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.
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 | : |
|
Registered Address | : | 179 Park Lane, Poynton, Stockport, England, SK12 1RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Park Lane, Poynton, Stockport, England, SK12 1RH | Director | 22 October 2015 | Active |
179, Park Lane, Poynton, Stockport, England, SK12 1RH | Director | 17 October 2017 | Active |
179, Park Lane, Poynton, Stockport, England, SK12 1RH | Director | 22 October 2015 | Active |
1st Floor, 49 Peter Street, Manchester, England, M2 3NG | Director | 22 October 2015 | Active |
179, Park Lane, Poynton, Stockport, England, SK12 1RH | Director | 22 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Gazette | Gazette filings brought up to date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.