PYM PARTICLES PRODUCTIONS UK, LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2321 October 2023 Voluntary strike-off action has been suspended

View Document

21/10/2321 October 2023 Voluntary strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

30/07/2130 July 2021 Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

30/07/2130 July 2021 Termination of appointment of Christopher Mccomb as a director on 2021-06-22

View Document

30/07/2130 July 2021 Appointment of Mr Russell John Haywood as a director on 2021-06-22

View Document

30/07/2130 July 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

30/07/2130 July 2021 Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 ADOPT ARTICLES 06/02/2020

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY MARSHA REED

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARSHA REED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIPS

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

19/02/1319 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED DAVID DON GALLUZZI

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

22/03/1222 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1222 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SAIL ADDRESS CREATED

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED CHRISTOPHER MCCOMB

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REVELL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR NIGEL ANTHONY COOK

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MARSHA REED

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MICHAEL JOHN REVELL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MARSHA REED

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED SIMON JASON PHILIPS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

04/03/114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/114 March 2011 COMPANY NAME CHANGED NEWINCCO 1083 LIMITED CERTIFICATE ISSUED ON 04/03/11

View Document

24/01/1124 January 2011 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