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.
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 |
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 |
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 |