London
SW5 0AW
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2013(3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Registered Address | Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at €10 | Philippe Guerin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £555,874 |
Cash | £615,387 |
Current Liabilities | £414,098 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
11 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
11 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
11 May 2017 | Registered office address changed from 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Philippe Bernard Francois Michel Guerin on 30 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Philippe Bernard Francois Michel Guerin on 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 April 2014 | Company name changed holding pg partners LIMITED\certificate issued on 29/04/14
|
29 April 2014 | Company name changed holding pg partners LIMITED\certificate issued on 29/04/14
|
14 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (4 pages) |
14 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (4 pages) |
9 August 2013 | Appointment of Amedia Ltd as a secretary (2 pages) |
9 August 2013 | Appointment of Amedia Ltd as a secretary (2 pages) |
19 July 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London United Kingdom W1B 3HH England on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London United Kingdom W1B 3HH England on 19 July 2013 (2 pages) |
20 May 2013 | Company name changed company pg partners LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (1 page) |
20 May 2013 | Company name changed company pg partners LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|