PENNY LANE ENTERTAINMENT WEST MIDLANDS LIMITED

58 Oxford Street, Birmingham, B5 5NR, England
StatusACTIVE
Company No.11760874
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

PENNY LANE ENTERTAINMENT WEST MIDLANDS LIMITED is an active private limited company with number 11760874. It was incorporated 5 years, 4 months, 11 days ago, on 10 January 2019. The company address is 58 Oxford Street, Birmingham, B5 5NR, England.



Company Fillings

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117608740005

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed penny lane entertainment south LIMITED\certificate issued on 14/02/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

New address: 58 Oxford Street Birmingham B5 5NR

Old address: Cranmer House 39 Brixton Road London SW9 6DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Old address: 96 96 Church Street Brighton BN1 1UJ England

Change date: 2024-02-06

New address: Cranmer House 39 Brixton Road London SW9 6DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-28

Charge number: 117608740006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117608740004

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed penny lane entertainment west LIMITED\certificate issued on 13/02/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: 96 96 Church Street Brighton BN1 1UJ

Old address: Edgecumbe Hall Richmond Hill Bristol BS8 1AT England

Change date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117608740005

Charge creation date: 2022-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117608740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117608740003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 08 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-08

Charge number: 117608740004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 09 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 09 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: Edgecumbe Hall Richmond Hill Bristol BS8 1AT

Old address: Cranmer House 39 Brixton Road London SW9 6DZ United Kingdom

Change date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117608740003

Charge creation date: 2020-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 17 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-17

Charge number: 117608740002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117608740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117608740001

Charge creation date: 2019-07-10

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOTSTEPS EDUCATION LIMITED

THE ORCHARD ASHMEAD DRIVE,UXBRIDGE,UB9 5BA

Number:08601506
Status:ACTIVE
Category:Private Limited Company

LEVERTON-CLARKE LIMITED

UNIT 15 SHERRINGTON WAY,BASINGSTOKE,RG22 4DQ

Number:01265610
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX AND SURREY COMMERCIALS LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:07793724
Status:ACTIVE
Category:Private Limited Company

SAN BUONO BORGHI LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:09079349
Status:ACTIVE
Category:Private Limited Company

SILVER REED HOLDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10509096
Status:ACTIVE
Category:Private Limited Company

THE PRINCIPAL LAW PARTNERSHIP LLP

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:OC354086
Status:ACTIVE
Category:Limited Liability Partnership

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