Warning: file_put_contents(c/05ab6814fd5fc553b3545301f2fa73e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Page Nine Limited, N3 1XW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAGE NINE LIMITED

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

This company is commonly known as Page Nine Limited. The company was founded 23 years ago and was given the registration number 04054975. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PAGE NINE LIMITED
Company Number:04054975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Ballards Lane, London, N3 1XW

Director01 September 2013Active
35 Ballards Lane, London, N3 1XW

Director17 August 2000Active
8 Roundwood Drive, Welwyn Garden City, AL8 7JZ

Secretary17 August 2001Active
35 Ballards Lane, London, N3 1XW

Corporate Secretary31 August 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 August 2000Active
49 Usterdale Road, Saffron Walden, CB10 2DF

Director17 August 2000Active
21407 Ne 16th Street, Sammamish, Washington, Usa,

Director17 August 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 August 2000Active

People with Significant Control

Peter John Greatorex
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Allison Margaret Greatorex
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution application strike off company.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-05-18Officers

Termination secretary company with name termination date.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.