PB BUS MARKETING LIMITED
Status | ACTIVE |
Company No. | 08700402 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PB BUS MARKETING LIMITED is an active private limited company with number 08700402. It was incorporated 10 years, 8 months, 14 days ago, on 20 September 2013. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: James Herkes
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Iain Blair
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: Philip Alexander Blair
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dianne Mary Blair
Cessation date: 2022-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Alexander Blair
Termination date: 2022-07-01
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Herkes
Appointment date: 2022-07-01
Documents
Change account reference date company previous shortened
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2022-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Blair
Appointment date: 2022-07-01
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Alexander Blair
Change date: 2021-12-20
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2021-12-20
Old address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
New address: 3000a Parkway Whiteley Hampshire PO15 7FX
Old address: Unit 4 Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Alexander Blair
Change date: 2019-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-26
Psc name: Mrs Dianne Mary Blair
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Alexander Blair
Change date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
New address: Unit 4 Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
Old address: 1st Floor, the New Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Alexander Blair
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 1st Floor, the New Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD
Old address: Unit 2 Trafalgar Close Chandler's Ford Business Estate Eastleigh Hampshire SO53 4BW
Change date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change account reference date company current extended
Date: 12 Mar 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2015-01-31
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CIS PARTNERSHIP LTD IN LIMITED PARTNERSHIP WITH MR GRAHAM BROOKER
2ND FLOOR,LONDON,
Number: | LP008739 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 1,CROYDON,CR0 2FB
Number: | 08896835 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 08063420 |
Status: | ACTIVE |
Category: | Private Limited Company |
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED
LEVEL 3,LONDON,SW1Y 4AH
Number: | 07667922 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYBRICK GARAGES MANAGEMENT COMPANY LIMITED
52 HERBERT ROAD,BATH,BA2 3PP
Number: | 08834448 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALSHAW SAGAR PARTNERSHIP LIMITED
ST CRISPIN HOUSE, ST CRISPIN WAY,ROSSENDALE,BB4 4PW
Number: | 03860214 |
Status: | ACTIVE |
Category: | Private Limited Company |