The Meredith Pub Group Limited

DataGardener
dissolved

The Meredith Pub Group Limited

06697758Private Limited With Share Capital

51 Upper Berkeley Street, London, W1H7QW
Incorporated

15/09/2008

Company Age

17 years

Directors

1

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

The Meredith Pub Group Limited (06697758) is a private limited with share capital incorporated on 15/09/2008 (17 years old) and registered in london, W1H7QW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 15/09/2008
W1H7QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Compulsory
Category:Gazette
Date:30-03-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Capital Return Purchase Own Shares
Category:Capital
Date:29-08-2017
Capital Cancellation Shares
Category:Capital
Date:11-08-2017
Capital Cancellation Shares
Category:Capital
Date:21-06-2017
Capital Return Purchase Own Shares
Category:Capital
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Legacy
Category:Insolvency
Date:02-09-2013
Capital Cancellation Shares
Category:Capital
Date:02-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:02-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Termination Secretary Company With Name
Category:Officers
Date:08-07-2013
Termination Secretary Company With Name
Category:Officers
Date:05-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Legacy
Category:Mortgage
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:02-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2010
Change Of Name Notice
Category:Change Of Name
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Resolution
Category:Resolution
Date:08-09-2010
Change Of Name Notice
Category:Change Of Name
Date:08-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2009
Legacy
Category:Capital
Date:01-10-2009
Resolution
Category:Resolution
Date:01-10-2009
Legacy
Category:Mortgage
Date:29-09-2009
Legacy
Category:Mortgage
Date:05-09-2009
Legacy
Category:Officers
Date:26-08-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2008
Incorporation Company
Category:Incorporation
Date:15-09-2008

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2020
Filing Date24/06/2019
Latest Accounts30/09/2018

Trading Addresses

51 Upper Berkeley Street, London, W1H7QWRegistered

Contact

51 Upper Berkeley Street, London, W1H7QW