Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PISMO LIMITED
Company Information for

PISMO LIMITED

LONDON, EC1M,
Company Registration Number
02685981
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Pismo Ltd
PISMO LIMITED was founded on 1992-02-10 and had its registered office in London. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
PISMO LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02685981
Date formed 1992-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-10 01:07:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PISMO LIMITED
The following companies were found which have the same name as PISMO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PISMO 130 A CALIFORNIA LIMITED PARTNERSHIP California Unknown
PISMO 98 LLC California Unknown
PISMO ASPEN, LLC 1133 Race St #9S Denver CO 80206 Voluntarily Dissolved Company formed on the 2003-09-08
PISMO AUTOMOTIVE REPAIR TOOL SUPPLY LLC California Unknown
PISMO BEACH ENTERPRISES, INC. 3395 S JONES BLVD. LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2004-08-04
PISMO BEACH NOMINEES PTY LTD Strike-off action in progress Company formed on the 2009-04-30
Pismo Beach Chamber Of Commerce 581 Dolliver StPismo BeachCA93449 Active Company formed on the 0000-00-00
Pismo Beach Clam Chowder Co., Inc. 928 Grand Ave Grover Beach CA 93433 Dissolved Company formed on the 1998-09-10
PISMO BEACH DEVELOPMENT COMPANY INC 2706 S 10TH ST FT PIERCE FL 34982 Inactive Company formed on the 2006-04-04
PISMO BEACH HOTEL INVESTMENTS LLC Delaware Unknown
PISMO BEACH OWLS MOTORCYCLE CLUB California Unknown
PISMO BEACH SENIOR CITIZENS CLUB California Unknown
PISMO BEACH KINGSWAY INC California Unknown
PISMO BEACH POST 727 THE AMERICAN LEGION DEPARTMENT OF CALIFORNIA California Unknown
PISMO BEACH MOBILE HOME PARK INC California Unknown
PISMO BEACH CLAM FESTIVAL AND SPECIAL EVENTS INCORPORATED California Unknown
PISMO BEACH HOUSE OF FLOWERS INC California Unknown
PISMO BEACH BUSINESS IMPROVEMENT GROUP California Unknown
PISMO BEACH VILLAS ANTIGUA HOMEOWNERS ASSOCIATION California Unknown
PISMO BEACH TANNING PRODUCTS INC California Unknown

