PGM TV LONDON KILLS LTD

52 Bury Old Road 52 Bury Old Road, Manchester, M45 6TL, England
StatusACTIVE
Company No.11312563
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

PGM TV LONDON KILLS LTD is an active private limited company with number 11312563. It was incorporated 6 years, 1 month, 15 days ago, on 16 April 2018. The company address is 52 Bury Old Road 52 Bury Old Road, Manchester, M45 6TL, England.



Company Fillings

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113125630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr Paul Gerard Marquess

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Gerard Marquess

Change date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Wiffen

Appointment date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 52 Bury Old Road Whitefield Manchester M45 6TL

Change date: 2019-01-15

Old address: 10 Hannington Road London SW4 0LZ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 113125630001

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Paul Gerrard Marquess

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-18

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID GIBSON DEVELOPMENTS LIMITED

17 DYE HOUSE ROAD,BRADFORD,BD12 7BX

Number:04345786
Status:ACTIVE
Category:Private Limited Company

DELTA WORLDWIDE LTD

UNIT 60,PONTEFRACT,WF9 3NR

Number:11405031
Status:ACTIVE
Category:Private Limited Company

JJTK INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10346742
Status:ACTIVE
Category:Private Limited Company

MIBRI LTD

2 ANGELL SANDS,PULBOROUGH,RH20 4FL

Number:09303841
Status:ACTIVE
Category:Private Limited Company

ND CAFE LIMITED

15-16 TRITON STREET,LONDON,NW1 3BF

Number:07657428
Status:ACTIVE
Category:Private Limited Company

SAVOY PROJECT MANAGEMENT LIMITED

13 WILTON PLACE,BASINGSTOKE,RG21 7UD

Number:08736912
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