PERFORMANCE INTERACTIVE MARKETING LTD.
Status | ACTIVE |
Company No. | 08520208 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 11 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
PERFORMANCE INTERACTIVE MARKETING LTD. is an active private limited company with number 08520208. It was incorporated 11 years, 25 days ago, on 08 May 2013. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type dormant
Date: 18 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type dormant
Date: 19 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint corporate secretary company with name date
Date: 26 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-25
Officer name: Go Ahead Service Limited
Documents
Termination secretary company with name termination date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-15
Officer name: L4 You Co Sec Ltd
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
New address: 69 Great Hampton Street Birmingham B18 6EW
Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom
Change date: 2021-01-15
Documents
Change corporate secretary company with change date
Date: 25 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: L4 You Co Sec Ltd
Change date: 2020-11-19
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
Old address: 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fidan Deliu
Notification date: 2018-04-25
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Fidan Deliu
Documents
Withdrawal of a person with significant control statement
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-26
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fidan Deliu
Change date: 2018-04-16
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint corporate secretary company with name date
Date: 12 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-08-01
Officer name: L4 You Co Sec Ltd
Documents
Termination secretary company with name termination date
Date: 12 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sl24 Ltd.
Termination date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
New address: 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN
Old address: 483 Green Lanes London N13 4BS
Change date: 2017-09-12
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Fidan Deliu
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Capital allotment shares
Date: 26 May 2017
Action Date: 09 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-09
Capital : 60 GBP
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Maenner
Termination date: 2017-01-13
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Andreas Maenner
Appointment date: 2017-01-12
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Hugo Zach
Termination date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 15 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Uwe Hugo Zach
Appointment date: 2016-05-15
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Hugo Zach
Termination date: 2015-09-19
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Mr. Uwe Hugo Zach
Documents
Gazette filings brought up to date
Date: 17 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type dormant
Date: 26 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-20
Officer name: Uwe Hugo Zach
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Mr. Uwe Hugo Zach
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 20 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Hugo Zach
Termination date: 2014-07-20
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Mr. Uwe Hugo Zach
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Zach
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom
Documents
Some Companies
BILTON AND WOODFIELD COMMUNITY LIBRARY GROUP
OAK BECK HOUSE,HARROGATE,HG1 4HZ
Number: | 08030683 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 06656245 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCHOOL ROAD,GOSPORT,PO12 4DN
Number: | 09175664 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11960335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,DROITWICH,WR9 8DY
Number: | 09247557 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BURNHAM LANE,SLOUGH,SL1 6JY
Number: | 10849294 |
Status: | ACTIVE |
Category: | Private Limited Company |