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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Secretary | 17 December 2007 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 11 February 2016 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 30 September 2018 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 17 December 2007 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 17 December 2007 | Active |
Little Croft, Blackmoor, Lower Langford, BS40 5HJ | Secretary | 01 February 2005 | Active |
118 Hydethorpe Road, London, SW12 0JD | Secretary | 02 October 2000 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 30 April 2002 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 30 June 2000 | Active |
91 Foxley Lane, Purley, CR8 3HP | Secretary | 29 April 1994 | Active |
Beechcorner, Hazelwood Lane, Chipstead, CR5 3QZ | Secretary | - | Active |
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA | Secretary | 30 May 2006 | Active |
3 Marlhurst, Edenbridge, TN8 6LN | Director | 08 November 2004 | Active |
The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, KT21 1HY | Director | - | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 18 March 2009 | Active |
Little Croft, Blackmoor, Lower Langford, BS40 5HJ | Director | 01 February 2005 | Active |
Chaceley Smugglers Lane, Monkswood, Ropley, SO24 0HD | Director | 19 June 1996 | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 17 December 2007 | Active |
27, Isis Street, Earlsfield, London, SW18 3QL | Director | 18 March 2009 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 30 September 1999 | Active |
1 Torphin Bank, Colinton, EH13 0PH | Director | 12 December 2006 | Active |
Hedgerley Maddox Lane, Little Bookham, KT23 3BS | Director | - | Active |
261 Chislehurst Road, Pettswood, Orpington, BR5 1NS | Director | 15 December 1992 | Active |
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 | Director | 09 October 1995 | Active |
Windrush, 9 Downsway, Guildford, GU1 2YA | Director | 17 December 2007 | Active |
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF | Director | 11 July 2002 | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 31 December 2015 | Active |
1 Carteret Close, Willen, Milton Keynes, MK15 9LD | Director | 11 July 2002 | Active |
The Croft, 9 Deards End Lane, Knebworth, SG3 6NL | Director | 08 November 2004 | Active |
8 Windley Tye, Chelmsford, CM1 2GR | Director | 17 December 2007 | Active |
Mistel, The Avenue, Ampthill, MK45 2NR | Director | 11 July 2002 | Active |
Henfold House, Henfold Lane, Beare Green, RH5 4RW | Director | 16 January 2004 | Active |
Melrose, Logmore Lane, Westcott, Dorking, RH4 3JY | Director | - | Active |
Pinnacle Psg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 8th Floor, Holborn Tower, London, WC1V 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.