Company NamePudsy Promotions Limited
Company StatusDissolved
Company Number05900258
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLiam Plunkett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2008(2 years after company formation)
Appointment Duration9 years, 2 months (closed 17 October 2017)
RoleProfessional Sports Player
Country of ResidenceUnited Kingdom
Correspondence Address7 Thurnham Grove
Marton
Middlesbrough
Cleveland
TS7 8PT
Secretary NameMr Richard Hudson
StatusClosed
Appointed18 March 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address3rd Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed09 August 2008(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered Address3rd Floor 62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,425
Cash£214
Current Liabilities£3,079

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 9 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
14 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
14 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 September 2010Director's details changed for Liam Plunkett on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Liam Plunkett on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Liam Plunkett on 9 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 October 2008Return made up to 09/08/08; full list of members (3 pages)
7 October 2008Return made up to 09/08/08; full list of members (3 pages)
2 October 2008Director appointed liam plunkett (1 page)
2 October 2008Secretary appointed allan reeves (1 page)
2 October 2008Director appointed liam plunkett (1 page)
2 October 2008Secretary appointed allan reeves (1 page)
1 October 2008Appointment terminated director allan reeves (1 page)
1 October 2008Appointment terminated director allan reeves (1 page)
1 October 2008Appointment terminated director david ligertwood (1 page)
1 October 2008Appointment terminated secretary david ligertwood (1 page)
1 October 2008Appointment terminated director david ligertwood (1 page)
1 October 2008Appointment terminated secretary david ligertwood (1 page)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
16 November 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
9 August 2006Incorporation (19 pages)
9 August 2006Incorporation (19 pages)