PEBBLE BEACH SYSTEMS LTD

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/09/2228 September 2022 Change of details for Pebble Beach Systems Group Plc as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Pebble Beach Systems Group Plc as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Pebble Beach Systems Group Plc as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from Unit 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Peter Michael Mayhead on 2022-09-16

View Document

14/04/2214 April 2022 Registration of charge 039448340002, created on 2022-04-13

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/06/204 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/07/1925 July 2019 CESSATION OF PEBBLE BEACH SYSTEMS GROUP PLC AS A PSC

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGACY BROADCAST GROUP HOLDINGS LIMITED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN COCKETT

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GITTINS

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / PEBBLE BEACH SYSTEMS GROUP PLC / 04/08/2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAJITTOFI

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR THOMAS GITTINS

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN HEPWORTH

View Document

12/04/1612 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

08/08/148 August 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

01/04/141 April 2014 SECRETARY APPOINTED PETER MICHAEL MAYHEAD

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR IAN GERARD DAVIES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY JILL HEPWORTH

View Document

31/03/1431 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 FACILITIES AGREEMENT 18/03/2014

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039448340001

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAJITTOFI / 01/07/2013

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN COCKETT / 13/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAJITTOFI / 03/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID HEPWORTH / 03/08/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PATRICIA HEPWORTH / 03/08/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PATRICIA HEPWORTH / 03/08/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PATRICIA HEPWORTH / 03/08/2012

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID HEPWORTH / 24/09/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL PATRICIA HEPWORTH / 24/09/2010

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAJITTOFI / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID HEPWORTH / 23/03/2010

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: SPOFFORTHS WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

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