PUB CULTURE LTD
Status | ACTIVE |
Company No. | 10441014 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 7 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD,IPSWICH,IP6 8AS
Number: | 11273779 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MERTON CLOSE,CHATHAM,ME5 8YX
Number: | 08110335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 78,EDINBURGH,
Number: | SL006519 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 ARMINGER ROAD,LONDON,W12 7BB
Number: | 05079716 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 03196378 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030727 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |