UKBizDB.co.uk

PINNACLE FM LIMITED

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

This company is commonly known as Pinnacle Fm Limited. The company was founded 52 years ago and was given the registration number 01040529. The firm's registered office is in LONDON. You can find them at 21st Floor Euston Tower, 286 Euston Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PINNACLE FM LIMITED
Company Number:01040529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Secretary17 December 2007Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director11 February 2016Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director30 September 2018Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director17 December 2007Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director17 December 2007Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Secretary01 February 2005Active
118 Hydethorpe Road, London, SW12 0JD

Secretary02 October 2000Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 April 2002Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 June 2000Active
91 Foxley Lane, Purley, CR8 3HP

Secretary29 April 1994Active
Beechcorner, Hazelwood Lane, Chipstead, CR5 3QZ

Secretary-Active
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA

Secretary30 May 2006Active
3 Marlhurst, Edenbridge, TN8 6LN

Director08 November 2004Active
The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, KT21 1HY

Director-Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director18 March 2009Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Director01 February 2005Active
Chaceley Smugglers Lane, Monkswood, Ropley, SO24 0HD

Director19 June 1996Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director17 December 2007Active
27, Isis Street, Earlsfield, London, SW18 3QL

Director18 March 2009Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Director30 September 1999Active
1 Torphin Bank, Colinton, EH13 0PH

Director12 December 2006Active
Hedgerley Maddox Lane, Little Bookham, KT23 3BS

Director-Active
261 Chislehurst Road, Pettswood, Orpington, BR5 1NS

Director15 December 1992Active
Buncton Court Buncton Lane, Bolney, Haywards Heath, RH17 5RE

Director-Active
Oak Tree Cottage 42 Frog Grove Lane, Wood St Village, Guildford, GU3 3HA

Director-Active
35 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Director09 October 1995Active
Windrush, 9 Downsway, Guildford, GU1 2YA

Director17 December 2007Active
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF

Director11 July 2002Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director31 December 2015Active
1 Carteret Close, Willen, Milton Keynes, MK15 9LD

Director11 July 2002Active
The Croft, 9 Deards End Lane, Knebworth, SG3 6NL

Director08 November 2004Active
8 Windley Tye, Chelmsford, CM1 2GR

Director17 December 2007Active
Mistel, The Avenue, Ampthill, MK45 2NR

Director11 July 2002Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director16 January 2004Active
Melrose, Logmore Lane, Westcott, Dorking, RH4 3JY

Director-Active

People with Significant Control

Pinnacle Psg Limited
Notified on:06 April 2016
Status:Active
Address:8th Floor, Holborn Tower, London, WC1V 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Address

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

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type full.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.