Active
Company Information for PLU&M LIMITED
189-190 Shoreditch High Street 189-190 Shoreditch High Street, 189-190 SHOREDITCH HIGH STREET, London, E1 6HU,
|
Company Registration Number
09811319
Private Limited Company
Active |
Company Name | |
---|---|
PLU&M LIMITED | |
Legal Registered Office | |
189-190 Shoreditch High Street 189-190 Shoreditch High Street 189-190 SHOREDITCH HIGH STREET London E1 6HU | |
Company Number | 09811319 | |
---|---|---|
Company ID Number | 09811319 | |
Date formed | 2015-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-10-01 | |
Return next due | 2025-10-15 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB224867195 |
Last Datalog update: | 2024-10-18 17:40:13 |
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 |
---|---|---|
DORON MEYASSED |
||
CHRISTOPHER JULIAN SPRAY |
||
ZIHAO XU |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PLUM GUIDE LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
VIDSY MEDIA LIMITED | Director | 2017-02-24 | CURRENT | 2014-10-14 | Active | |
UNI-QUEST LTD | Director | 2016-02-05 | CURRENT | 2013-08-06 | Active | |
ENDOURCE LIMITED | Director | 2015-10-16 | CURRENT | 2014-05-12 | Active | |
ID GUARDIAN LTD | Director | 2015-06-30 | CURRENT | 2013-08-30 | Active - Proposal to Strike off | |
SOURCEABLE LIMITED | Director | 2013-05-08 | CURRENT | 2011-07-21 | In Administration/Administrative Receiver | |
THE FACTION COLLECTIVE SA | Director | 2013-01-23 | CURRENT | 2012-06-01 | Active | |
CANOPY EYEWEAR LTD. | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
ZEDEX SCHUMANN LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active - Proposal to Strike off | |
64 SUTHERLAND AVE LTD. | Director | 2011-07-21 | CURRENT | 2003-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR ROBERT PAUL FINCH | ||
APPOINTMENT TERMINATED, DIRECTOR MEGUMI IKEDA | ||
APPOINTMENT TERMINATED, DIRECTOR MATUS MAAR | ||
DIRECTOR APPOINTED MR KENNETH BRONFIN | ||
Director's details changed for Mark Elborn on 2024-05-01 | ||
05/04/24 STATEMENT OF CAPITAL GBP 2522.7228 | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
15/05/23 STATEMENT OF CAPITAL GBP 2516.736 | ||
15/05/23 STATEMENT OF CAPITAL GBP 2516.3115 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-13 GBP 2,146.2097 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Notification of a person with significant control statement | ||
CESSATION OF DORON MEYASSED AS A PERSON OF SIGNIFICANT CONTROL | ||
17/02/23 STATEMENT OF CAPITAL GBP 2256.2097 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
06/01/23 STATEMENT OF CAPITAL GBP 2254.9694 | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM 2nd Floor 69-77 Paul Street London EC2A 4NW England | ||
SH01 | 28/11/22 STATEMENT OF CAPITAL GBP 2254.4618 | |
AP01 | DIRECTOR APPOINTED MARK ELBORN | |
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MEGUMI IKEDA | ||
AP01 | DIRECTOR APPOINTED MEGUMI IKEDA | |
APPOINTMENT TERMINATED, DIRECTOR ZIHAO XU | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIHAO XU | |
28/01/22 STATEMENT OF CAPITAL GBP 533.6058 | ||
SH01 | 28/01/22 STATEMENT OF CAPITAL GBP 533.6058 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/01/22 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
20/12/21 STATEMENT OF CAPITAL GBP 521.6749 | ||
SH01 | 20/12/21 STATEMENT OF CAPITAL GBP 521.6749 | |
REGISTRATION OF A CHARGE / CHARGE CODE 098113190004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098113190004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES | |
SH01 | 29/09/21 STATEMENT OF CAPITAL GBP 518.3962 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 04/08/21 STATEMENT OF CAPITAL GBP 515.9797 | |
SH01 | 27/04/21 STATEMENT OF CAPITAL GBP 371.4151 | |
SH01 | 13/11/20 STATEMENT OF CAPITAL GBP 371.3801 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 22/09/20 STATEMENT OF CAPITAL GBP 369.792 | |
SH01 | 30/03/20 STATEMENT OF CAPITAL GBP 367.3162 | |
RP04SH01 | Second filing of capital allotment of shares GBP365.0326 | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 366.9912 | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
SH01 | 27/02/19 STATEMENT OF CAPITAL GBP 275.0487 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098113190003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM 2-4 Second Floor 2-4 Rufus Street London N1 6PE England | |
AA01 | Previous accounting period extended from 31/10/18 TO 31/12/18 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MATUS MAAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098113190001 | |
SH01 | 28/11/17 STATEMENT OF CAPITAL GBP 274.8432 | |
SH08 | Change of share class name or designation | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ZIHAO XU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM 39a Underwood Street Islington London N1 7LG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Doron Meyassed on 2017-08-27 | |
PSC04 | Change of details for Mr Doron Meyassed as a person with significant control on 2017-08-27 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2016-09-16 | |
SH01 | 16/09/16 STATEMENT OF CAPITAL GBP 202.7965 | |
RES13 | SUB-DIVIDED SHARES 02/09/2016 | |
RES01 | ADOPT ARTICLES 02/09/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 202.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-12-16 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 134.55 | |
SH01 | 23/12/15 STATEMENT OF CAPITAL GBP 134.55 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SPRAY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/12/2015 | |
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 | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as PLU&M 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. |