Pvr Direct Ltd was registered on 14 December 2000. The organisation is VAT Registered. 1-10 people work at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOKER, Vivienne | 19 December 2000 | 03 November 2010 | 1 |
TAYLOR, Simon John | 20 June 2005 | 12 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
AR01 - Annual Return | 15 December 2010 | |
TM02 - Termination of appointment of secretary | 17 November 2010 | |
TM01 - Termination of appointment of director | 17 November 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
363a - Annual Return | 09 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 18 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
363a - Annual Return | 27 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
363s - Annual Return | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 04 October 2004 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2002 | |
RESOLUTIONS - N/A | 27 June 2002 | |
RESOLUTIONS - N/A | 27 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2002 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 09 January 2002 | |
225 - Change of Accounting Reference Date | 05 October 2001 | |
287 - Change in situation or address of Registered Office | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 04 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
NEWINC - New incorporation documents | 14 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 December 2004 | Fully Satisfied |
N/A |
All assets debenture | 29 September 2004 | Outstanding |
N/A |
Legal mortgage | 17 October 2002 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 18 July 2002 | Fully Satisfied |
N/A |
Debenture | 28 December 2000 | Fully Satisfied |
N/A |