Company NamePublic Image Doncaster Limited
Company StatusDissolved
Company Number02958070
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesPre-Press Bureau Limited and Public Images Doncaster Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Cheryl Anne Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSummerfield House
Mill Hill Road Hatfield
Doncaster
South Yorkshire
DN7 6BQ
Director NameMr Paul Andrew Green
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Mill Hill Road
Hatfield
Doncaster
South Yorkshire
DN7 6BQ
Secretary NameMrs Cheryl Anne Green
NationalityBritish
StatusClosed
Appointed12 August 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSummerfield House
Mill Hill Road Hatfield
Doncaster
South Yorkshire
DN7 6BQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSummerfield House Mill Hill Road
Hatfield
Doncaster
DN7 6BQ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield

Shareholders

1 at £1Cheryl Anne Green
50.00%
Ordinary
1 at £1Paul Andrew Green
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
26 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 January 2019Registered office address changed from C/O the Publicity Bureau Limited Railway Court Railway Court Doncaster South Yorkshire DN4 5FB England to Summerfield House Mill Hill Road Hatfield Doncaster DN7 6BQ on 18 January 2019 (1 page)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
9 May 2017Previous accounting period shortened from 30 September 2016 to 31 July 2016 (3 pages)
9 May 2017Previous accounting period shortened from 30 September 2016 to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
14 June 2016Registered office address changed from C/O the Publicity Bereau Limited Railway Court Doncaster South Yorkshire DN4 5FB to C/O the Publicity Bureau Limited Railway Court Railway Court Doncaster South Yorkshire DN4 5FB on 14 June 2016 (1 page)
14 June 2016Registered office address changed from C/O the Publicity Bereau Limited Railway Court Doncaster South Yorkshire DN4 5FB to C/O the Publicity Bureau Limited Railway Court Railway Court Doncaster South Yorkshire DN4 5FB on 14 June 2016 (1 page)
26 May 2016Company name changed pre-press bureau LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
26 May 2016Company name changed pre-press bureau LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
20 April 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
20 April 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 September 2008Return made up to 12/08/08; full list of members (4 pages)
5 September 2008Return made up to 12/08/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 August 2007Return made up to 12/08/07; full list of members (3 pages)
24 August 2007Return made up to 12/08/07; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 September 2006Return made up to 12/08/06; full list of members (3 pages)
8 September 2006Return made up to 12/08/06; full list of members (3 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 August 2005Return made up to 12/08/05; full list of members (3 pages)
12 August 2005Return made up to 12/08/05; full list of members (3 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 September 2004Return made up to 12/08/04; full list of members (7 pages)
8 September 2004Return made up to 12/08/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 August 2003Return made up to 12/08/03; full list of members (7 pages)
22 August 2003Return made up to 12/08/03; full list of members (7 pages)
13 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 September 2002Return made up to 12/08/02; full list of members (7 pages)
9 September 2002Return made up to 12/08/02; full list of members (7 pages)
5 July 2002Registered office changed on 05/07/02 from: polydon house balby road doncaster DN4 0RA (1 page)
5 July 2002Registered office changed on 05/07/02 from: polydon house balby road doncaster DN4 0RA (1 page)
2 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 September 2000Return made up to 12/08/00; full list of members (6 pages)
7 September 2000Return made up to 12/08/00; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
18 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
12 August 1999Return made up to 12/08/99; no change of members (4 pages)
12 August 1999Return made up to 12/08/99; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
10 September 1998Return made up to 12/08/98; full list of members (6 pages)
10 September 1998Return made up to 12/08/98; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
23 September 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
22 September 1997Return made up to 12/08/97; no change of members (4 pages)
22 September 1997Return made up to 12/08/97; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
21 October 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 August 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 August 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
6 September 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
17 August 1995Return made up to 12/08/95; full list of members (6 pages)
17 August 1995Return made up to 12/08/95; full list of members (6 pages)