About

Registered Number: 03851959
Date of Incorporation: 01/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O Businessvision Unit 4, Sandy Court, Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX,

 

Pyramid Productions Services Ltd was registered on 01 October 1999 with its registered office in Devon, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Nicol James 08 October 1999 - 1
LONG, Nigel David 15 December 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CH03 - Change of particulars for secretary 14 September 2020
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AD01 - Change of registered office address 14 September 2020
MR04 - N/A 28 February 2020
CH01 - Change of particulars for director 22 January 2020
CH03 - Change of particulars for secretary 20 January 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 29 January 2019
MR04 - N/A 06 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 06 October 2015
MR01 - N/A 02 April 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 October 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 19 May 2006
AA - Annual Accounts 20 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
363a - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 18 June 2005
AA - Annual Accounts 23 April 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 22 March 2003
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
287 - Change in situation or address of Registered Office 09 May 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 02 August 2000
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

Legal assignment 17 August 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 17 July 2009 Fully Satisfied

N/A

Floating charge (all assets) 17 July 2009 Fully Satisfied

N/A

Debenture 30 January 2006 Fully Satisfied

N/A

Rent deosit deed 11 March 2004 Fully Satisfied

N/A

Fixed and floating charge 17 July 2002 Fully Satisfied

N/A

Debenture 25 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.