UKBizDB.co.uk

PABULUM PUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pabulum Pubs Limited. The company was founded 12 years ago and was given the registration number 07988748. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PABULUM PUBS LIMITED
Company Number:07988748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director12 May 2020Active
38b, Fulham Palace Road, London, United Kingdom, SW1W 0EN

Secretary04 September 2013Active
Aspiring Heights, Higham Cross Road, Hanslope, Milton Keynes, United Kingdom, MK19 7DB

Director13 March 2012Active
1, Fleming Drive, Stotfold, Hitchin, United Kingdom, SG5 4FF

Director21 March 2012Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director11 November 2021Active
Fairclose Farm, House, The Hill Freshford, Bath, United Kingdom, BA2 7WG

Director19 August 2013Active
Flat 1, 17 Lewin Road, London, United Kingdom, SW16 6JZ

Director07 June 2012Active
6, Smythe Road, Billericay, United Kingdom, CM11 1SE

Director13 March 2012Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director04 September 2019Active
Flat 12, Leonard Court, 68 Westbourne Terrace, London, United Kingdom, W2 3UF

Director07 June 2012Active

People with Significant Control

Downing Pub Eis One Limited
Notified on:18 October 2017
Status:Active
Country of residence:England
Address:3, 6th Floor St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Change account reference date company previous extended.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.