 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
13 July 2000Nc inc already adjusted 28/06/00 (4 pages)
13 July 2000Memorandum and Articles of Association (8 pages)
13 July 2000Particulars of contract relating to shares (4 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Return made up to 04/03/00; full list of members (6 pages)
5 April 2000Return made up to 04/03/00; full list of members (6 pages)
5 April 2000Accounts made up to 31 March 1999 (10 pages)
5 April 2000Accounts made up to 31 March 1999 (10 pages)
9 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
9 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
13 May 1999Return made up to 04/03/99; full list of members (6 pages)
13 May 1999Return made up to 04/03/99; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
11 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Registered office changed on 07/05/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
7 May 1998Registered office changed on 07/05/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
1 May 1998Company name changed fcb 1277 LIMITED\certificate issued on 05/05/98 (3 pages)
1 May 1998Company name changed fcb 1277 LIMITED\certificate issued on 05/05/98 (3 pages)
4 March 1998Incorporation (19 pages)
4 March 1998Incorporation (19 pages)