PUB CULTURE LTD

The Dun Cow The Dun Cow, Sunderland, SR1 3HA, England
StatusACTIVE
Company No.10441014
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

PUB CULTURE LTD is an active private limited company with number 10441014. It was incorporated 7 years, 7 months, 17 days ago, on 24 October 2016. The company address is The Dun Cow The Dun Cow, Sunderland, SR1 3HA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Watkins

Termination date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-04

Officer name: James Rhys Mckinnell

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liam Herron

Appointment date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Matthew Watkins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Liam Herron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian High

Termination date: 2021-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Rhys Mckinnell

Appointment date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Rhys Mckinnell

Appointment date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA England

New address: The Dun Cow 9 High Street West Sunderland SR1 3HA

Change date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Michael Callaghan

Change date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Gerard Dominic Callaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Michael Callaghan

Notification date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Smith

Termination date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-19

Psc name: Gerard Dominic Callaghan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Andrew Burnett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Richard Stewart Arran Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Gerard Dominic Callaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Joseph Smith

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PROPERTY INVESTMENT LIMITED

C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD,IPSWICH,IP6 8AS

Number:11273779
Status:ACTIVE
Category:Private Limited Company

BARRY HILLS CONSULTING LTD

16 MERTON CLOSE,CHATHAM,ME5 8YX

Number:08110335
Status:ACTIVE
Category:Private Limited Company

DELSTAR INVESTMENTS L.P.

SUITE 1, 78,EDINBURGH,

Number:SL006519
Status:ACTIVE
Category:Limited Partnership

EURTEC LIMITED

30 ARMINGER ROAD,LONDON,W12 7BB

Number:05079716
Status:ACTIVE
Category:Private Limited Company

HEYWORTH ENGINEERING LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03196378
Status:ACTIVE
Category:Private Limited Company
Number:IP030727
Status:ACTIVE
Category:Industrial and Provident Society

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