About

Registered Number: 05939733
Date of Incorporation: 19/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 52 Tottenham Court Road, London, W1T 2EH,

 

Based in London, Pride Life Ltd was established in 2006. There is one director listed as Guria, John Mark for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURIA, John Mark 01 June 2009 12 May 2010 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 16 July 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
PSC07 - N/A 10 October 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 May 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 21 February 2014
AD01 - Change of registered office address 21 February 2014
MR04 - N/A 20 February 2014
AD01 - Change of registered office address 13 February 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 11 August 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 27 October 2009
SH01 - Return of Allotment of shares 25 October 2009
SH01 - Return of Allotment of shares 25 October 2009
MISC - Miscellaneous document 09 October 2009
AA - Annual Accounts 26 September 2009
RESOLUTIONS - N/A 04 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 03 July 2008
123 - Notice of increase in nominal capital 13 June 2008
RESOLUTIONS - N/A 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
225 - Change of Accounting Reference Date 27 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 30 October 2007
MEM/ARTS - N/A 28 September 2007
CERTNM - Change of name certificate 21 September 2007
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.