Having been setup in 1996, Penton (U.K.) Ltd has its registered office in Worthing, West Sussex. Penton (U.K.) Ltd is registered for VAT in the UK. Emjay Associates Limited is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMJAY ASSOCIATES LIMITED | 13 December 1996 | 20 May 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 02 December 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 08 December 2015 | |
CH03 - Change of particulars for secretary | 08 December 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR04 - N/A | 03 July 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 12 December 2009 | |
CH01 - Change of particulars for director | 12 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2009 | |
363a - Annual Return | 16 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2008 | |
AA - Annual Accounts | 14 July 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 06 December 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 11 December 2003 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 08 September 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 22 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2000 | |
287 - Change in situation or address of Registered Office | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 11 April 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
363s - Annual Return | 21 February 2000 | |
AA - Annual Accounts | 30 November 1999 | |
RESOLUTIONS - N/A | 27 April 1999 | |
RESOLUTIONS - N/A | 27 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1999 | |
123 - Notice of increase in nominal capital | 27 April 1999 | |
363s - Annual Return | 18 January 1999 | |
RESOLUTIONS - N/A | 02 July 1998 | |
RESOLUTIONS - N/A | 02 July 1998 | |
RESOLUTIONS - N/A | 02 July 1998 | |
RESOLUTIONS - N/A | 02 July 1998 | |
AA - Annual Accounts | 01 July 1998 | |
225 - Change of Accounting Reference Date | 30 March 1998 | |
363s - Annual Return | 09 February 1998 | |
225 - Change of Accounting Reference Date | 17 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1997 | |
288b - Notice of resignation of directors or secretaries | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
287 - Change in situation or address of Registered Office | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 20 December 1996 | |
288b - Notice of resignation of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
287 - Change in situation or address of Registered Office | 20 December 1996 | |
NEWINC - New incorporation documents | 13 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 27 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 06 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 23 March 2000 | Fully Satisfied |
N/A |