PARAGRAM LIMITED

63/66 Hatton Garden Fifth Floor 63/66 Hatton Garden Fifth Floor, London, EC1N 8LE, England
StatusACTIVE
Company No.07575509
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

PARAGRAM LIMITED is an active private limited company with number 07575509. It was incorporated 13 years, 2 months, 12 days ago, on 23 March 2011. The company address is 63/66 Hatton Garden Fifth Floor 63/66 Hatton Garden Fifth Floor, London, EC1N 8LE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Old address: 72 Abbey Road Shepley Huddersfield HD8 8EL England

Change date: 2024-03-27

New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

New address: 72 Abbey Road Shepley Huddersfield HD8 8EL

Change date: 2024-01-29

Old address: 72 Abbey Road Shepley Huddersfield HD8 8EL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

New address: 72 Abbey Road Shepley Huddersfield HD8 8EL

Change date: 2024-01-29

Old address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE

Old address: 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL England

Change date: 2023-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daivd Lindley

Change date: 2022-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2022

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-25

Made up date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Samuel James Dyson

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daivd Lindley

Notification date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Elizabeth Dyson

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: David William Dyson

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2021

Action Date: 26 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-27

New date: 2021-02-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lindley

Change date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL

Change date: 2021-09-23

Old address: Woodlea New Hey Moor Houses Shepley Huddersfield HD8 8ES England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Janet Elizabeth Dyson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr David Lindley

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Samuel James Dyson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Dyson

Change date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Dyson

Change date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel James Dyson

Change date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Janet Dyson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Dyson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Samuel Dyson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom

New address: Woodlea New Hey Moor Houses Shepley Huddersfield HD8 8ES

Change date: 2017-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Old address: Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH

Change date: 2016-07-08

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Mr Samuel James Dyson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Old address: New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorks HD8 8AE

New address: Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH

Change date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Robert Anthony William Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony William Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Dyson

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Dyson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:06220258
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKS COMMERICALS LTD

45 MULBERRY CRESCENT METHIL MULBERRY CRESCENT,LEVEN,KY8 2BA

Number:SC610882
Status:ACTIVE
Category:Private Limited Company

FINANZA BUSINESS SERVICES LIMITED

277 ROUNDHAY ROAD,LEEDS,LS8 4HS

Number:11415056
Status:ACTIVE
Category:Private Limited Company

JACQUINO LIMITED

67 WESTOW STREET,UPPER NORWOOD,SE19 3RW

Number:10598960
Status:ACTIVE
Category:Private Limited Company

JPM MEDIA LTD

UNIT A1,SWINDON,SN25 5AX

Number:11458362
Status:ACTIVE
Category:Private Limited Company

REDCOTTS PROPERTIES LIMITED

11 BELMONT DRIVE,BERKSHIRE,SL6 6JZ

Number:06078167
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