About

Registered Number: 04125497
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 7 Littlewood Close, Whitchurch, Bristol, BS14 0JQ

 

Pvr Direct Ltd was registered on 14 December 2000. The organisation is VAT Registered. 1-10 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.