About

Registered Number: 05122963
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, CB2 1JP

 

Founded in 2004, Encore Pmg Ltd are based in Cambridge, it's status at Companies House is "Active". The current directors of the organisation are listed as Chard, Jeremy Dwayne, Fillola, Joaquin, Barr Ellison, Callin, John Daniel. Currently we aren't aware of the number of employees at the Encore Pmg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARD, Jeremy Dwayne 19 February 2013 - 1
FILLOLA, Joaquin 03 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BARR ELLISON 10 May 2004 07 January 2005 1
CALLIN, John Daniel 25 October 2005 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 19 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 December 2013
RESOLUTIONS - N/A 11 September 2013
RESOLUTIONS - N/A 30 August 2013
SH01 - Return of Allotment of shares 30 August 2013
AR01 - Annual Return 15 May 2013
RESOLUTIONS - N/A 17 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 18 January 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
AR01 - Annual Return 03 June 2011
CERTNM - Change of name certificate 06 May 2011
RESOLUTIONS - N/A 05 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 May 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 27 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
225 - Change of Accounting Reference Date 21 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
287 - Change in situation or address of Registered Office 28 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 14 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

Guarantee & debenture 30 September 2011 Outstanding

N/A

Debenture 29 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.