About

Registered Number: 03140878
Date of Incorporation: 18/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Synergy House 114-118 Southampton Row, London, WC1B 5AA,

 

Having been setup in 1995, Punch Ltd has its registered office in London. The current directors of the organisation are listed as Rahmani, Kay, Philpot, Mitch, Sarayrekh, Rami, Forrest, Charles John Hills, Franca, Manno Andrade, Mackay, Caroline in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMANI, Kay 24 April 2019 - 1
FORREST, Charles John Hills 25 July 2018 07 August 2018 1
FRANCA, Manno Andrade 06 December 2017 25 July 2018 1
MACKAY, Caroline 05 July 1996 18 July 1997 1
Secretary Name Appointed Resigned Total Appointments
PHILPOT, Mitch 01 August 2017 07 August 2018 1
SARAYREKH, Rami 19 September 2016 01 August 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 02 January 2020
RESOLUTIONS - N/A 31 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2019
SH19 - Statement of capital 31 October 2019
CAP-SS - N/A 31 October 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 15 February 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 12 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
AA - Annual Accounts 19 June 2018
AA01 - Change of accounting reference date 31 May 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AD01 - Change of registered office address 08 November 2017
AP03 - Appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 21 September 2016
AP03 - Appointment of secretary 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 09 July 2014
AUD - Auditor's letter of resignation 06 May 2014
AP01 - Appointment of director 13 February 2014
SH01 - Return of Allotment of shares 08 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH03 - Change of particulars for secretary 28 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 28 June 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
363s - Annual Return 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 12 September 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
AA - Annual Accounts 22 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 22 December 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
123 - Notice of increase in nominal capital 07 June 1999
AA - Annual Accounts 27 May 1999
AUD - Auditor's letter of resignation 10 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
225 - Change of Accounting Reference Date 10 September 1998
AA - Annual Accounts 28 July 1998
AUD - Auditor's letter of resignation 23 July 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
AA - Annual Accounts 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 08 January 1997
287 - Change in situation or address of Registered Office 11 December 1996
288 - N/A 29 September 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 08 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
287 - Change in situation or address of Registered Office 03 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
CERTNM - Change of name certificate 22 March 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.