UKBizDB.co.uk

PENNY VINCENZI LIMITED

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

This company is commonly known as Penny Vincenzi Limited. The company was founded 20 years ago and was given the registration number 04788674. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PENNY VINCENZI LIMITED
Company Number:04788674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 2003
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Director11 January 2019Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Director11 January 2019Active
7 Berkeley Place, Wimbledon, London, SW19 4NN

Secretary27 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 June 2003Active
39, Hatton Garden, London, England, EC1N 8EH

Director27 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 June 2003Active

People with Significant Control

Polly Harding
Notified on:11 January 2019
Status:Active
Date of birth:January 1963
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Claudia Kate Vincenzi
Notified on:11 January 2019
Status:Active
Date of birth:February 1979
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emily Jane Gunnis
Notified on:11 January 2019
Status:Active
Date of birth:July 1975
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Cornish
Notified on:11 January 2019
Status:Active
Date of birth:August 1965
Nationality:British
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Penelope Vincenzi
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:39, Hatton Garden, London, EC1N 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-09Address

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

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Address

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

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Resolution

Resolution.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.