PUPPETLINK LIMITED
Overview
| Company Name | PUPPETLINK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03580860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUPPETLINK LIMITED?
- Performing arts (90010) / Arts, entertainment and recreation
Where is PUPPETLINK LIMITED located?
| Registered Office Address | 28 Hardens Close SN15 3AA Chippenham Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PUPPETLINK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PUPPETLINK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB England to 28 Hardens Close Chippenham Wiltshire SN15 3AA on Nov 22, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Jul 23, 2016 with updates | 4 pages | CS01 | ||
Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR to Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB on May 19, 2016 | 1 pages | AD01 | ||
Register inspection address has been changed from 2 Pembury Road Worthing West Sussex BN14 7DN England to 31 Connell Drive Brighton BN2 6RT | 1 pages | AD02 | ||
Director's details changed for Mr Glyn William Edwards on Mar 18, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||
Appointment of Mr Peter John Dann as a director on Nov 10, 2015 | 2 pages | AP01 | ||
Appointment of Mr Glyn William Edwards as a director on Nov 10, 2015 | 2 pages | AP01 | ||
Termination of appointment of Robert John Styles as a director on Nov 10, 2015 | 1 pages | TM01 | ||
Appointment of Mr Roderick Marcus Burnett as a director on Nov 10, 2015 | 2 pages | AP01 | ||
Director's details changed for Robert John Styles on Nov 08, 2015 | 2 pages | CH01 | ||
Annual return made up to Jul 23, 2015 no member list | 6 pages | AR01 | ||
Director's details changed for Gary Trimby on Nov 12, 2015 | 2 pages | CH01 | ||
Termination of appointment of Jessica Caroline Petit as a director on Oct 09, 2015 | 1 pages | TM01 | ||
Director's details changed for Nenagh Watson on Mar 18, 2015 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 2 Pembury Road Worthing West Sussex BN14 7DN | 1 pages | AD03 | ||
Register inspection address has been changed from 33 College Road Upper Beeding Steyning West Sussex BN44 3TB England to 2 Pembury Road Worthing West Sussex BN14 7DN | 1 pages | AD02 | ||
Termination of appointment of Jessica Caroline Petit as a director on Oct 09, 2015 | 1 pages | TM01 | ||
Termination of appointment of Jessica Caroline Petit as a director on Oct 09, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 13 pages | AA | ||
Who are the officers of PUPPETLINK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNETT, Roderick Marcus | Director | Hardens Close SN15 3AA Chippenham 28 Wiltshire England | England | British | 202708230001 | |||||
| DANN, Peter John | Director | Hardens Close SN15 3AA Chippenham 28 Wiltshire England | England | British | 202751030001 | |||||
| EDWARDS, Glyn William | Director | Connell Drive BN2 6RT Brighton 31 England | England | British | 58760240003 | |||||
| TRIMBY, Gary | Director | Florence Avenue SL68SJ Maidenhead 49 England | England | British | 158530990001 | |||||
| WATSON, Nenagh | Director | Hardens Close SN15 3AA Chippenham 28 Wiltshire England | England | British | 159994780002 | |||||
| BERESFORD, Kathleen | Secretary | 41 Albert Road Albrighton WV7 3QN Wolverhampton | British | 52258440001 | ||||||
| JOLLY, Andrew Stephen | Secretary | 360 Heath Road South Northfield B31 2BH Birmingham West Midlands | Other | 18818330001 | ||||||
| SAVAGE, Jane | Secretary | 9 Lytton Road LE2 1WH Leicester Leicestershire | British | 52207390001 | ||||||
| BERESFORD, Edwin Malcolm | Director | 41 Albert Road Albrighton WV7 3QN Wolverhampton | British | 52258520001 | ||||||
| BERESFORD, Kathleen | Director | 41 Albert Road Albrighton WV7 3QN Wolverhampton | British | 52258440001 | ||||||
| BOFFY, Stephen John | Director | Merrow House Moorend Cross WR13 5PR Mathon Worcestershire | England | British | 119491090001 | |||||
| CHANDLER, Clive, Mr. | Director | 117 Haunch Lane Kings Heath B13 0PA Birmingham | England | British | 52258590004 | |||||
| CRANE, John | Director | 61 Warstones Road Penn WV4 4LR Wolverhampton West Midlands | British | 119915120001 | ||||||
| DENSTON, Craig Thomas | Director | 47 Tudor Court DY4 8UX Dudley Port West Midlands | British | 102756110001 | ||||||
| EDWARDS, Glyn William | Director | Punch's Oak Cleobury Road Far Forest DY14 9EB Kidderminster Worcestershire | British | 58760240001 | ||||||
| EDWARDS, Mary Frances | Director | Punch's Oak Cleobury Road Far Forest DY14 9EB Kidderminster Worcestershire | British | 58760230001 | ||||||
| FROST, Carolyn Mary | Director | 14 Willow Avenue Edgbaston B17 8HD Birmingham | British | 52258700002 | ||||||
| FROST, Michael Brian Ferguson | Director | 1 Carless Avenue Harborne B17 9EG Birmingham | British | 52258800001 | ||||||
| HUTCHINS, Anthony Guy Rollo | Director | 12 Reservoir Retreat Edgbaston B16 9EH Birmingham West Midlands | British | 86693570001 | ||||||
| PETIT, Jessica Caroline | Director | College Road Upper Beeding BN44 3TB Steyning 33 West Sussex England | United Kingdom | British | 202685590001 | |||||
| SAVAGE, Jane | Director | 9 Lytton Road LE2 1WH Leicester Leicestershire | England | British | 52207390001 | |||||
| STYLES, Robert John | Director | 45-51 Newhall Street B3 3QR Birmingham Cornwall Buildings West Midlands | England | British | 157684750003 | |||||
| WYNNE WILLSON, Peter | Director | 39 Grove Hill Road Handsworth B21 9PA Birmingham West Midlands | British | 119502340001 |
What are the latest statements on persons with significant control for PUPPETLINK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0