PEARSON ENTERTAINMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr James Craven Pearson on 2025-01-06

View Document

27/03/2527 March 2025 Director's details changed for Mrs Rosemary Joan Pearson on 2025-01-06

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

08/08/248 August 2024 Registered office address changed from 19 Pages Walk London SE1 4SB England to 21 Pages Walk Studio 12 London SE1 4SB on 2024-08-08

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from 1-5 Newington Causeway Office 106 1-5 Newington Causeway London SE1 6ED England to 19 Pages Walk London SE1 4SB on 2024-07-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Registered office address changed from First Floor, Arch 22 Old Union Yard Arches 229 Union Street London SE1 0LR England to 1-5 Newington Causeway Office 106 1-5 Newington Causeway London SE1 6ED on 2023-10-24

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 SAIL ADDRESS CHANGED FROM: 37 LUCERNE STREET LIVERPOOL L17 8XT ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE ANNEXE, UNIT 2 13 HOPE STREET LIVERPOOL L1 9BQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JOAN PEARSON / 13/05/2019

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAVEN PEARSON / 13/05/2019

View Document

02/05/192 May 2019 SAIL ADDRESS CHANGED FROM: APT 7 CORNWALLIS COURT 9 CORNWALLIS STREET LIVERPOOL L1 5EL ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM BASECAMP BALTIC CREATIVE CAMPUS 49 JAMAICA STREET LIVERPOOL MERSEYSIDE L1 0AH

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE ANNEXE, UNIT 2 HOPE STREET LIVERPOOL L1 9BQ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SAIL ADDRESS CREATED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O PEARSON ENTERTAINMENT GROUP 47 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR ENGLAND

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company