Warning: file_put_contents(c/0f86c68511b7eba04931ced10b8e3173.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pegasus Bridge Film Limited, SK12 1RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEGASUS BRIDGE FILM LIMITED

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

This company is commonly known as Pegasus Bridge Film Limited. The company was founded 8 years ago and was given the registration number 09837094. The firm's registered office is in STOCKPORT. You can find them at 179 Park Lane, Poynton, Stockport, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:PEGASUS BRIDGE FILM LIMITED
Company Number:09837094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:30 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:179 Park Lane, Poynton, Stockport, England, SK12 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Park Lane, Poynton, Stockport, England, SK12 1RH

Director22 October 2015Active
179, Park Lane, Poynton, Stockport, England, SK12 1RH

Director17 October 2017Active
179, Park Lane, Poynton, Stockport, England, SK12 1RH

Director22 October 2015Active
1st Floor, 49 Peter Street, Manchester, England, M2 3NG

Director22 October 2015Active
179, Park Lane, Poynton, Stockport, England, SK12 1RH

Director22 October 2015Active

People with Significant Control

Mr Paul Nicholas Eyres
Notified on:21 October 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Significant influence or control
Mr Andrew Hugh Morris Kristy
Notified on:21 October 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Significant influence or control
Mr Steen Anthony Neilsen
Notified on:21 October 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Significant influence or control
Mr Christopher Robert Rolfe
Notified on:21 October 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
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 (7 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
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Gazette

Gazette filings brought up to date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

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

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-06-27Address

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

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.