PUB CULTURE LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCertificate of change of name

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

24/09/2424 September 2024 Notification of James Rhys Mckinnell as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of Mr James Rhys Mckinnell as a director on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

22/10/2122 October 2021 Appointment of Mr James Rhys Mckinnell as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Ian High as a secretary on 2021-10-22

View Document

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD DOMINIC CALLAGHAN / 15/06/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CESSATION OF JOSEPH SMITH AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLEY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GERARD DOMINIC CALLAGHAN

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD DOMINIC CALLAGHAN

View Document

31/12/1831 December 2018 CESSATION OF RICHARD STEWART ARRAN BUCKLEY AS A PSC

View Document

31/12/1831 December 2018 CESSATION OF ANDREW BURNETT AS A PSC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEWART ARRAN BUCKLEY

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR IAN HIGH

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SMITH

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL CALLAGHAN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BURNETT

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 02/06/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM THE MANOR HOUSE WEST END SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2BW ENGLAND

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR PAUL MICHAEL CALLAGHAN

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR JOSEPH SMITH

View Document

06/06/176 June 2017 COMPANY NAME CHANGED CRAFTY LOBSTER LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART ARAN BUCKLEY / 02/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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