PENTAD MEDIA LTD

Office 2361, 321-323 High Road, Romford, RM6 6AX, England
StatusACTIVE
Company No.08538551
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

PENTAD MEDIA LTD is an active private limited company with number 08538551. It was incorporated 11 years, 13 days ago, on 21 May 2013. The company address is Office 2361, 321-323 High Road, Romford, RM6 6AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-23

Officer name: Mr Yasir Liaqat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: Office 2361 321-323 High Road Romford RM6 6AX England

New address: Office 2361, 321-323 High Road Romford RM6 6AX

Change date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Old address: Lp-3, Ceme Launchpad Centre Marsh Way Rainham Essex RM13 8EU England

New address: Office 2361 321-323 High Road Romford RM6 6AX

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yasir Liaqat

Change date: 2021-01-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-12

Psc name: Mr Yasir Liaqat

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yasir Liaqat

Notification date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Old address: 8th Floor, Becketts House 2-14 Ilford Hill Ilford Essex IG1 2QX England

Change date: 2017-05-09

New address: Lp-3, Ceme Launchpad Centre Marsh Way Rainham Essex RM13 8EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Yasir Liaqat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

New address: 8th Floor, Becketts House 2-14 Ilford Hill Ilford Essex IG1 2QX

Old address: Suite 6 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFEX UK LTD

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:07977389
Status:ACTIVE
Category:Private Limited Company

CNJ DEVELOPMENTS LIMITED

26 MOUNTVIEW ROAD,BALLYNAHINCH,BT24 8JR

Number:NI625941
Status:ACTIVE
Category:Private Limited Company

DODD & COW LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06832183
Status:ACTIVE
Category:Private Limited Company

LUTON SOUTH HOTEL OPCO LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11641396
Status:ACTIVE
Category:Private Limited Company

MASTERS TAX CONSULTING LIMITED

UNIT 1 QUARRY FARM,KIRK DEIGHTON,LS22 4EA

Number:05537599
Status:ACTIVE
Category:Private Limited Company

OXFORD CENTRAL CHIROPRACTIC CLINIC LIMITED

OXFORD CENTRAL CC,OXFORD,OX2 0JW

Number:05927735
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