This company is commonly known as Pegasus Elliot Mackenzie Publishers Limited. The company was founded 22 years ago and was given the registration number 04256271. The firm's registered office is in CAMBRIDGE. You can find them at Sheraton House, Castle Park, Cambridge, . This company's SIC code is 58110 - Book publishing.
Name | : | PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED |
---|---|---|
Company Number | : | 04256271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheraton House, Castle Park, Cambridge, England, CB3 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b Grovemere Building, Lancaster Way Business Park, Ely, England, CB6 3NW | Director | 02 February 2018 | Active |
21, Windmill Close, Ely, CB6 3YH | Secretary | 21 May 2005 | Active |
Margolten Old Bank, Prickwillow, Ely, CB7 4UT | Secretary | 20 July 2001 | Active |
16 Kingdon Avenue, Prickwillow, Ely, CB7 4UL | Secretary | 01 September 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 July 2001 | Active |
40, Ravensworth Gardens, Cambridge, England, CB1 2XL | Director | 20 July 2001 | Active |
20, Sheppard Way, Teversham, Cambridge, England, CB1 9AX | Director | 24 January 2018 | Active |
1b Grovemere House, Lancaster Way Business Park, Ely, England, CB6 3NW | Director | 06 October 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 July 2001 | Active |
Mr Bu-Azal Bedar | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1b Grovemere House, Lancaster Way Business Park, Ely, England, CB6 3NW |
Nature of control | : |
|
Mrs Robina Bedar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1b Grovemere House, Lancaster Way Business Park, Ely, England, CB6 3NW |
Nature of control | : |
|
Bakht Bedar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Mill Court, Cambridge, England, CB22 5LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.