PYRAMID MEDIA LIMITED

Building 3 Wall Island Building 3 Wall Island, Lichfield, WS14 0QP, England
StatusACTIVE
Company No.04919800
CategoryPrivate Limited Company
Incorporated02 Oct 2003
Age20 years, 9 months
JurisdictionEngland Wales

SUMMARY

PYRAMID MEDIA LIMITED is an active private limited company with number 04919800. It was incorporated 20 years, 9 months ago, on 02 October 2003. The company address is Building 3 Wall Island Building 3 Wall Island, Lichfield, WS14 0QP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 24 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

Old address: 23rd Floor, Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT

New address: Building 3 Wall Island Birmingham Road Lichfield WS14 0QP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Robert Livingstone

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-10

Capital : 164 GBP

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-10

Capital : 128 GBP

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Mr Mark Truman

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Mark Truman

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-22

Officer name: Mr Mark Truman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark Truman

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr James Anthony Lowe

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Mr James Anthony Lowe

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: the Exchange 19 Newhall Street Birmingham B3 3PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james lowe / 14/07/2008

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter livingstone / 31/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 16/02/05 from: ephraim phillips house suite 7 54-76 bissell street birmingham west midlands B5 7HX

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Statement of affairs

Date: 12 Mar 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/01/04--------- £ si 48@1=48 £ ic 152/200

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 27/01/04 from: 72 old park road dudley west midlands DY1 3NB

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/01/04--------- £ si 52@1=52 £ ic 100/152

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

601 GARRATT LANE RESIDENTS COMPANY LIMITED

6 ERNEST GARDENS,LONDON,W4 3QU

Number:06418333
Status:ACTIVE
Category:Private Limited Company

BALFOUR BEATTY MANAGEMENT LIMITED

5 CHURCHILL PLACE,LONDON,E14 5HU

Number:04590162
Status:ACTIVE
Category:Private Limited Company

DEUTSCHWERX LIMITED

MERLIN HOUSE NO.1 LANGSTONE BUSINESS PARK,NEWPORT,NP18 2HJ

Number:09835495
Status:ACTIVE
Category:Private Limited Company

HCS TRADE LTD

226 BALBY ROAD,DONCASTER,DN4 0NE

Number:11047342
Status:ACTIVE
Category:Private Limited Company

SB RACE ENGINEERING LTD

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:07299643
Status:ACTIVE
Category:Private Limited Company
Number:CE007954
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source