PINNACLE PUBLICATIONS LIMITED
Status | ACTIVE |
Company No. | 02655248 |
Category | Private Limited Company |
Incorporated | 18 Oct 1991 |
Age | 32 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PINNACLE PUBLICATIONS LIMITED is an active private limited company with number 02655248. It was incorporated 32 years, 7 months, 16 days ago, on 18 October 1991. The company address is 5 Green Dragon Road 5 Green Dragon Road, Bristol, BS36 1HE.
Company Fillings
Termination director company with name termination date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ann Fluck
Termination date: 2024-05-21
Documents
Appoint person director company with name date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Read
Appointment date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Termination director company with name termination date
Date: 29 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-23
Officer name: Paul Royston Fluck
Documents
Termination secretary company with name termination date
Date: 29 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-23
Officer name: Paul Royston Fluck
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Paul Royston Fluck
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Barbara Ann Fluck
Documents
Change person secretary company with change date
Date: 11 Nov 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-01
Officer name: Paul Royston Fluck
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: 5 Green Dragon Road Winterbourne Bristol BS36 1HE England
Change date: 2013-11-11
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: 18 Alta Vista Close Teignmouth Devon TQ14 8UW
Change date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Royston Fluck
Change date: 2009-10-18
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Barbara Ann Fluck
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 01/09/05 from: 8 marine gardens newland street coleford gloucestershire GL16 8DD
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 22 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 22/06/97 from: 296 park lane frampton cotterell bristol BS17 2BL
Documents
Accounts with accounts type full
Date: 22 Jan 1997
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/96; no change of members
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/95; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 22 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/94; no change of members
Documents
Accounts with accounts type full
Date: 31 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/93; no change of members
Documents
Accounts with accounts type full
Date: 17 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 30 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/92; full list of members
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 26/04/92 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 22 Apr 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reportlesson LIMITED\certificate issued on 23/04/92
Documents
Some Companies
UNIT2 STATION ROAD BUSINESS PARK,STALBRIDGE,DT10 2RN
Number: | 04603863 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 10404537 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROC,BY INVERNESS,
Number: | SL003287 |
Status: | ACTIVE |
Category: | Limited Partnership |
96 MILTON STREET,SOUTHPORT,PR9 7AL
Number: | 11901653 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFETIME FINANCIAL SOLUTIONS LIMITED
61 WINDSOR PARK GARDENS,NORWICH,NR6 7PR
Number: | 04925771 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINBURN ROAD,MANCHESTER,M19 1RH
Number: | 11751964 |
Status: | ACTIVE |
Category: | Private Limited Company |