UKBizDB.co.uk

PICKWICK PACKAGING LIMITED

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

This company is commonly known as Pickwick Packaging Limited. The company was founded 58 years ago and was given the registration number 00872068. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PICKWICK PACKAGING LIMITED
Company Number:00872068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary-Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 2004Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director01 March 2004Active
The Rosary, Long Marston, Stratford Upon Avon, CV37 8RG

Director17 December 1993Active
23 Glenmore Road, London, NW3 4BY

Director10 December 1999Active
Millars Farm, Bardfield End Green, Thaxted, CM6 3PX

Director09 September 1996Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director29 May 2008Active
60 Heath Drive, Gidea Park, Romford, RM2 5QR

Director09 August 1994Active
39 Weybridge Park, Weybridge, KT13 8SQ

Director04 April 1996Active
7 Farleigh Rise, Basingstoke, RG21 3BS

Director-Active
The White House Norwich Road, Reepham, Norwich, NR10 4NH

Director03 October 1994Active
Flat 2 Suffolk House, Wooburn Green, High Wycombe, HP10 0EU

Director30 June 1996Active
23 Waldemar Avenue, London, SW6 5LB

Director09 September 1996Active
17 Aylmer Drive, Stanmore, HA7 3EJ

Director-Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director01 July 2008Active
45 Langthorne Street, London, SW6

Director09 August 1994Active

People with Significant Control

Itv Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Address

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

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.