PUB IN THE PARK LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Thomas Kerridge as a director on 2025-06-25

View Document

24/02/2524 February 2025 Notification of Pub in the Park Festivals Limited as a person with significant control on 2024-12-01

View Document

03/02/253 February 2025 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 26 Litchfield Street London WC2H 9TZ on 2025-02-03

View Document

11/12/2411 December 2024 Cessation of Tom Kerridge Consultancy Limited as a person with significant control on 2024-12-01

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Micro company accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-05 with updates

View Document

07/11/237 November 2023 Cessation of Brand Events Tm Limited as a person with significant control on 2023-06-19

View Document

24/03/2324 March 2023 Termination of appointment of Justin Myles Jonathan Phillips as a director on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/10/218 October 2021 Termination of appointment of Emma Callaghan as a director on 2021-09-30

View Document

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

View Accounts

23/11/2023 November 2020 Registered office address changed from , 4 Vencourt Place, London, W6 9NU, United Kingdom to 26 Litchfield Street London WC2H 9TZ on 2020-11-23

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 4 VENCOURT PLACE LONDON W6 9NU UNITED KINGDOM

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT HOWELL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MISS EMMA CALLAGHAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/196 June 2019 CURRSHO FROM 31/12/2018 TO 31/12/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / BRAND EVENTS TM LIMITED / 04/12/2017

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM KERRIDGE CONSULTANCY LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR RUPERT CORTLANDT SPENCER HOWELL

View Document

18/12/1718 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 1.00

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUGHES

View Document

15/12/1715 December 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR PHILIP JAMES MACHRAY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR THOMAS KERRIDGE

View Document

11/12/1711 December 2017 ADOPT ARTICLES 04/12/2017

View Document

06/09/176 September 2017 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