PAVILION PUBLISHING AND MEDIA LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA to Suite G10, Blue Sky Offices 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2025-08-05

View Document

17/03/2517 March 2025 Accounts for a small company made up to 2024-06-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

08/03/248 March 2024 Registration of charge 020788080004, created on 2024-03-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ADOPT ARTICLES 10/08/2012

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED PAVILION PUBLISHING (BRIGHTON) LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSLAND

View Document

19/08/1019 August 2010 AUDITOR'S RESIGNATION

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NOEL MARSLAND / 01/01/2010

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PARKER

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIE GIBSON

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR LORETTA HARRISON

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JAMES NOEL MARSLAND

View Document

14/04/0814 April 2008 ADOPT ARTICLES 04/04/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE GIBSON

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTINE MARGARET HICKS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PETER CAIRNS O'HARA

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

14/04/0814 April 2008 CURRSHO FROM 31/08/2008 TO 30/06/2008

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 04/09/00

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 04/09/00

View Document

13/06/0213 June 2002 RE-DIR ENT TO PROP DIVS 04/09/00

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 04/04/00

View Document

14/04/0014 April 2000 £ NC 400/750 04/04/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 NC INC ALREADY ADJUSTED 31/07/94

View Document

17/08/9417 August 1994 PROP OFDIV 31/07/94

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 VOTING RIGHTS& DIV 31/08/92

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/11/929 November 1992 £ NC 100/300 31/08/92

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: WENLOCK HOUSE 41 NORTH STREET BRIGHTON EAST SUSSEX BN14BH

View Document

24/02/8724 February 1987 COMPANY NAME CHANGED DEEDSHIFT LIMITED CERTIFICATE ISSUED ON 24/02/87

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

06/02/876 February 1987 GAZETTABLE DOCUMENT

View Document

01/12/861 December 1986 CERTIFICATE OF INCORPORATION

View Document

01/12/861 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information