Company NameThe Pc/Mac Support Company Limited
DirectorsJonathan Ian Bloohn and Andrew Nunn
Company StatusActive
Company Number05067911
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Ian Bloohn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address42 Millway
London
NW7 3RA
Secretary NameJonathan Ian Bloohn
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address42 Millway
London
NW7 3RA
Director NameAndrew Nunn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(3 years after company formation)
Appointment Duration17 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 North Western Avenue
Watford
Hertfordshire
WD25 0AG
Director NameMatthew Jonathan Peter Buswell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleComputer Engineer
Correspondence AddressFlat 1
1 Colin Crescent
London
NW9 6EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.pcmacsupport.co.uk
Email address[email protected]
Telephone020 74825599
Telephone regionLondon

Location

Registered AddressC/O Revill Pearce
58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£73,237
Cash£55,022
Current Liabilities£47,476

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 End31 December

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 December 2020Cessation of Ivor Bloohn as a person with significant control on 18 August 2018 (1 page)
7 December 2020Notification of Jonathan Ian Bloohn as a person with significant control on 18 August 2018 (2 pages)
7 December 2020Notification of Andrew Nunn as a person with significant control on 18 August 2018 (2 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 January 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 March 2018Secretary's details changed for Jonathan Ian Bloohn on 8 March 2018 (1 page)
8 March 2018Director's details changed for Jonathan Ian Bloohn on 8 March 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(5 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Director's details changed for Jonathan Ian Bloohn on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Ian Bloohn on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Ian Bloohn on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Andrew Nunn on 9 March 2010 (2 pages)
14 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Andrew Nunn on 9 March 2010 (2 pages)
14 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Andrew Nunn on 9 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Ad 20/03/09\gbp si 75@1=75\gbp ic 125/200\ (2 pages)
23 March 2009Ad 20/03/09\gbp si 75@1=75\gbp ic 125/200\ (2 pages)
20 March 2009Return made up to 09/03/09; full list of members (4 pages)
20 March 2009Return made up to 09/03/09; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
3 April 2008Director and secretary's change of particulars / jonathan bloohn / 02/04/2008 (1 page)
3 April 2008Director and secretary's change of particulars / jonathan bloohn / 02/04/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 October 2007Ad 22/10/07--------- £ si 25@1=25 £ ic 100/125 (2 pages)
25 October 2007Ad 22/10/07--------- £ si 25@1=25 £ ic 100/125 (2 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2007Ad 16/05/06--------- £ si 99@1 (2 pages)
25 May 2007Return made up to 09/03/07; full list of members; amend (7 pages)
25 May 2007Return made up to 09/03/07; full list of members; amend (7 pages)
25 May 2007Ad 16/05/06--------- £ si 99@1 (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
27 January 2007Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 January 2007Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 March 2006Return made up to 09/03/06; full list of members (2 pages)
10 March 2006Return made up to 09/03/06; full list of members (2 pages)
27 July 2005Return made up to 09/03/05; full list of members (7 pages)
27 July 2005Return made up to 09/03/05; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: 58 queen anne street london W1G 8HW (1 page)
23 June 2004Registered office changed on 23/06/04 from: 58 queen anne street london W1G 8HW (1 page)
26 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
26 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
6 April 2004Registered office changed on 06/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed;new director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed;new director appointed (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Registered office changed on 06/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
9 March 2004Incorporation (31 pages)
9 March 2004Incorporation (31 pages)