81-83 Fulham High Street
London
SW6 3JA
Director Name | Gijsbert Willem Fast |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 January 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rackham Close Cambridge CB4 3HX |
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 605 Antonine Heights City Walk London SE1 3DF |
Director Name | Mr Peter Anthony Warren |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ramesh And Co 214 Tooting High Street London SW17 0SG |
Director Name | Mr Clive Julian Nicholas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA |
Website | pfdmedia.com |
---|---|
Telephone | 020 81445041 |
Telephone region | London |
Registered Address | 231-232 Strand London Greater London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Gijsbert Willem Fast 38.83% Ordinary A |
---|---|
40 at £1 | Richard Mark Forster 38.83% Ordinary A |
20 at £1 | Peter Anthony Warren 19.42% Ordinary A |
1 at £1 | Gijsbert Willem Fast 0.97% Ordinary C |
1 at £1 | Peter Anthony Warren 0.97% Ordinary B |
1 at £1 | Richard Mark Forster 0.97% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £96,123 |
Cash | £49,234 |
Current Liabilities | £64,740 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 November 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
13 April 2023 | Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to 231-232 Strand London Greater London WC2R 1DA on 13 April 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
11 July 2022 | Director's details changed for Gijsbert Willem Fast on 11 July 2022 (2 pages) |
28 April 2022 | Termination of appointment of Clive Julian Nicholas as a director on 28 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
18 June 2021 | Appointment of Mr Clive Julian Nicholas as a director on 18 June 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with updates (6 pages) |
17 April 2019 | Cancellation of shares. Statement of capital on 1 April 2019
|
14 March 2019 | Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 14 March 2019 (1 page) |
7 March 2019 | Cancellation of shares. Statement of capital on 2 January 2019
|
7 March 2019 | Cancellation of shares. Statement of capital on 2 January 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Gijsbert Willem Fast on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Gijsbert Willem Fast on 4 April 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Gijsbert Willem Fast on 25 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Gijsbert Willem Fast on 25 February 2015 (2 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
5 February 2015 | Termination of appointment of Peter Anthony Warren as a director on 31 March 2013 (1 page) |
5 February 2015 | Termination of appointment of Peter Anthony Warren as a director on 31 March 2013 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 January 2014 | Director's details changed for Richard Mark Forster on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Richard Mark Forster on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Richard Mark Forster on 8 January 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Registration of charge 071938560001 (27 pages) |
28 August 2013 | Registration of charge 071938560001 (27 pages) |
22 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Termination of appointment of Andreas Jenk as a director (1 page) |
31 March 2012 | Termination of appointment of Andreas Jenk as a director (1 page) |
26 January 2012 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 26 January 2012 (1 page) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Gijsbert Willem Fast as a director (2 pages) |
24 January 2011 | Appointment of Richard Mark Forster as a director (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
24 January 2011 | Appointment of Gijsbert Willem Fast as a director (2 pages) |
24 January 2011 | Appointment of Richard Mark Forster as a director (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
29 December 2010 | Appointment of Andreas Jenk as a director (2 pages) |
29 December 2010 | Appointment of Andreas Jenk as a director (2 pages) |
23 December 2010 | Registered office address changed from Red Roofs 82 Saxmundham Road Aldeburgh Suffolk IP15 5PD on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Red Roofs 82 Saxmundham Road Aldeburgh Suffolk IP15 5PD on 23 December 2010 (1 page) |
24 May 2010 | Registered office address changed from C/O Ramesh and Co 214 Tooting High Street London SW17 0SG United Kingdom on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from C/O Ramesh and Co 214 Tooting High Street London SW17 0SG United Kingdom on 24 May 2010 (2 pages) |
18 March 2010 | Incorporation (16 pages) |
18 March 2010 | Incorporation (16 pages) |