UKBizDB.co.uk

PEGASUS COMMUNICATIONS (UK) LTD.

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

This company is commonly known as Pegasus Communications (uk) Ltd.. The company was founded 28 years ago and was given the registration number 03205873. The firm's registered office is in SHEFFIELD. You can find them at Progress House, 206 White Lane, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEGASUS COMMUNICATIONS (UK) LTD.
Company Number:03205873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress House, 206 White Lane, Sheffield, S12 3GL

Director31 May 1996Active
12 Hood Green Road, Hood Green, Barnsley, S75 3HF

Secretary12 July 1996Active
Progress House, 206 White Lane, Sheffield, S12 3GL

Secretary24 September 2002Active
1 Gleadless Crescent, Sheffield, S12 2UJ

Secretary31 May 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary31 May 1996Active
81 Ringway, Bolton Upon Dearne, Rotherham, S63 8BN

Director16 December 1999Active
206, Progress House, White Lane, Sheffield, S12 3GL

Director12 September 2011Active
Progress House, 206 White Lane, Sheffield, S12 3GL

Director22 October 2004Active
12 Hood Green Road, Hood Green, Barnsley, S75 3HF

Director31 May 1996Active
Progress House, 206 White Lane, Sheffield, S12 3GL

Director22 October 2004Active
4 Fellbarrow Close, West Bridgford, Nottingham, NG2 6QQ

Director21 May 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director31 May 1996Active

People with Significant Control

Mr Mark Anthony Silcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Progress House, Sheffield, S12 3GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Change account reference date company previous shortened.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Officers

Change person director company with change date.

Download
2013-10-28Officers

Termination director company with name.

Download
2013-10-28Officers

Termination director company with name.

Download
2013-10-28Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.