Active
Company Information for PROVENANCE PUB LIMITED
74 MALHAM ROAD, LONDON, SE23 1AG,
|
Company Registration Number
08140906
Private Limited Company
Active |
Company Name | |
---|---|
PROVENANCE PUB LIMITED | |
Legal Registered Office | |
74 MALHAM ROAD LONDON SE23 1AG Other companies in SE22 | |
Company Number | 08140906 | |
---|---|---|
Company ID Number | 08140906 | |
Date formed | 2012-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 22:19:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROVENANCE PUBLISHING, INC. | 200 W. 57TH STREET STE 1403 APT 19F NEW YORK NEW YORK 10019 | Active | Company formed on the 2008-08-12 | |
PROVENANCE PUBLIC HOUSES LTD | 223 REGENT STREET MAYFAIR LONDON W1S 1QP | Active - Proposal to Strike off | Company formed on the 2020-01-06 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES THOMAS |
Director | ||
MICHAEL ANTHONY THOMAS |
Director | ||
MICHEAL ANTHONY THOMAS |
Director | ||
ANTHONY JAMES THOMAS |
Director | ||
ANTHONY JAMES THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLTE NORTH LIMITED | Director | 2016-10-17 | CURRENT | 2015-08-14 | Active | |
ANTELOPE HOLDINGS LIMITED | Director | 2016-09-06 | CURRENT | 2006-09-29 | Active | |
MARIGOLD SPRING LIMITED | Director | 2015-11-13 | CURRENT | 2012-10-22 | Active | |
ANTIC BREWING LIMITED | Director | 2015-11-13 | CURRENT | 2009-11-11 | Active | |
CHEQUERS WALTHAMSTOW LIMITED | Director | 2015-11-13 | CURRENT | 2012-11-23 | Active | |
REDOLENT LIMITED | Director | 2015-11-13 | CURRENT | 2012-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road Forest Hill London Greater London SE23 1AH United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/17 FROM Robinsnest 101 Staverton Trowbridge Wiltshire BA14 6PE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/16 FROM 77 Malham Road Forest Hill London SE23 1AH | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL ANTHONY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM 77 Malham Road Malham Road London SE23 1AH England | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 77 MALHAM ROAD MALHAM ROAD LONDON SE23 1AH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM Robins Nest 101 Staverton Trowbridge Wiltshire BA14 6PE | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES THOMAS | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW | |
RES13 | OTHER COMPANY BUSINESS 15/12/2015 | |
RES01 | ALTER ARTICLES 15/12/2015 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/15 FULL LIST | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANTHONY THOMAS / 01/04/2014 | |
AR01 | 12/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM JUTE HOUSE 1 VALMAR ROAD LONDON SE5 9NW | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
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 PROVENANCE PUB LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PROVENANCE PUB 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. |