UKBizDB.co.uk

PAX PRODUCTIONS LTD

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

This company is commonly known as Pax Productions Ltd. The company was founded 18 years ago and was given the registration number 05657893. The firm's registered office is in ST PAULS. You can find them at Malcolm X Community Centre, City Road, St Pauls, Bristol. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PAX PRODUCTIONS LTD
Company Number:05657893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Malcolm X Community Centre, City Road, St Pauls, Bristol, BS2 8YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Stappleton Road, Bristol, United Kingdom, BS5 0PD

Director28 August 2007Active
21a Campbell Street, St Pauls, Bristol, BS2 8XE

Director19 December 2005Active
Malcolm X Community Centre, City Road, St Pauls, BS2 8YH

Director10 December 2013Active
156, Bath Road, Totterdown, Bristol, BS4 3EF

Secretary30 May 2006Active
13 Edward Road, Arnos Vale, Bristol, BS4 3ET

Secretary19 December 2005Active
4 Hurst Road, Bristol, BS4 1HF

Director25 May 2009Active
113 Grosvenor Road, Bristol, BS2 8YB

Director29 August 2007Active
46c St Pauls Road, Bristol, BS8 1LP

Director28 August 2007Active
3, The Beeches, Salisbury Road, Bristol, BS4 4ES

Director02 February 2009Active
Flat 4, 7 Merchants Road, Bristol, BS8 4HD

Director28 August 2007Active
19a Campbell Street, St Pauls, Bristol, BS2 8XE

Director30 August 2008Active
28d Saint Germans Road, Forest Hill, Lewisham, SE23 1RJ

Director28 August 2007Active
57 Ashmead House, Avonvale Road, Bristol, BS5 9ST

Director29 August 2007Active
156, Bath Road, Totterdown, Bristol, BS4 3EF

Director30 May 2006Active
13 Edward Road, Arnos Vale, Bristol, BS4 3ET

Director19 December 2005Active
Malcolm X Community Centre, City Road, St Pauls, BS2 8YH

Director10 December 2010Active
BS2

Director30 November 2013Active
11 Albert Park, Bristol, BS6 5NE

Director25 August 2007Active
10, Grayle Road, Henbury, BS10 7EG

Director30 August 2008Active
120 Cheltenham Road, Bristol, BS6 5RW

Director19 December 2005Active

People with Significant Control

Mr David Henry Dravie-John
Notified on:05 September 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:141 City Road, St Paul's. Bristol, City Road, Bristol, England, BS2 8YH
Nature of control:
  • Significant influence or control
Mrs Yanet Ramiraz
Notified on:05 September 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:141 City Road, St Paul's. Bristol, City Road, Bristol, England, BS2 8YH
Nature of control:
  • Significant influence or control

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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-03Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-04-18Accounts

Accounts with accounts type micro entity.

Download
2016-04-05Annual return

Annual return company with made up date no member list.

Download
2016-04-05Gazette

Gazette filings brought up to date.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-01-22Annual return

Annual return company with made up date no member list.

Download
2015-01-22Officers

Termination director company with name termination date.

Download
2014-10-13Accounts

Accounts with accounts type micro entity.

Download
2014-03-11Annual return

Annual return company with made up date no member list.

Download
2014-03-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.