PJM ADVERTISING (SOUTH) LIMITED
Status | DISSOLVED |
Company No. | 03571523 |
Category | Private Limited Company |
Incorporated | 28 May 1998 |
Age | 26 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 19 days |
SUMMARY
PJM ADVERTISING (SOUTH) LIMITED is an dissolved private limited company with number 03571523. It was incorporated 26 years, 2 days ago, on 28 May 1998 and it was dissolved 2 years, 4 months, 19 days ago, on 11 January 2022. The company address is 55 Ulwell Road, Swanage, BH19 1QU, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Rachel Rowley
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
New address: 55 Ulwell Road Swanage Dorset BH19 1QU
Old address: 3 Rempstone Barns Rempstone Wareham Dorset BH20 5JH
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cartwright
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Rachel Rowley
Change date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Michael Cartwright
Change date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Termination secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Cartwright
Documents
Appoint person secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Rowley
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from city park business village 28 brindley road manchester M16 9HD
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 29/10/98 from: 52 mucklow hill birmingham halesowen west midlands B62 8BL
Documents
Legacy
Date: 29 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/07/98--------- £ si 102@1=102 £ ic 1/103
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PARKSIDE BUSINESS PARK,KENDAL,LA9 7EN
Number: | 01977801 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC MUSIC PRODUCTIONS AND ENTERPRISES LTD
1A LITTLE ROKE AVENUE,KENLEY,CR8 5NN
Number: | 10490905 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,BURNTWOOD,WS7 3XE
Number: | 08860709 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MILSTEAD HOUSE,LONDON,E5 8JT
Number: | 10638669 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BONVILLE DRIVE,IVYBRIDGE,PL21 0GB
Number: | 11093685 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7A BRITTANIA MILLS,BLACKBURN,BB2 3PZ
Number: | 11573830 |
Status: | ACTIVE |
Category: | Private Limited Company |