Company NamePace-E-Solutions Limited
DirectorZoran Dugandzic
Company StatusActive
Company Number04350037
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameMr Zoran Dugandzic
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Clitherow Road
Brentford
Middlesex
TW8 9JS
Secretary NameMrs Aida Dugandzic
StatusCurrent
Appointed15 March 2018(16 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address34 Clitherow Road
Brentford
Middlesex
TW8 9JS
Secretary NameAida Dugandzic
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Clitherow Road
Brentford
Middlesex
TW8 9JS
Director NameMichael John Bantick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 03 March 2004)
RoleCompany Director
Correspondence Address54a Oak Tree Road
Marlow
Buckinghamshire
SL7 3EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecinemaparadiso.co.uk
Telephone07 100141432
Telephone regionMobile

Location

Registered AddressUnit 2f
Tomo Industrial Estate
Uxbridge
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100 at £1Zoran Dugandzic
100.00%
Ordinary

Financials

Year2014
Net Worth£64,761
Cash£10
Current Liabilities£99,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

25 February 2021Delivered on: 1 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Secretary's details changed for Mrs Aida Dugandzic on 1 January 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Change of details for Mr Zoran Dugandzic as a person with significant control on 1 January 2021 (2 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
9 January 2019Registered office address changed from Unit 2 Worton Court Worton Road Isleworth Middlesex TW7 6ER to Unit 5 Inwood Business Centre Whitton Road Hounslow Middlesex TW3 2EB on 9 January 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Appointment of Mrs Aida Dugandzic as a secretary on 15 March 2018 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Registered office address changed from 34 Clitherow Road Brentford Middlesex TW8 9JS to Unit 2 Worton Court Worton Road Isleworth Middlesex TW7 6ER on 19 January 2016 (1 page)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Registered office address changed from 34 Clitherow Road Brentford Middlesex TW8 9JS to Unit 2 Worton Court Worton Road Isleworth Middlesex TW7 6ER on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Dugandzic as a secretary on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Dugandzic as a secretary on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Dugandzic as a secretary on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Dugandzic as a secretary on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Dugandzic as a secretary on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Dugandzic as a secretary on 1 January 2016 (1 page)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Zoran Dugandzic on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Zoran Dugandzic on 20 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 4 beaulieu lodge isle of dogs london E14 3GG (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 4 beaulieu lodge isle of dogs london E14 3GG (1 page)
20 April 2006Ad 20/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 April 2006Ad 20/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006£ nc 100/50000 20/03/06 (1 page)
20 April 2006£ nc 100/50000 20/03/06 (1 page)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2006Return made up to 09/01/06; full list of members (2 pages)
7 March 2006Return made up to 09/01/06; full list of members (2 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 May 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
6 June 2003Return made up to 09/01/03; full list of members (6 pages)
6 June 2003Return made up to 09/01/03; full list of members (6 pages)
26 March 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: mian house 13 whites row london E1 7NF (1 page)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 February 2002Registered office changed on 22/02/02 from: mian house 13 whites row london E1 7NF (1 page)
22 February 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
9 January 2002Incorporation (11 pages)
9 January 2002Incorporation (11 pages)