UKBizDB.co.uk

PLANET 9 LIMITED

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

This company is commonly known as Planet 9 Limited. The company was founded 14 years ago and was given the registration number 07294473. The firm's registered office is in BIRMINGHAM. You can find them at 3rd Floor, York House, 38 Great Charles Street Queensway, Birmingham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PLANET 9 LIMITED
Company Number:07294473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:3rd Floor, York House, 38 Great Charles Street Queensway, Birmingham, England, B3 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bennetts Hill, Birmingham, England, B2 5QP

Director09 January 2013Active
21, Bennetts Hill, Birmingham, England, B2 5QP

Director11 June 2012Active
21, Bennetts Hill, Birmingham, England, B2 5QP

Director01 September 2014Active
3, Tudor Close, Market Bosworth, Nuneaton, England, CV130NA

Director24 June 2010Active
3, Tudor Close, Market Bosworth, Nuneaton, England, CV13 0NA

Director09 July 2010Active
36, Claughton Street, Kidderminster, United Kingdom, BY11 6PU

Director24 June 2010Active
3, Tudor Close, Market Bosworth, Nuneaton, England, CV13 0NA

Director02 July 2010Active
3, Tudor Close, Market Bosworth, Nuneaton, England, CV13 0NA

Director01 July 2010Active
F3, The Arch, 48 - 52 Floodgate Street, Birmingham, B5 5SL

Director01 September 2014Active

People with Significant Control

Mr Graham Peter Dudek
Notified on:03 July 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:21, Bennetts Hill, Birmingham, England, B2 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Ray Brookes
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:21, Bennetts Hill, Birmingham, England, B2 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Peter Dudek
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:21, Bennetts Hill, Birmingham, England, B2 5QP
Nature of control:
  • Significant influence or control
Mr David Richard Reed
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:21, Bennetts Hill, Birmingham, England, B2 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Persons with significant control

Change to a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Incorporation

Memorandum articles.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Capital

Capital variation of rights attached to shares.

Download
2023-10-10Capital

Capital name of class of shares.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Capital

Capital return purchase own shares.

Download
2023-07-26Capital

Capital cancellation shares.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Address

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

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.