UKBizDB.co.uk

POD57 LTD

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

This company is commonly known as Pod57 Ltd. The company was founded 20 years ago and was given the registration number 05045394. The firm's registered office is in BRISTOL. You can find them at 236 Henleaze Road, Henleaze, Bristol, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:POD57 LTD
Company Number:05045394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:236 Henleaze Road, Henleaze, Bristol, BS9 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Secretary01 March 2013Active
12, Greenway Farm, Bath Road, Wick, Bristol, England, BS30 5RL

Director15 October 2013Active
B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director16 February 2004Active
236 Henleaze Road, Henleaze, Bristol, BS9 4NG

Secretary15 June 2007Active
57 Norroy Road, Putney, London, SW15 1PH

Secretary16 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 February 2004Active
236 Henleaze Road, Henleaze, Bristol, BS9 4NG

Director15 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 February 2004Active

People with Significant Control

Mr Timothy John Hesketh White
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:B1, Vantage Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Sheila Keating
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:B1, Vantage Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-03Address

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

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Address

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

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Resolution

Resolution.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts amended with accounts type micro entity.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.