PB BUS MARKETING LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.08700402
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:LP008739
Status:ACTIVE
Category:Limited Partnership

DIAKEM CONSULTING LIMITED

FLAT 1,CROYDON,CR0 2FB

Number:08896835
Status:ACTIVE
Category:Private Limited Company

INFORMED SECURITY LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08063420
Status:ACTIVE
Category:Private Limited Company
Number:07667922
Status:ACTIVE
Category:Private Limited Company
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

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