About

Registered Number: 03188395
Date of Incorporation: 19/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 187 Gloucester Road, Bishopston, Bristol, BS7 8BG

 

Founded in 1996, Planet Pizza Ltd has its registered office in Bristol. The company has 4 directors listed as Edwards, Lorraine, Edwards, Mark David, Edwards, Karen Nadira, Edwards, Lorraine at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Mark David 19 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorraine 14 November 2018 - 1
EDWARDS, Karen Nadira 29 April 1996 08 February 2016 1
EDWARDS, Lorraine 20 April 2014 13 November 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 15 January 2019
AP03 - Appointment of secretary 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
PSC04 - N/A 13 November 2018
CH03 - Change of particulars for secretary 13 November 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA - Annual Accounts 28 January 2016
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 10 September 2015
AP03 - Appointment of secretary 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 14 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 13 July 1997
395 - Particulars of a mortgage or charge 30 May 1997
288 - N/A 16 August 1996
288 - N/A 13 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
288 - N/A 26 April 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.