London
N1 1BQ
Secretary Name | Timothy Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornhill Square London N1 1BQ |
Director Name | Darryl John Burton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1999) |
Role | TV Executive |
Correspondence Address | 65 Lavington Road Ealing London W13 9LR |
Secretary Name | Darryl John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1999) |
Role | TV Executive |
Correspondence Address | 65 Lavington Road Ealing London W13 9LR |
Director Name | Fiona Elizabeth Catherine Cotter-Craig |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2004) |
Role | TV Executive |
Correspondence Address | 5 Ropewalk Mews 118 Middleton Road London E8 4LR |
Director Name | Mr Michael Don Keating |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 January 2000) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Waterford Road London SW6 2DR |
Secretary Name | Fiona Elizabeth Catherine Cotter-Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 5 Ropewalk Mews 118 Middleton Road London E8 4LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2001) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Website | pacific.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 76912225 |
Telephone region | London |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Rachel Purnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,360,712 |
Cash | £3,958,846 |
Current Liabilities | £1,471,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 September 2006 | Amended accounts made up to 31 December 2005 (9 pages) |
20 September 2006 | Amended accounts made up to 31 December 2005 (9 pages) |
19 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
19 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
25 January 2005 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
25 January 2005 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
2 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
23 February 2004 | Return made up to 03/06/03; full list of members
|
23 February 2004 | Return made up to 03/06/03; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 19 grey street newcastle upon tyne NE1 6EE (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 19 grey street newcastle upon tyne NE1 6EE (1 page) |
23 October 2002 | Return made up to 03/06/02; full list of members
|
23 October 2002 | Return made up to 03/06/02; full list of members
|
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 5-7 anglers lane london NW5 3DG (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 5-7 anglers lane london NW5 3DG (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 19 grey street newcastle upon tyne NE1 6EE (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 19 grey street newcastle upon tyne NE1 6EE (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 August 2001 | Company name changed pacific 2 LIMITED\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed pacific 2 LIMITED\certificate issued on 03/08/01 (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 7/9 swallow street london W1R 8DT (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 7/9 swallow street london W1R 8DT (1 page) |
5 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
1 February 2000 | Director resigned (2 pages) |
1 February 2000 | Director resigned (2 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 3RD floor 6 sedley place london W1R 1HG (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 3RD floor 6 sedley place london W1R 1HG (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 May 1999 | Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Location of register of members (1 page) |
27 October 1998 | Location of register of members (1 page) |
23 July 1998 | Memorandum and Articles of Association (15 pages) |
23 July 1998 | Memorandum and Articles of Association (15 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Company name changed hermbeam LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed hermbeam LIMITED\certificate issued on 29/06/98 (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
3 June 1998 | Incorporation (20 pages) |
3 June 1998 | Incorporation (20 pages) |