PHOENIX PROJECTORS AV LTD

Register to unlock more data on OkredoRegister

PHOENIX PROJECTORS AV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12591812

Incorporation date

07/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2021)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/11/2025
Registered office address changed from 17 Johnston Green Guildford GU2 9XS England to 167-169 Great Portland Street London W1W 5PF on 2025-11-19
dot icon14/11/2025
Termination of appointment of Nigel Flack as a director on 2025-11-13
dot icon27/08/2025
Cessation of Nigel Flack as a person with significant control on 2025-08-26
dot icon27/08/2025
Notification of James Quest Michaelson as a person with significant control on 2025-08-26
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/01/2025
Registered office address changed from 4th Floor 205 Regent Street London W1B 4HB England to 17 Johnston Green Guildford GU2 9XS on 2025-01-27
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon24/08/2024
Appointment of Mr James Quest Michaelson as a director on 2024-08-23
dot icon21/08/2024
Termination of appointment of James Quest Michaelson as a director on 2024-08-11
dot icon23/07/2024
Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 4th Floor 205 Regent Street London W1B 4HB on 2024-07-23
dot icon10/06/2024
Micro company accounts made up to 2023-05-31
dot icon13/04/2024
Certificate of change of name
dot icon23/10/2023
Appointment of Mr James Quest Michaelson as a director on 2023-10-20
dot icon30/09/2023
Termination of appointment of James Michaelson as a director on 2023-08-29
dot icon28/09/2023
Registered office address changed from 11 Hazel Road Camberley Surrey GU16 6BA England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-09-28
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon22/11/2021
Director's details changed for Mr James Michaelson on 2021-11-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.75K
-
0.00
-
-
2022
0
19.50K
-
0.00
-
-
2022
0
19.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.50K £Ascended610.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flack, Nigel
Director
07/05/2020 - 13/11/2025
-
Michaelson, James
Director
01/02/2021 - 29/08/2023
2
Michaelson, James
Director
20/10/2023 - 11/08/2024
2
Michaelson, James
Director
23/08/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX PROJECTORS AV LTD

PHOENIX PROJECTORS AV LTD is an(a) Active company incorporated on 07/05/2020 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX PROJECTORS AV LTD?

toggle

PHOENIX PROJECTORS AV LTD is currently Active. It was registered on 07/05/2020 .

Where is PHOENIX PROJECTORS AV LTD located?

toggle

PHOENIX PROJECTORS AV LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does PHOENIX PROJECTORS AV LTD do?

toggle

PHOENIX PROJECTORS AV LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for PHOENIX PROJECTORS AV LTD?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.