Company Information for BAND LTD
136/137 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BAND LTD | |
Legal Registered Office | |
136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW Other companies in PO30 | |
Company Number | 05135391 | |
---|---|---|
Company ID Number | 05135391 | |
Date formed | 2004-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:36:09 |
Companies House |
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 |
---|---|---|
ANNETTA PAKENHAM-WALSH |
||
ROHAN AVELINE PAKENHAM-WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PAKENHAM-WALSH |
Director | ||
PETER COOKE |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLICYBEE LTD | Director | 2010-10-27 - 2013-01-02 | RESIGNED | 2010-10-27 | Active | |
MADE EASY LTD | Director | 2005-05-20 - 2013-01-02 | RESIGNED | 2005-02-17 | Active | |
DIGIBEE LTD | Director | 2005-05-20 - 2013-01-02 | RESIGNED | 2005-05-20 | Active | |
HISCOX SERVICES (UK) LIMITED | Director | 2004-05-01 - 2010-12-17 | RESIGNED | 1996-12-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
PSC04 | Change of details for Miss Annetta Pakenham-Walsh as a person with significant control on 2018-07-22 | |
CH01 | Director's details changed for Miss Annetta Pakenham-Walsh on 2018-07-22 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Miss Rohan Aveline Pakenham-Walsh as a person with significant control on 2017-09-30 | |
CH01 | Director's details changed for Miss Rohan Aveline Pakenham-Walsh on 2017-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTA PAKENHAM-WALSH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN PAKENHAM-WALSH | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAKENHAM-WALSH | |
AP01 | DIRECTOR APPOINTED MISS ROHAN AVELINE PAKENHAM-WALSH | |
AP01 | DIRECTOR APPOINTED MISS ANNETTA PAKENHAM-WALSH | |
SH01 | 19/04/12 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 23/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 46 CLATTERFORD ROAD NEWPORT PO301PA WALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COOKE | |
AP01 | DIRECTOR APPOINTED WILLIAM PAKENHAM-WALSH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
AP01 | DIRECTOR APPOINTED MR PETER COOKE | |
AR01 | 23/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Creditors Due Within One Year | 2013-05-31 | £ 20,290 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 10,474 |
Creditors Due Within One Year | 2012-05-31 | £ 10,474 |
Creditors and other liabilities
|
|
|
|
|
|
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 BAND LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 17,187 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 17,437 |
Current Assets | 2012-05-31 | £ 5,360 |
Current Assets | 2012-05-31 | £ 5,360 |
Debtors | 2013-05-31 | £ 0 |
Debtors | 2012-05-31 | £ 5,310 |
Debtors | 2012-05-31 | £ 5,310 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
485 - E Y GENERAL E I G |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
485 - E Y GENERAL E I G |
Bristol City Council | |
|
422 EXTENDED SCHOOL PARTNERSHIPS |
Bristol City Council | |
|
487 EARLY YEARS - TRANSFORMATION FUND |
Bristol City Council | |
|
485 GENERAL SURE START GRANT |
Bristol City Council | |
|
861 E Y VOLUNTARY ORGANISATIONS |
Bristol City Council | |
|
485 GENERAL SURE START GRANT |
Devon County Council | |
|
|
Bristol City Council | |
|
051 CHRIST CHURCH PRIMARY |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 93130 - Fitness facilities - this is probably incorrect as has trading income
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. |