Advanced company searchLink opens in new window

PYRAMID PRODUCTIONS SERVICES LIMITED

Company number 03851959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
30 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2022 AD01 Registered office address changed from C/O Businessvision Unit 4, Sandy Court Ashleigh Way, Plympton Plymouth Devon PL7 5JX England to 53 Fore Street Ivybridge Devon PL21 9AE on 11 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-04
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 LIQ02 Statement of affairs
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 PSC04 Change of details for Mr Nicol James Black as a person with significant control on 5 November 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Sep 2020 CH01 Director's details changed for Nigel David Long on 8 September 2020
14 Sep 2020 CH03 Secretary's details changed for Nigel David Long on 8 September 2020
14 Sep 2020 PSC04 Change of details for Mr Nicol James Black as a person with significant control on 8 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Nicol James Black on 8 September 2020
14 Sep 2020 AD01 Registered office address changed from 22 Reynolds Park Bell Close Plympton Plymouth Devon PL7 4FE United Kingdom to C/O Businessvision Unit 4, Sandy Court Ashleigh Way, Plympton Plymouth Devon PL7 5JX on 14 September 2020
28 Feb 2020 MR04 Satisfaction of charge 038519590008 in full
22 Jan 2020 CH01 Director's details changed for Nigel David Long on 6 January 2020
20 Jan 2020 CH03 Secretary's details changed for Nigel David Long on 6 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Nicol James Black on 6 January 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to 22 Reynolds Park Bell Close Plympton Plymouth Devon PL7 4FE on 30 September 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
06 Dec 2018 MR04 Satisfaction of charge 7 in full