Company NamePapa Associates Ltd
DirectorNigel Anil John Pinto
Company StatusActive
Company Number07309361
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous NamesPinto & Price Associates Ltd and Pinto Addley Price & Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anil John Pinto
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameMrs Annabel Price
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameMs Rachel Elizabeth Addley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 25 April 2018)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX

Contact

Websitepapamedia.co.uk
Telephone07 958680890
Telephone regionMobile

Location

Registered Address75 Westow Hill
Crystal Palace
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Annabel Price
33.33%
Ordinary B
1 at £1Nigel Anil John Pinto
33.33%
Ordinary A
1 at £1Rachel Elizabeth Addley
33.33%
Ordinary C

Financials

Year2014
Net Worth£24,195
Cash£122,833
Current Liabilities£161,085

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
27 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
5 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
21 January 2020Director's details changed for Mr Nigel Anil John Pinto on 13 January 2020 (2 pages)
21 January 2020Change of details for Mr Nigel Anil John Pinto as a person with significant control on 13 January 2020 (2 pages)
16 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 May 2019Amended total exemption full accounts made up to 31 July 2018 (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 September 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Rachel Elizabeth Addley as a director on 25 April 2018 (1 page)
11 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
3 May 2018Termination of appointment of Annabel Price as a director on 25 April 2018 (1 page)
3 May 2018Change of details for Mrs Annabel Price as a person with significant control on 25 April 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Director's details changed for Mr Nigel Anil John Pinto on 10 July 2014 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(5 pages)
21 July 2015Director's details changed for Mr Nigel Anil John Pinto on 10 July 2014 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(5 pages)
17 July 2015Particulars of variation of rights attached to shares (2 pages)
17 July 2015Particulars of variation of rights attached to shares (2 pages)
17 July 2015Change of share class name or designation (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
17 July 2015Change of share class name or designation (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 January 2015Director's details changed for Mr Nigel Anil John Pinto on 1 September 2014 (2 pages)
14 January 2015Director's details changed for Ms Annabel Price on 1 September 2014 (2 pages)
14 January 2015Director's details changed for Ms Annabel Price on 1 September 2014 (2 pages)
14 January 2015Director's details changed for Ms Annabel Price on 1 September 2014 (2 pages)
14 January 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Nigel Anil John Pinto on 1 September 2014 (2 pages)
14 January 2015Director's details changed for Mr Nigel Anil John Pinto on 1 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
11 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
11 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
11 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 3
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 3
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 3
(3 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 December 2011Registered office address changed from 9 Oswin Street London SE11 4TF England on 7 December 2011 (1 page)
7 December 2011Appointment of Ms Rachel Elizabeth Addley as a director (2 pages)
7 December 2011Appointment of Ms Rachel Elizabeth Addley as a director (2 pages)
7 December 2011Company name changed pinto & price associates LTD\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Registered office address changed from 9 Oswin Street London SE11 4TF England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 9 Oswin Street London SE11 4TF England on 7 December 2011 (1 page)
7 December 2011Company name changed pinto & price associates LTD\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
20 August 2010Appointment of Ms Annabel Price as a director (2 pages)
20 August 2010Appointment of Ms Annabel Price as a director (2 pages)
9 July 2010Incorporation (22 pages)
9 July 2010Incorporation (22 pages)