PONDEROSA COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 043417350003 in full

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/05/2430 May 2024 Change of details for Marketing Force 1 Ltd as a person with significant control on 2021-05-11

View Document

08/05/248 May 2024 Satisfaction of charge 043417350004 in full

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Registration of charge 043417350006, created on 2024-04-08

View Document

03/08/233 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

24/01/2324 January 2023 Registration of charge 043417350005, created on 2023-01-18

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MIDGLEY / 28/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 SUB-DIVISION 22/06/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 SUB-DIVISION 22/04/20

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR RICHARD TURNBULL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR SIMON LATHAM

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR STEPHEN ALEXANDER KENNEDY

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY JULIA HENRY

View Document

03/06/203 June 2020 SECRETARY APPOINTED MR RICHARD ANTONY MIDGLEY

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043417350004

View Document

19/05/2019 May 2020 CESSATION OF VANI MIDGLEY AS A PSC

View Document

19/05/2019 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 403.02

View Document

18/05/2018 May 2020 ADOPT ARTICLES 22/04/2020

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043417350003

View Document

23/04/2023 April 2020 CESSATION OF JULIA HENRY AS A PSC

View Document

23/04/2023 April 2020 CESSATION OF STEPHEN LESLIE HENRY AS A PSC

View Document

23/04/2023 April 2020 CESSATION OF RICHARD MIDGLEY AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKETING FORCE 1 LTD

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR MICHAEL GERARD KNEAFSEY

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043417350002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM C/O BROSNANS BIRKBY HOUSE BIRKBY LANE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043417350002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE HENRY / 13/06/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDGLEY / 13/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA SCOTT

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS LS1 2JG UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 SECOND FILING WITH MUD 05/12/11 FOR FORM AR01

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED PREGO DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

11/11/1111 November 2011 30/11/10 STATEMENT OF CAPITAL GBP 320

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 CHANGE OF NAME 01/04/2011

View Document

12/05/1112 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/119 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED RICHARD MIDGLEY

View Document

12/01/1112 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, C/O SAGARS LLP, ELIZABETH HOUSE QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA SCOTT / 05/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JARED READ

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ROB YORKE

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SCOTT / 10/12/2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, CORNFIELD HOUSE, THORPE BASSETT, MALTON, NORTH YORKSHIRE, YO17 8LU

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information