General information

Name:

Pyramid Posters Ltd

Office Address:

Unit A Bruce Way Whetstone LE8 6HP Leicester

Number: 02743258

Incorporation date: 1992-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Websites

www.pyramidinternational.com
www.pyramidposters.com
www.pyramidposters.co.uk

Description

Data updated on:

Based in Unit A Bruce Way, Leicester LE8 6HP Pyramid Posters Limited is classified as a Private Limited Company issued a 02743258 registration number. This firm was established thirty two years ago. The company's present name is Pyramid Posters Limited. The firm's former customers may know this company as A. Mayer, which was in use until 2000-09-11. The firm's principal business activity number is 46900 meaning Non-specialised wholesale trade. Saturday 31st December 2022 is the last time when company accounts were filed.

1 transaction have been registered in 2010 with a sum total of £524. Cooperation with the Hampshire County Council council covered the following areas: Stock For Sale.

In order to be able to match the demands of the clients, this company is constantly supervised by a number of three directors who are Mordecai B., Ian P. and Allistair M.. Their mutual commitment has been of cardinal importance to the company since 2009-08-24. To find professional help with legal documentation, the company has been utilizing the skills of Ian P. as a secretary since the appointment on 2004-02-27.

  • Previous company's names
  • Pyramid Posters Limited 2000-09-11
  • A. Mayer Limited 1992-08-27

Financial data based on annual reports

Company staff

Mordecai B.

Role: Director

Appointed: 24 August 2009

Latest update: 2 February 2024

Ian P.

Role: Director

Appointed: 24 August 2009

Latest update: 2 February 2024

Ian P.

Role: Secretary

Appointed: 27 February 2004

Latest update: 2 February 2024

Allistair M.

Role: Director

Appointed: 28 August 1992

Latest update: 2 February 2024

People with significant control

Allistair M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Allistair M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 13 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (33 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hampshire County Council 1 £ 523.80
2010-07-30 2206605970 £ 523.80 Stock For Sale

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
31
Company Age

Similar companies nearby

Closest companies