Warning: file_put_contents(c/c4c2251c24f799b31f21f47b4555f3c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pimc Limited, OX10 9DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIMC LIMITED

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

This company is commonly known as Pimc Limited. The company was founded 23 years ago and was given the registration number 04040343. The firm's registered office is in WALLINGFORD. You can find them at Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:PIMC LIMITED
Company Number:04040343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, St Martin's Street, Wallingford, United Kingdom, OX10 0AL

Secretary14 December 2004Active
10a, St Martin's Street, Wallingford, United Kingdom, OX10 0AL

Director30 July 2004Active
10a Saint Martins Street, Wallingford, OX10 0AL

Secretary15 August 2003Active
Flat 3 33 Saint Lukes Road, London, W11 1DD

Secretary30 July 2004Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary25 July 2000Active
J Van Gijsellaan 77, Wemmel, Belgium,

Director25 July 2000Active
Flat 3 33 Saint Lukes Road, London, W11 1DD

Director30 July 2004Active
Dr Van De Perrestraat, Geel, Belgium,

Director02 June 2003Active
Zandstraat 15/A, Begijnendijk, Belgium,

Director25 July 2000Active

People with Significant Control

Clifford Oxlade
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:30, Tollway, Basingstoke, United Kingdom,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-16Address

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

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person secretary company with change date.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Address

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

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Officers

Change person secretary company with change date.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.