Company Information for PEPPER COMMUNICATIONS (HOLDINGS) LIMITED
BEECHWOOD WAY, LANGAGE SCIENCE PARK, PLYMOUTH, PL7 5HH,
|
Company Registration Number
09216617
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PEPPER COMMUNICATIONS (HOLDINGS) LIMITED | |
Legal Registered Office | |
BEECHWOOD WAY LANGAGE SCIENCE PARK PLYMOUTH PL7 5HH Other companies in PL7 | |
Company Number | 09216617 | |
---|---|---|
Company ID Number | 09216617 | |
Date formed | 2014-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 14:39:02 |
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 |
---|---|---|
JAKE STEVEN WHITFORD |
||
JUDE ANTHONY WHITFORD |
||
SAUL STEVEN WHITFORD |
||
SETH AUSTEN WHITFORD |
||
VICTORIA ANN WHITFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN RUSSELL WHITFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLT MEDIA LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active | |
PEPPER COMMUNICATIONS LIMITED | Director | 1999-10-07 | CURRENT | 1982-03-11 | Liquidation | |
BRSH COLLECTIVE LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2017-05-16 | |
BOLT MEDIA LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active | |
PEPPER COMMUNICATIONS LIMITED | Director | 2005-12-01 | CURRENT | 1982-03-11 | Liquidation | |
PEPPAR LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
BOLT MEDIA LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active | |
PEPPER DEVELOPMENTS LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
THE DIRECT MAILING COMPANY LIMITED | Director | 2005-06-13 | CURRENT | 1999-02-26 | Active | |
PEPPER COMMUNICATIONS LIMITED | Director | 1997-04-01 | CURRENT | 1982-03-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES | ||
Statement of capital on 2022-11-17 GBP2,405,500 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES | |
SH02 | Statement of capital on 2021-11-19 GBP2,506,500 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Statement of capital on 2020-11-23 GBP2,514,000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
SH02 | Statement of capital on 2019-10-07 GBP2,609,000 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
SH02 | Statement of capital on 2018-08-17 GBP2,633,000 | |
CH01 | Director's details changed for Mr Jake Steven Whitford on 2018-08-28 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 2713000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PSC07 | CESSATION OF MRS V WHITFORD AS EXECUTOR OF THE ESTATE OF THE LATE MR STEVEN WHITFORD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN WHITFORD | |
CH01 | Director's details changed for Mr Jude Anthony Whitford on 2017-07-28 | |
SH02 | Statement of capital on 2017-02-20 GBP2,713,000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSSELL WHITFORD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2883000 | |
SH02 | Statement of capital on 2016-01-14 GBP2,883,000 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 2909000 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2015-07-22 GBP2,909,000 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/03/15 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2945000 | |
SH02 | Statement of capital on 2015-04-02 GBP2,945,000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3001000 | |
RES13 | RE ISSUE OF SHARES 30/09/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL WHITFIELD / 12/09/2014 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 225 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 PEPPER COMMUNICATIONS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PEPPER COMMUNICATIONS (HOLDINGS) 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. |