Company Information for PARTY HQ LTD.
20-22 BRIDGE END, LEEDS, LS1 4DJ,
|
Company Registration Number
10199129
Private Limited Company
Active |
Company Name | |
---|---|
PARTY HQ LTD. | |
Legal Registered Office | |
20-22 BRIDGE END LEEDS LS1 4DJ | |
Company Number | 10199129 | |
---|---|---|
Company ID Number | 10199129 | |
Date formed | 2016-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 26/12/2023 | |
Latest return | ||
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB241605534 |
Last Datalog update: | 2024-05-05 15:14:17 |
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 | ||
---|---|---|---|---|
PARTY HQ (BOURNEMOUTH) LTD | 132A NORTON ROAD BOURNEMOUTH BH9 2QB | Active | Company formed on the 2023-04-25 | |
PARTY HQ LLC | Registered Agents Inc. 30 N. Gould St. STE R, Sheridan WY 82801 | Active | Company formed on the 2016-01-14 | |
Party HQ Rental, LLC | 205 TYLER VON WAY STE 110 FREDERICKSBURG VA 22405 | Active | Company formed on the 2016-05-13 | |
PARTY HQTRS, INC. | 1525 G&H DRIVE KISSIMMEE FL 34744 | Inactive | Company formed on the 2003-06-25 |
Officer | Role | Date Appointed |
---|---|---|
DECLAN FAGAN |
||
JOSEPH FRANCIS HENNIGAN |
||
VINCENT LYNCH |
||
GREGG ADAM MELNICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON JANE COLCLOUGH |
Director | ||
DAVID PHILIP PIKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLOWEEN HQ LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
CREATIVE RETAIL SOLUTIONS EUROPE LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Liquidation | |
PARTY DELIGHTS LIMITED | Director | 2017-08-22 | CURRENT | 2001-02-26 | Active | |
TRAVIS DESIGNS LIMITED | Director | 2016-09-29 | CURRENT | 2004-10-06 | Active - Proposal to Strike off | |
AMSCAN HOLDINGS LIMITED | Director | 2016-09-21 | CURRENT | 1970-03-09 | Active | |
AMSCAN INTERNATIONAL LIMITED | Director | 2016-09-21 | CURRENT | 1973-08-07 | Active | |
HALLOWEEN HQ LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
CREATIVE RETAIL SOLUTIONS EUROPE LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Liquidation | |
PD RETAIL GROUP LIMITED | Director | 2017-10-01 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
AMSCAN HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 1970-03-09 | Active | |
AMSCAN INTERNATIONAL LIMITED | Director | 2017-09-15 | CURRENT | 1973-08-07 | Active | |
CHRISTY GARMENTS AND ACCESSORIES LIMITED | Director | 2017-08-22 | CURRENT | 2007-06-20 | Active | |
PARTY DELIGHTS LIMITED | Director | 2013-08-07 | CURRENT | 2001-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
CESSATION OF CREATIVE RETAIL SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Amended full accounts made up to 2020-12-31 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA United Kingdom | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Creative Retail Solutions Limited as a person with significant control on 2022-04-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT LYNCH | |
SH01 | 22/04/22 STATEMENT OF CAPITAL GBP 2217471 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANCIS HENNIGAN | |
PSC07 | CESSATION OF AMSCAN INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGG ADAM MELNICK | |
AA01 | Previous accounting period shortened from 30/01/18 TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 670490 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSEPH FRANCIS HENNIGAN | |
AP01 | DIRECTOR APPOINTED GREGG ADAM MELNICK | |
PSC02 | Notification of Amscan International Limited as a person with significant control on 2017-12-29 | |
PSC07 | CESSATION OF THE CALENDAR CLUB LTD AS A PSC | |
PSC07 | CESSATION OF MARC THOMAS WINKELMAN AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON COLCLOUGH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC THOMAS WINKELMAN | |
PSC02 | Notification of Creative Retail Solutions Limited as a person with significant control on 2016-07-14 | |
SH01 | 29/01/17 STATEMENT OF CAPITAL GBP 670490 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Exe Box, Matford Park Road Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8FD United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
LATEST SOC | 29/10/16 STATEMENT OF CAPITAL;GBP 400000 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 400000 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/07/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/01/17 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
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 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
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 PARTY HQ LTD.
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as PARTY HQ LTD. 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. |