Active - Proposal to Strike off
Company Information for THE PASSING MEASURES COMPANY LIMITED
BCMG CBSO CENTRE, BERKLEY STREET, BIRMINGHAM, WEST MIDLANDS, B1 2LF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE PASSING MEASURES COMPANY LIMITED | ||
Legal Registered Office | ||
BCMG CBSO CENTRE BERKLEY STREET BIRMINGHAM WEST MIDLANDS B1 2LF Other companies in B1 | ||
Previous Names | ||
|
Company Number | 04130821 | |
---|---|---|
Company ID Number | 04130821 | |
Date formed | 2000-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-04 07:34:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE NEWTON |
||
CAROLINE JOY NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANNE NEWBOULD |
Company Secretary | ||
JACQUELINE ANNE NEWBOULD |
Director | ||
STEPHEN JOHN NEWBOULD |
Director | ||
SIMON JOHN CLUGSTON |
Company Secretary | ||
SIMON JOHN CLUGSTON |
Director | ||
ALASTAIR JONATHAN TAYLOR PEET |
Company Secretary | ||
JACQUELINE FISHER |
Nominated Director | ||
ALASTAIR JONATHAN TAYLOR PEET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANGE ROAD FLATS MANAGEMENT COMPANY LIMITED | Director | 1992-11-25 - 1997-04-14 | RESIGNED | 1990-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Caroline Joy Newton on 2017-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE NEWTON on 2017-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS CAROLINE JOY NEWTON | |
AP03 | Appointment of Caroline Newton as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Jacqueline Anne Newbould on 2016-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWBOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NEWBOULD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 27/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 27/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 27/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 27/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NEWBOULD / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE NEWBOULD / 07/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/12/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/12/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
88(2)R | AD 05/04/02--------- £ SI 31@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/03 | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 11/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01 | |
CERTNM | COMPANY NAME CHANGED 115CR (059) LIMITED CERTIFICATE ISSUED ON 30/04/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PASSING MEASURES COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as THE PASSING MEASURES COMPANY LIMITED are:
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. |