Hanwell
W7 2JL
Director Name | Elizabeth Christine Anne Purcell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Seward Road Hanwell London W7 2JL |
Secretary Name | Elizabeth Christine Anne Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Seward Road Hanwell London W7 2JL |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomly Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Christopher Raymond Purcell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £1,624 |
Current Liabilities | £13,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Director's details changed for Elizabeth Christine Anne Purcell on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Elizabeth Christine Anne Purcell on 7 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Elizabeth Christine Anne Purcell on 7 March 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
25 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 September 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 September 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 January 2007 | Company name changed ppc films LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed ppc films LIMITED\certificate issued on 05/01/07 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 August 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 August 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
10 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
2 June 2005 | Company name changed parmassus consultancy LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed parmassus consultancy LIMITED\certificate issued on 02/06/05 (2 pages) |
7 March 2005 | Incorporation (14 pages) |
7 March 2005 | Incorporation (14 pages) |