UKBizDB.co.uk

PINK ROSE BUD LIMITED

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

This company is commonly known as Pink Rose Bud Limited. The company was founded 13 years ago and was given the registration number 07601753. The firm's registered office is in CARDIFF. You can find them at Gloworks, Porth Teigr Way, Cardiff, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:PINK ROSE BUD LIMITED
Company Number:07601753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:Gloworks, Porth Teigr Way, Cardiff, Wales, CF10 4GA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director30 July 2021Active
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director30 July 2021Active
The Counting House, (Kts), Dunleavy Drive Cardiff, Cardiff, United Kingdom, CF11 0SN

Director12 April 2011Active
The Counting House, (Kts), Dunleavy Drive Cardiff, Cardiff, United Kingdom, CF11 0SN

Director12 April 2011Active
218, Penarth Road, Cardiff, Wales, CF11 8NN

Director05 July 2011Active
53, Brynteg, Rhiwbina, Cardiff, CF14 6TU

Director05 July 2011Active

People with Significant Control

Lord Mervyn Evan Davies
Notified on:30 July 2021
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Wales
Address:Ty Derw, Lime Tree Court, Cardiff, Wales, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Huw Eurig Davies
Notified on:30 June 2021
Status:Active
Date of birth:August 1965
Nationality:Cymro
Country of residence:Wales
Address:Ty Derw, Lime Tree Court, Cardiff, Wales, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cynhyrchiadau Boomerang Cyf
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Gloworks, Porth Teigr Way, Cardiff, Wales, CF10 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bryn T Jones Cyfyngedig
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:53, Brynteg, Cardiff, Wales, CF14 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Address

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

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-07Capital

Capital name of class of shares.

Download
2021-09-06Capital

Capital variation of rights attached to shares.

Download
2021-08-23Incorporation

Memorandum articles.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.