PYJAMA DRAMA (FRANCHISING) LTD

Hen Stabl Hen Stabl, Welshpool, SY21 8HN, Powys, Wales
StatusACTIVE
Company No.06892703
CategoryPrivate Limited Company
Incorporated30 Apr 2009
Age15 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

PYJAMA DRAMA (FRANCHISING) LTD is an active private limited company with number 06892703. It was incorporated 15 years, 1 month, 2 days ago, on 30 April 2009. The company address is Hen Stabl Hen Stabl, Welshpool, SY21 8HN, Powys, Wales.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Sarah Marie Owen

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pyjama Drama Ltd

Notification date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Lucy Mckenna

Change date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Park Lane House 7 High Street Welshpool Powys SY21 7JP

New address: Hen Stabl Leighton Welshpool Powys SY21 8HN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Lee Dancy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Rachel Lucy Mckenna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Moffat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lee Dancy

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: Hen Stabl Pentre Mill Leighton Welshpool Powys SY21 8HN Wales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Susan Moffat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhian Lindley

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 30 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11116446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E.M.F.A. INVESTMENTS LIMITED

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:02488033
Status:ACTIVE
Category:Private Limited Company

JULIE WEAVER CONSULTING LTD

13A HEATH ROAD,ST. ALBANS,AL1 4DS

Number:10962770
Status:ACTIVE
Category:Private Limited Company

POSTLERFERGUSON LIMITED

STUDIO G07,LONDON,N7 7PH

Number:08925159
Status:ACTIVE
Category:Private Limited Company

SYSEYE LTD

281 LONGWATER AVENUE,READING,RG2 6AB

Number:09220037
Status:ACTIVE
Category:Private Limited Company

TECHRES (EMEA) LIMITED

10 SAVILLE COURT SAVILLE PLACE,BRISTOL,BS8 4EJ

Number:04905135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source