Much Hadham
Hertfordshire
SG10 6ER
Secretary Name | Mr Clive Arthur Lankester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pelham Road Braughing Hertfordshire SG11 2QU |
Director Name | Emma Beckett |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70a Regent Street Stotfold Hertfordshire SG5 4DX |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | pamedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 844099 |
Telephone region | Bishops Stortford |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mrs Patricia Tindale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324 |
Cash | £62 |
Current Liabilities | £17,554 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2020 | Application to strike the company off the register (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 November 2019 | Registered office address changed from The Foundry 9 Park Lane Puckeridge Hertfordshire SG11 1RL to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Director's details changed for Patricia Tindale on 23 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Patricia Tindale on 23 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Appointment terminated director emma beckett (1 page) |
28 July 2009 | Appointment terminated director emma beckett (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Director's change of particulars / emma stuart / 06/09/2008 (1 page) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Director's change of particulars / emma stuart / 06/09/2008 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Appointment terminated secretary clive lankester (1 page) |
4 July 2008 | Appointment terminated secretary clive lankester (1 page) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
26 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (16 pages) |
23 April 2002 | Incorporation (16 pages) |