Villa E75 Street E
Al Waha
Dubai
United Arab Emirates
Secretary Name | William Hardie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Allerton Road London N16 5UJ |
Director Name | Jennifer Hardie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(4 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 April 2021) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 502176 Villa 11 Street 11 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Jeffrey Donald Lucas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2012) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Parker Tower 43-49 Parker Street 12th Floor London WC2B 5PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.pinnaclepr.net/ |
---|---|
Telephone | 020 72504290 |
Telephone region | London |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£90,365 |
Cash | £222 |
Current Liabilities | £196,916 |
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 | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
25 August 2015 | Delivered on: 27 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 December 2011 | Delivered on: 8 December 2011 Persons entitled: Aegis Media Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all monies standing to the credit of the account see image for full details. Outstanding |
29 January 2008 | Delivered on: 1 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 July 2020 | Satisfaction of charge 046533940003 in full (1 page) |
13 July 2020 | Satisfaction of charge 2 in full (1 page) |
13 July 2020 | Satisfaction of charge 1 in full (2 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 March 2018 | Director's details changed for Jennifer Hardie on 20 March 2018 (2 pages) |
22 March 2018 | Director's details changed for William Hardie on 20 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Registration of charge 046533940003, created on 25 August 2015 (5 pages) |
27 August 2015 | Registration of charge 046533940003, created on 25 August 2015 (5 pages) |
25 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 August 2014 | Registered office address changed from Parker Tower 43-49 Parker Street 12Th Floor London WC2B 5PS to 13 Grosvenor Place London SW1X 7HH on 31 August 2014 (1 page) |
31 August 2014 | Registered office address changed from Parker Tower 43-49 Parker Street 12Th Floor London WC2B 5PS to 13 Grosvenor Place London SW1X 7HH on 31 August 2014 (1 page) |
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
13 September 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Termination of appointment of Jeffrey Lucas as a director (1 page) |
21 February 2013 | Termination of appointment of Jeffrey Lucas as a director (1 page) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Director's details changed for William Hardie on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for William Hardie on 20 February 2012 (2 pages) |
9 December 2011 | Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2011 | Appointment of Mr Jeffrey Donald Lucas as a director (2 pages) |
3 November 2011 | Appointment of Mr Jeffrey Donald Lucas as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
24 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / jennifer hardie / 20/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / jennifer hardie / 20/01/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 165 highbury new park london N5 2TU (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 165 highbury new park london N5 2TU (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
17 August 2005 | £ nc 100/150 02/08/05 (1 page) |
17 August 2005 | Memorandum and Articles of Association (5 pages) |
17 August 2005 | Memorandum and Articles of Association (5 pages) |
17 August 2005 | Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 August 2005 | £ nc 100/150 02/08/05 (1 page) |
17 August 2005 | Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
25 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
20 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
18 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 23 peter avenue oxted surrey RH8 9LG (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 23 peter avenue oxted surrey RH8 9LG (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (9 pages) |
31 January 2003 | Incorporation (9 pages) |