Company NameNorth Pacific Limited
DirectorRachel Elizabeth Purnell
Company StatusActive
Company Number03575016
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous NamesHermbeam Limited and Pacific 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Elizabeth Purnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornhill Square
London
N1 1BQ
Secretary NameTimothy Sullivan
NationalityBritish
StatusCurrent
Appointed15 January 2004(5 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornhill Square
London
N1 1BQ
Director NameDarryl John Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1999)
RoleTV Executive
Correspondence Address65 Lavington Road
Ealing
London
W13 9LR
Secretary NameDarryl John Burton
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1999)
RoleTV Executive
Correspondence Address65 Lavington Road
Ealing
London
W13 9LR
Director NameFiona Elizabeth Catherine Cotter-Craig
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2004)
RoleTV Executive
Correspondence Address5 Ropewalk Mews
118 Middleton Road
London
E8 4LR
Director NameMr Michael Don Keating
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 January 2000)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Waterford Road
London
SW6 2DR
Secretary NameFiona Elizabeth Catherine Cotter-Craig
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2004)
RoleCompany Director
Correspondence Address5 Ropewalk Mews
118 Middleton Road
London
E8 4LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2001)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Contact

Websitepacific.uk.com
Email address[email protected]
Telephone020 76912225
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Rachel Purnell
100.00%
Ordinary

Financials

Year2014
Net Worth£3,360,712
Cash£3,958,846
Current Liabilities£1,471,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(4 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(4 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 November 2010Amended accounts made up to 31 December 2009 (5 pages)
1 November 2010Amended accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 03/06/08; full list of members (3 pages)
20 June 2008Return made up to 03/06/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 03/06/07; full list of members (2 pages)
21 June 2007Return made up to 03/06/07; full list of members (2 pages)
20 September 2006Amended accounts made up to 31 December 2005 (9 pages)
20 September 2006Amended accounts made up to 31 December 2005 (9 pages)
19 September 2006Return made up to 03/06/06; full list of members (2 pages)
19 September 2006Return made up to 03/06/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
19 September 2006Registered office changed on 19/09/06 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
25 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 June 2005Return made up to 03/06/05; full list of members (2 pages)
3 June 2005Return made up to 03/06/05; full list of members (2 pages)
25 January 2005Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
25 January 2005Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
2 June 2004Return made up to 03/06/04; full list of members (6 pages)
2 June 2004Return made up to 03/06/04; full list of members (6 pages)
23 February 2004Return made up to 03/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2004Return made up to 03/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004Secretary resigned;director resigned (1 page)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
17 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
19 August 2003Registered office changed on 19/08/03 from: 19 grey street newcastle upon tyne NE1 6EE (1 page)
19 August 2003Registered office changed on 19/08/03 from: 19 grey street newcastle upon tyne NE1 6EE (1 page)
23 October 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 5-7 anglers lane london NW5 3DG (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 5-7 anglers lane london NW5 3DG (1 page)
29 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
29 October 2001Registered office changed on 29/10/01 from: 19 grey street newcastle upon tyne NE1 6EE (1 page)
29 October 2001Registered office changed on 29/10/01 from: 19 grey street newcastle upon tyne NE1 6EE (1 page)
29 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
3 August 2001Company name changed pacific 2 LIMITED\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed pacific 2 LIMITED\certificate issued on 03/08/01 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 7/9 swallow street london W1R 8DT (1 page)
26 April 2001Registered office changed on 26/04/01 from: 7/9 swallow street london W1R 8DT (1 page)
5 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
5 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 August 2000Return made up to 03/06/00; full list of members (6 pages)
24 August 2000Return made up to 03/06/00; full list of members (6 pages)
1 February 2000Director resigned (2 pages)
1 February 2000Director resigned (2 pages)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 July 1999Return made up to 03/06/99; full list of members (6 pages)
26 July 1999Return made up to 03/06/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 3RD floor 6 sedley place london W1R 1HG (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 3RD floor 6 sedley place london W1R 1HG (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 May 1999Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned;director resigned (1 page)
27 October 1998Location of register of members (1 page)
27 October 1998Location of register of members (1 page)
23 July 1998Memorandum and Articles of Association (15 pages)
23 July 1998Memorandum and Articles of Association (15 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
26 June 1998Company name changed hermbeam LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed hermbeam LIMITED\certificate issued on 29/06/98 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1998Incorporation (20 pages)
3 June 1998Incorporation (20 pages)