THE ACTIVITY PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ACTIVITY PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03588848

Incorporation date

25/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon18/09/2015
Final Gazette dissolved following liquidation
dot icon18/06/2015
Return of final meeting in a members' voluntary winding up
dot icon30/10/2014
Registered office address changed from 5-6 High Street Llandrillo Corwen Clwyd LL21 0TL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2014-10-31
dot icon28/10/2014
Appointment of a voluntary liquidator
dot icon28/10/2014
Declaration of solvency
dot icon28/10/2014
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Previous accounting period shortened from 2014-11-30 to 2014-09-30
dot icon30/09/2014
Termination of appointment of Graham Edward Angus Beswick as a director on 2014-10-01
dot icon15/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Graham Edward Angus Beswick on 2013-11-01
dot icon01/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/03/2014
Previous accounting period shortened from 2014-05-31 to 2013-11-30
dot icon17/12/2013
Current accounting period extended from 2013-11-30 to 2014-05-31
dot icon29/05/2013
Appointment of Mr Graham Edward Angus Beswick as a director
dot icon15/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/12/2011
Registered office address changed from Tynewydd Uchaf Betws Gwerfil Goch Corwen Clwyd LL21 9PT United Kingdom on 2011-12-30
dot icon19/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon19/05/2011
Director's details changed for Mr Andrew Julian David Sampson on 2011-04-04
dot icon19/05/2011
Registered office address changed from Dol Gu Maerdy Corwen Clwyd LL21 0NT on 2011-05-20
dot icon19/05/2011
Termination of appointment of Jennifer Sampson as a director
dot icon19/05/2011
Secretary's details changed for Mr Andrew Julian David Sampson on 2011-04-01
dot icon05/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon12/08/2010
Termination of appointment of Jennifer Sampson as a secretary
dot icon12/08/2010
Appointment of Mr Andrew Julian David Sampson as a secretary
dot icon12/08/2010
Termination of appointment of Jennifer Sampson as a secretary
dot icon27/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon27/05/2010
Director's details changed for Jennifer Elizabeth Sampson on 2009-10-01
dot icon27/05/2010
Termination of appointment of Mark Morris as a secretary
dot icon27/05/2010
Director's details changed for Mr Andrew Julian David Sampson on 2009-10-01
dot icon27/05/2010
Secretary's details changed for Jennifer Elizabeth Sampson on 2009-10-01
dot icon24/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/07/2009
Secretary appointed mr mark stephen morris
dot icon31/05/2009
Registered office changed on 01/06/2009 from 1 cader dinmael maerdy corwen clwyd LL21 0PL united kingdom
dot icon21/05/2009
Return made up to 16/05/09; full list of members
dot icon21/05/2009
Registered office changed on 22/05/2009 from the goat inn maerdy corwen clwyd LL21 0NR
dot icon13/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/05/2008
Return made up to 16/05/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon08/07/2007
Return made up to 19/05/07; full list of members
dot icon08/07/2007
Director's particulars changed
dot icon08/07/2007
Secretary's particulars changed;director's particulars changed
dot icon21/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon02/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/05/2006
Return made up to 19/05/06; full list of members
dot icon10/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/06/2005
Return made up to 26/05/05; full list of members
dot icon10/10/2004
Return made up to 12/06/04; full list of members
dot icon18/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon27/11/2003
Certificate of change of name
dot icon02/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/09/2003
Return made up to 12/06/03; full list of members
dot icon06/03/2003
Certificate of change of name
dot icon10/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
New director appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 12/06/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/02/2002
Ad 31/08/01--------- £ si 2@1=2 £ ic 100/102
dot icon04/11/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/08/2001
Return made up to 26/06/01; full list of members
dot icon27/03/2001
Registered office changed on 28/03/01 from: berwyn arms glyndyfrdwy corwen clwyd LL21 9EY
dot icon09/08/2000
Return made up to 26/06/00; full list of members
dot icon19/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Accounts made up to 1999-11-30
dot icon05/03/2000
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon01/08/1999
Return made up to 26/06/99; full list of members
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New secretary appointed;new director appointed
dot icon14/10/1998
Secretary resigned;director resigned
dot icon14/10/1998
Director resigned
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon16/08/1998
Director resigned
dot icon16/08/1998
Secretary resigned
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Memorandum and Articles of Association
dot icon02/08/1998
Resolutions
dot icon02/08/1998
£ nc 100/1000 29/07/98
dot icon02/08/1998
Registered office changed on 03/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon25/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
25/06/1998 - 28/07/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
25/06/1998 - 28/07/1998
2796
Morris, Mark Stephen
Secretary
14/07/2009 - 29/11/2009
-
Brown, Robert Anthony
Secretary
28/07/1998 - 10/09/1998
-
Sampson, Jennifer Elizabeth
Secretary
10/09/1998 - 10/08/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ACTIVITY PUB COMPANY LIMITED

THE ACTIVITY PUB COMPANY LIMITED is an(a) Dissolved company incorporated on 25/06/1998 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ACTIVITY PUB COMPANY LIMITED?

toggle

THE ACTIVITY PUB COMPANY LIMITED is currently Dissolved. It was registered on 25/06/1998 and dissolved on 18/09/2015.

Where is THE ACTIVITY PUB COMPANY LIMITED located?

toggle

THE ACTIVITY PUB COMPANY LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does THE ACTIVITY PUB COMPANY LIMITED do?

toggle

THE ACTIVITY PUB COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE ACTIVITY PUB COMPANY LIMITED?

toggle

The latest filing was on 18/09/2015: Final Gazette dissolved following liquidation.