PBX (2015) LIMITED

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusADMINISTRATION
Company No.09316597
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PBX (2015) LIMITED is an administration private limited company with number 09316597. It was incorporated 9 years, 7 months, 1 day ago, on 18 November 2014. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Old address: Pop Brixton 49 Brixton Station Road C04, Pop Brixton Office London SW9 8PQ England

Change date: 2024-06-04

New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pop brixton LIMITED\certificate issued on 27/04/24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-01

Charge number: 093165970001

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sofia Dimen

Termination date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rupert Hill

Appointment date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pop Community Limited

Notification date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Santangelo

Termination date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preston Benson

Termination date: 2021-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-13

Psc name: Intelligere Investments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Ms Sofia Dimen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Old address: Suite a, 2nd Floor 2/6 Atlantic Road London SW9 8HY England

Change date: 2021-11-23

New address: Pop Brixton 49 Brixton Station Road C04, Pop Brixton Office London SW9 8PQ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Peter Gee

Termination date: 2021-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Make Shift Community Ltd

Cessation date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-04

Officer name: Mohammad Reza Aslam Merchant

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leay

Termination date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-04

Officer name: Jai Madhvani

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-04

Psc name: Intelligere Investments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Shannon Santangelo

Appointment date: 2021-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Mr. Preston Benson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Turner

Cessation date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Make Shift Community Ltd

Notification date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: The Collective Partners Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: Suite a, 2nd Floor 2/6 Atlantic Road London SW9 8HY

Old address: Unit S02 Pop Brixton 49 Brixton Station Road London SW9 8PQ England

Change date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Nathan Peter Gee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Aliocha Stott

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr Aliocha Stott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Unit L07 Pop Brixton 49 Brixton Station Rd London SW9 8PQ England

New address: Unit S02 Pop Brixton 49 Brixton Station Road London SW9 8PQ

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Carl Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr Jai Madhvani

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Reza Merchant

Change date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: Unit L07 Pop Brixton 49 Brixton Station Rd London SW9 8PQ

Old address: 53 Brixton Station Road London SW9 8PQ

Change date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Reza Merchant

Appointment date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jai Madhvani

Appointment date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Leay

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANDFORT RESTORATION LIMITED

THE OLD BOARDROOM,WARE,SG12 7LR

Number:11241919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN F STEVENSON LIMITED

UNIT 14E ENTERPRISE CENTRE LYSANDER ROAD,MELKSHAM,SN12 6SP

Number:10821178
Status:ACTIVE
Category:Private Limited Company

LATITUDE WEALTH MANAGEMENT LTD

15 WINRUSH CLOSE,LOWER GORNAL,DY3 2NE

Number:11392379
Status:ACTIVE
Category:Private Limited Company

MCSHANNON TRAILER SALES LIMITED

1A POTTER PLACE WEST PIMBO,LANCASHIRE,WN8 9PW

Number:04363773
Status:ACTIVE
Category:Private Limited Company

MORPH360TECH LIMITED

25 CRANBORNE DRIVE,BARNSLEY,S75 5RZ

Number:08458593
Status:ACTIVE
Category:Private Limited Company

TOPPIK (UK) LTD

67 BUCKINGHAM ROAD,WILMSLOW,SK9 5LA

Number:08843515
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