This company is commonly known as Penwizard Limited. The company was founded 20 years ago and was given the registration number 04952794. The firm's registered office is in LONDON. You can find them at Unit 9 Spice Court, Ivory Square, Plantation Wharf, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | PENWIZARD LIMITED |
---|---|---|
Company Number | : | 04952794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Spice Court, Ivory Square, Plantation Wharf, London, United Kingdom, SW11 3UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, Church Road, Lymm, England, WA13 0QS | Secretary | 17 March 2010 | Active |
Summit House, Church Road, Lymm, England, WA13 0QS | Director | 08 December 2003 | Active |
Summit House, Church Road, Lymm, England, WA13 0QS | Director | 21 September 2017 | Active |
Summit House, Church Road, Lymm, England, WA13 0QS | Director | 25 October 2004 | Active |
Denecliffe, Cotmandene, Dorking, RH4 2BN | Secretary | 13 July 2004 | Active |
39 Park Hall Road, West Dulwich, London, SE21 8EX | Secretary | 08 December 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 04 November 2003 | Active |
39 Park Hall Road, West Dulwich, London, SE21 8EX | Director | 08 December 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 04 November 2003 | Active |
Richard Frank Adey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denecliffe, Cotmandene, Dorking, England, RH4 2BN |
Nature of control | : |
|
Mr Richard Frank Adey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denecliffe, Cotmandene, Dorking, England, RH4 2BN |
Nature of control | : |
|
Mr Daniel Mcnicholl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Burnside Farm, Chapel Lane, Mere, Knutsford, United Kingdom, WA16 6PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Officers | Second filing of director appointment with name. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Capital | Capital allotment shares. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.