DEVIL PR LIMITED
Overview
| Company Name | DEVIL PR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07218369 |
| 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 DEVIL PR LIMITED?
- Other publishing activities (58190) / Information and communication
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is DEVIL PR LIMITED located?
| Registered Office Address | Suite 303 115 Coventry Road E2 6GH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEVIL PR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for DEVIL PR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Owen Farrington as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from Suite 303 115 Coventry Road London E2 6GH England to Suite 303 115 Coventry Road London E2 6GH on Apr 16, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 the Walled Garden Goldings Hertford SG14 2WF England to Suite 303 115 Coventry Road London E2 6GH on Apr 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Hughes on Mar 09, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Matthew Hughes as a person with significant control on Mar 09, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 13 Nelson Street Hertford SG14 3AG to 2 the Walled Garden Goldings Hertford SG14 2WF on Jul 30, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Owen Farrington on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Matthew Hughes on Apr 10, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of DEVIL PR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Matthew Michael | Director | Clarkegrove Road S10 2NH Sheffield 51 South Yorkshire England | United Kingdom | British | Public Relations | 142603920005 | ||||
| FARRINGTON, Owen | Director | Clarkegrove Road S10 2NH Sheffield 51 South Yorkshire England | United Kingdom | Irish | Public Relations | 142603910003 | ||||
| RODDISON, John | Director | Clarkegrove Road S10 2NH Sheffield 51 South Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 137365130002 |
Who are the persons with significant control of DEVIL PR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Michael Hughes | Jun 30, 2016 | 115 Coventry Road E2 6GH London Suite 303 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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