Warning: file_put_contents(c/2acfef59e460847884bdff6595c607bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Price Gardner Management Ltd, TN13 1XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRICE GARDNER MANAGEMENT LTD

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

This company is commonly known as Price Gardner Management Ltd. The company was founded 24 years ago and was given the registration number 03876279. The firm's registered office is in KENT. You can find them at 150 High Street, Sevenoaks, Kent, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PRICE GARDNER MANAGEMENT LTD
Company Number:03876279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:150 High Street, Sevenoaks, Kent, TN13 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, High Street, Sevenoaks, United Kingdom, TN13 1XE

Secretary29 May 2005Active
150 High Street, Sevenoaks, Kent, TN13 1XE

Director18 April 2005Active
Top Flat 34 Howitt Road, Belsize Park, London, NW3 4LJ

Secretary09 January 2004Active
177 Marine Court, St Leonards On Sea, TN38 0DN

Secretary09 November 1999Active
5 Elmer Court, 736 Fulham Road, London, SW6 5SQ

Secretary20 December 1999Active
6 Verulam House, Hammersmith Grove, London, W6 0NW

Director09 November 1999Active
5 Elmer Court, 736 Fulham Road, London, SW6 5SQ

Director20 December 1999Active
Flat 7 Frithville Court, Frithville Gardens, London, W12 7JH

Director09 November 1999Active
51 Radipole Road, Fulham, SW6 5DN

Director20 December 1999Active

People with Significant Control

Ms Sarah Ann Barnfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-09Accounts

Accounts with accounts type total exemption small.

Download
2012-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-22Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.