Crystal Palace
London
SE19 1TX
Director Name | Mrs Annabel Price |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Ms Rachel Elizabeth Addley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 April 2018) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Website | papamedia.co.uk |
---|---|
Telephone | 07 958680890 |
Telephone region | Mobile |
Registered Address | 75 Westow Hill Crystal Palace London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Annabel Price 33.33% Ordinary B |
---|---|
1 at £1 | Nigel Anil John Pinto 33.33% Ordinary A |
1 at £1 | Rachel Elizabeth Addley 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £24,195 |
Cash | £122,833 |
Current Liabilities | £161,085 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
5 September 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
27 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
21 January 2020 | Director's details changed for Mr Nigel Anil John Pinto on 13 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Nigel Anil John Pinto as a person with significant control on 13 January 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 May 2019 | Amended total exemption full accounts made up to 31 July 2018 (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Rachel Elizabeth Addley as a director on 25 April 2018 (1 page) |
11 May 2018 | Resolutions
|
3 May 2018 | Termination of appointment of Annabel Price as a director on 25 April 2018 (1 page) |
3 May 2018 | Change of details for Mrs Annabel Price as a person with significant control on 25 April 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Director's details changed for Mr Nigel Anil John Pinto on 10 July 2014 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Nigel Anil John Pinto on 10 July 2014 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2015 | Change of share class name or designation (2 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Change of share class name or designation (2 pages) |
17 July 2015 | Resolutions
|
19 June 2015 | Registered office address changed from 28 Ellesmere Road London E3 5QX England to 75 Westow Hill Crystal Palace London SE19 1TX on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 28 Ellesmere Road London E3 5QX England to 75 Westow Hill Crystal Palace London SE19 1TX on 19 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 January 2015 | Director's details changed for Mr Nigel Anil John Pinto on 1 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Ms Annabel Price on 1 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Ms Annabel Price on 1 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Ms Annabel Price on 1 September 2014 (2 pages) |
14 January 2015 | Registered office address changed from G02 Black Bull Yard 24 Hatton Wall London EC1N 8JH to 28 Ellesmere Road London E3 5QX on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from G02 Black Bull Yard 24 Hatton Wall London EC1N 8JH to 28 Ellesmere Road London E3 5QX on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Nigel Anil John Pinto on 1 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Nigel Anil John Pinto on 1 September 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
4 September 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
4 September 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
4 September 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
4 September 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 December 2011 | Registered office address changed from 9 Oswin Street London SE11 4TF England on 7 December 2011 (1 page) |
7 December 2011 | Appointment of Ms Rachel Elizabeth Addley as a director (2 pages) |
7 December 2011 | Appointment of Ms Rachel Elizabeth Addley as a director (2 pages) |
7 December 2011 | Company name changed pinto & price associates LTD\certificate issued on 07/12/11
|
7 December 2011 | Registered office address changed from 9 Oswin Street London SE11 4TF England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 9 Oswin Street London SE11 4TF England on 7 December 2011 (1 page) |
7 December 2011 | Company name changed pinto & price associates LTD\certificate issued on 07/12/11
|
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Appointment of Ms Annabel Price as a director (2 pages) |
20 August 2010 | Appointment of Ms Annabel Price as a director (2 pages) |
9 July 2010 | Incorporation (22 pages) |
9 July 2010 | Incorporation (22 pages) |