-
PEGASUS BRIDGE FILM LIMITED - 179, Park Lane, Poynton, Stockport, United Kingdom
Company Information
- Company registration number
- 09837094
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 179
- Park Lane
- Poynton
- Stockport
- SK12 1RH
- England 179, Park Lane, Poynton, Stockport, SK12 1RH, England UK
Management
- Managing Directors
- EYRES, Paul Nicholas
- GREGORY, Nicola Angelina
- KRISTY, Andrew Hugh Morris
- ROLFE, Christopher Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-22
- Age Of Company 2015-10-22 8 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Mr Steen Anthony Neilsen
- Mr Christopher Robert Rolfe
- Mr Andrew Hugh Morris Kristy
- Mr Paul Nicholas Eyres
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-30
- Last Date: 2019-10-30
- Annual Return
- Due Date: 2021-11-04
- Last Date: 2020-10-21
-
PEGASUS BRIDGE FILM LIMITED Company Description
- PEGASUS BRIDGE FILM LIMITED is a ltd registered in United Kingdom with the Company reg no 09837094. Its current trading status is "live". It was registered 2015-10-22. It has declared SIC or NACE codes as "59111". It has 4 directors The latest accounts are filed up to 2019-10-30.It can be contacted at 179 .
Get PEGASUS BRIDGE FILM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pegasus Bridge Film Limited - 179, Park Lane, Poynton, Stockport, United Kingdom
- 2015-10-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEGASUS BRIDGE FILM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-01) - AD01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
gazette-notice-compulsory (2020-01-07) - GAZ1
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
gazette-filings-brought-up-to-date (2020-06-16) - DISS40
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-31) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
-
appoint-person-director-company-with-name-date (2017-10-19) - AP01
-
capital-allotment-shares (2017-08-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-07-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
appoint-person-director-company-with-name-date (2016-05-27) - AP01
-
appoint-person-director-company-with-name-date (2016-02-25) - AP01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-21) - AD01
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
incorporation-company (2015-10-22) - NEWINC
-
change-person-director-company-with-change-date (2015-10-28) - CH01