UKBizDB.co.uk

PAPERCHASE WORLDWIDE HOLDINGS LIMITED

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

This company is commonly known as Paperchase Worldwide Holdings Limited. The company was founded 14 years ago and was given the registration number 07289204. The firm's registered office is in LONDON. You can find them at 12 Alfred Place, , London, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:PAPERCHASE WORLDWIDE HOLDINGS LIMITED
Company Number:07289204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:02 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:12 Alfred Place, London, WC1E 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Secretary02 September 2019Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director25 June 2010Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director01 October 2020Active
12, Alfred Place, London, United Kingdom, W1CE 7EB

Director06 January 2017Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director02 September 2019Active
12, Alfred Place, London, Uk, WC1E 7EB

Secretary20 October 2010Active
12, Alfred Place, London, WC1E 7EB

Secretary26 September 2013Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary18 June 2010Active
Augustine House, Austin Friars, London, EC2N 2HA

Director13 July 2010Active
12, Alfred Place, London, WC1E 7EB

Director25 June 2010Active
12, Alfred Place, London, WC1E 7EB

Director21 December 2017Active
12, Alfred Place, London, WC1E 7EB

Director21 December 2017Active
Augustine House, Austin Friars, London, EC2N 2HA

Director13 July 2010Active
12, Alfred Place, London, WC1E 7EB

Director10 August 2010Active
90, High Holborn, London, WC1V 6XX

Director18 June 2010Active
12, Alfred Place, London, WC1E 7EB

Director20 October 2010Active
Augustine House, Austin Friars, London, EC2N 2HA

Director13 July 2010Active
12, Alfred Place, London, WC1E 7EB

Director10 August 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director18 June 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director18 June 2010Active

People with Significant Control

Primary Capital Iii (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Augustine House, Austin Friars, London, England, EC2N 2HA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-21Capital

Capital cancellation shares.

Download
2019-02-21Capital

Capital allotment shares.

Download
2019-02-21Capital

Capital return purchase own shares.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.