About

Registered Number: 02078808
Date of Incorporation: 01/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Cairns House, 10 Station Road, Teddington, Middlesex, TW11 9AA

 

Pavilion Publishing & Media Ltd was founded on 01 December 1986. This business has one director listed as Richards, Sheila Vivien. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Sheila Vivien N/A 08 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 January 2013
RESOLUTIONS - N/A 15 August 2012
AA - Annual Accounts 29 March 2012
CERTNM - Change of name certificate 14 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AUD - Auditor's letter of resignation 19 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 09 February 2009
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 14 April 2008
AA - Annual Accounts 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
123 - Notice of increase in nominal capital 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 04 October 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
RESOLUTIONS - N/A 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
123 - Notice of increase in nominal capital 14 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 20 January 1995
RESOLUTIONS - N/A 17 August 1994
RESOLUTIONS - N/A 17 August 1994
123 - Notice of increase in nominal capital 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1993
395 - Particulars of a mortgage or charge 27 August 1993
RESOLUTIONS - N/A 16 June 1993
395 - Particulars of a mortgage or charge 02 April 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
123 - Notice of increase in nominal capital 09 November 1992
288 - N/A 13 March 1992
AA - Annual Accounts 24 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
363b - Annual Return 06 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 23 January 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
288 - N/A 23 January 1989
287 - Change in situation or address of Registered Office 17 February 1988
CERTNM - Change of name certificate 24 February 1987
288 - N/A 09 February 1987
287 - Change in situation or address of Registered Office 09 February 1987
GAZ(U) - N/A 06 February 1987
NEWINC - New incorporation documents 01 December 1986
CERTINC - N/A 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 1993 Fully Satisfied

N/A

Fixed and floating charge 30 March 1993 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.