Company Officers of PISMO LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
STUART DUDLEY TROOD
Director 2012-11-19
PETER DAVID ZILLIG
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2012-12-31 2014-01-01
CONOR JAMES DAVEY
Director 2012-11-19 2013-05-31
RICHARD MORPETH JAMESON
Company Secretary 2012-02-09 2012-12-31
RICHARD MORPETH JAMESON
Director 2006-02-07 2012-12-31
STEPHEN PARISH
Director 2005-12-14 2012-12-31
WILLIAM GRANT DUNCAN
Company Secretary 2012-02-01 2012-02-09
RICHARD MORPETH JAMESON
Company Secretary 2008-04-03 2012-02-01
MOIRA JOSEPHINE MILLER
Company Secretary 2004-06-01 2008-04-03
STEPHEN PAUL DUNN
Director 2004-01-05 2006-02-07
DEAN DURBIN
Director 2002-03-27 2005-12-14
DONALD EDWARD ROLAND
Director 2000-07-20 2005-12-14
ADRIAAN HENRI DOMINIQUE MARIE ROOSEN
Director 2000-11-27 2005-07-31
BRYAN GUY WILSHER
Company Secretary 2003-09-22 2004-05-31
MARK BRIAN KENNEDY
Director 1992-11-04 2003-12-31
DAVID PAUL WHITTALL
Director 1992-11-04 2003-12-31
LLEWELLYN BRUCE-MORGAN
Company Secretary 1999-09-30 2003-09-22
LLEWELLYN BRUCE-MORGAN
Director 1999-01-05 2003-03-31
ROLAND LEACH
Director 1992-11-04 2002-03-31
ALAN TOUT
Director 1992-03-09 2002-03-31
MARK ALAN ANGELSON
Director 1998-03-13 2001-03-31
BRIAN WAYNE MASON
Director 1998-03-13 2000-06-30
EDWARD THOMAS REILLY
Director 1998-03-13 2000-06-01
ALAN TOUT
Company Secretary 1997-03-31 1999-09-30
JULIE DAVIS
Company Secretary 1995-03-31 1997-03-31
ALFRED PERCY WHITTALL
Company Secretary 1992-05-12 1995-03-31
CMH SECRETARIES LIMITED
Nominated Secretary 1992-02-10 1992-05-12
CMH DIRECTORS LIMITED
Nominated Director 1992-02-10 1992-03-09
CMH SECRETARIES LIMITED
Nominated Director 1992-02-10 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD PRUDENCE CUMING ASSOCIATES LIMITED Director 2018-03-01 CURRENT 1967-06-13 Active
STUART DUDLEY TROOD THE STATIONERY OFFICE TRUSTEES LIMITED Director 2014-03-03 CURRENT 1996-09-05 Dissolved 2016-11-29
STUART DUDLEY TROOD ERIC STUDIO LIMITED Director 2012-11-19 CURRENT 1996-03-18 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2009-10-12 CURRENT 1993-05-26 Dissolved 2015-06-30
STUART DUDLEY TROOD WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED Director 2009-10-12 CURRENT 1964-02-11 Dissolved 2017-01-17
PETER DAVID ZILLIG ERIC STUDIO LIMITED Director 2013-05-31 CURRENT 1996-03-18 Dissolved 2015-01-13
PETER DAVID ZILLIG TAG AT ENGINE LIMITED Director 2013-05-31 CURRENT 2006-07-13 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG WORLDWIDE (UK) LIMITED Director 2013-05-31 CURRENT 1999-11-30 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG AT RED BRICK ROAD LIMITED Director 2013-05-31 CURRENT 2007-01-15 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG@OGILVY LIMITED Director 2013-05-31 CURRENT 2002-08-14 Dissolved 2015-02-24
PETER DAVID ZILLIG TAG@BAKER STREET LIMITED Director 2013-05-31 CURRENT 1999-12-30 Dissolved 2015-01-13
PETER DAVID ZILLIG TAG STUDIOS LIMITED Director 2013-05-31 CURRENT 2000-12-14 Dissolved 2015-02-03
PETER DAVID ZILLIG TAG AT RKCR/YR LIMITED Director 2013-05-31 CURRENT 2004-10-26 Dissolved 2015-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-10DS01APPLICATION FOR STRIKING-OFF
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 13100
2015-02-13AR0110/02/15 FULL LIST
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ZILLIG / 10/02/2015
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 13100
2014-04-30AR0110/02/14 FULL LIST
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED PETER DAVID ZILLIG
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-02-22AR0110/02/13 FULL LIST
2013-02-08AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2012-12-11AP01DIRECTOR APPOINTED CONOR JAMES DAVEY
2012-12-11AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2012-11-14RES13DORMANT ACCOUNTS AGREED 09/11/2012
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-23AR0110/02/12 FULL LIST
2012-02-09AP03SECRETARY APPOINTED RICHARD MORPETH JAMESON
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM
2012-02-07AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0110/02/11 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0110/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-05-29225PREVEXT FROM 31/12/2007 TO 31/01/2008
2008-05-08288aSECRETARY APPOINTED RICHARD MORPETH JAMESON
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY MOIRA MILLER
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 50-54 BEAK STREET LONDON W1F 9RN
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10288bSECRETARY RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PISMO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PISMO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-31 Satisfied THE CHASE MANHATTAN BANK (THE "COLLATERAL AGENT")
Intangible Assets
Patents
We have not found any records of PISMO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PISMO LIMITED
Trademarks
We have not found any records of PISMO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PISMO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PISMO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PISMO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PISMO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PISMO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.