PROMETHEAN WORLD LIMITED
Status | ACTIVE |
Company No. | 07118000 |
Category | Private Limited Company |
Incorporated | 06 Jan 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PROMETHEAN WORLD LIMITED is an active private limited company with number 07118000. It was incorporated 14 years, 3 months, 22 days ago, on 06 January 2010. The company address is Promethean House Lower Philips Road Promethean House Lower Philips Road, Blackburn, BB1 5TH, Lancashire.
Company Fillings
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-22
Officer name: Mr Arthur Gregory Giterman
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-22
Officer name: Simon Leung Lim Kin
Documents
Mortgage charge whole release with charge number
Date: 11 Jan 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 071180000005
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-13
Psc name: Gravitas Education Holdings Limited
Documents
Notification of a person with significant control
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-21
Psc name: Gravitas Education Holdings Limited
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-21
Psc name: Zheng Hui
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-21
Psc name: Luyuan Liu
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dejian Liu
Cessation date: 2023-11-21
Documents
Accounts with accounts type group
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2023
Action Date: 19 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-19
Charge number: 071180000007
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2022
Action Date: 30 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071180000006
Charge creation date: 2022-03-30
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Second filing capital allotment shares
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Capital
Type: RP04SH01
Capital : 20,320,000.1 GBP
Date: 2022-01-01
Documents
Capital allotment shares
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-01
Capital : 20,320,000.1 GBP
Documents
Change sail address company with old address new address
Date: 15 Dec 2021
Category: Address
Type: AD02
New address: Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5th
Old address: Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
Documents
Accounts with accounts type group
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luyuan Liu
Change date: 2020-06-30
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-30
Psc name: Zheng Hui
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luyuan Liu
Notification date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-02
Officer name: Ian David Curtis
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Patrick Riera
Appointment date: 2021-01-18
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-18
Officer name: Mrs Allyson Guy Krause
Documents
Accounts with accounts type group
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071180000005
Charge creation date: 2020-03-09
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts amended with accounts type group
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type group
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type group
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Home
Termination date: 2018-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071180000004
Charge creation date: 2018-06-25
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: John William Pilkington
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Iain Home
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Louise Linley Ward
Documents
Accounts with accounts type group
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 21 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071180000003
Documents
Mortgage satisfy charge full
Date: 21 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071180000002
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type group
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type
Date: 13 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Termination secretary company with name termination date
Date: 15 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Baker
Termination date: 2016-03-01
Documents
Annual return company with made up date no member list
Date: 08 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Second filing of form with form type
Date: 04 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Marshall
Termination date: 2015-11-17
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Leung Lim Kin
Appointment date: 2015-11-17
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John William Pilkington
Appointment date: 2015-11-17
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-17
Officer name: Ian David Curtis
Documents
Re registration memorandum articles
Date: 26 Nov 2015
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 26 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 26 Nov 2015
Category: Change-of-name
Type: RR02
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Baxter
Termination date: 2015-10-03
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Linley Ward
Appointment date: 2015-10-28
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Terence Puttnam
Termination date: 2015-09-17
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Philip Edward Rowley
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Graham Edward Howe
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judy Verses
Termination date: 2015-09-17
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Jacqueline Yeaney
Documents
Resolution
Date: 28 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-26
Officer name: James Marshall
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Anthony Baxter
Change date: 2014-02-27
Documents
Change sail address company with old address new address
Date: 15 Aug 2014
Category: Address
Type: AD02
Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
New address: Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Move registers to sail company with new address
Date: 14 Aug 2014
Category: Address
Type: AD03
New address: 100 Barbirolli Square Manchester M2 3AB
Documents
Accounts with accounts type group
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Wendy Baker
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Judy Verses
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Yeaney
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Johnson
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Anthony Baxter
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dante Roscini
Documents
Termination secretary company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Batchelor
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert Cann
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-26
Capital : 20,320,000 GBP
Documents
Miscellaneous
Date: 19 Mar 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 2006
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Mortgage create with deed with charge number
Date: 25 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071180000003
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Marshall
Change date: 2013-09-02
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071180000002
Documents
Accounts with accounts type group
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Yves Charlier
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Marshall
Documents
Accounts with accounts type group
Date: 19 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean-Yves Charlier
Change date: 2011-12-21
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11213976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALLIED BUILDING TRADES LIMITED
1ST FLOOR 62 HIGH STREET,BRISTOL,BS15 3DR
Number: | 03202934 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED
CHERRY TREE MILL,BLACKBURN,BB2 5LX
Number: | 03148056 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FOUNDRY YARD NEW ROW,YORK,YO51 9AX
Number: | 08621533 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 3,LONDON,W1H 6EF
Number: | 11615560 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 TEMPLEGROVE,LONDONDERRY,BT48 0QN
Number: | NI633129 |
Status: | ACTIVE |
Category: | Private Limited Company |