General information

Name:

Past Perfect Ltd

Office Address:

6 The Laurels Fringford OX27 8EW Bicester

Number: 02800100

Incorporation date: 1993-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

02800100 is the reg. no. assigned to Past Perfect Limited. This firm was registered as a Private Limited Company on March 16, 1993. This firm has been present on the British market for 31 years. This firm can be gotten hold of in 6 The Laurels Fringford in Bicester. It's zip code assigned to this place is OX27 8EW. Established as The Glass Gramophone Company, this company used the business name up till 2002, when it got changed to Past Perfect Limited. The company's registered with SIC code 59200, that means Sound recording and music publishing activities. Thu, 30th Jun 2022 is the last time the accounts were filed.

There's one managing director at the current moment overseeing the company, namely Nigel J. who has been executing the director's responsibilities since March 16, 1993. Since March 1993 Sally D., had been functioning as a director for the company up to the moment of the resignation in December 2003. Additionally a different director, namely Michael D. gave up the position 21 years ago. To find professional help with legal documentation, this particular company has been utilizing the expertise of Katharine G. as a secretary since April 2006.

  • Previous company's names
  • Past Perfect Limited 2002-05-13
  • The Glass Gramophone Company Limited 1993-03-16

Financial data based on annual reports

Company staff

Katharine G.

Role: Secretary

Appointed: 26 April 2006

Latest update: 8 January 2024

Nigel J.

Role: Director

Appointed: 22 October 2003

Latest update: 8 January 2024

People with significant control

The companies that control this firm are as follows: Colthurst Limited has substantial control or influence over the company. This business can be reached in Road Town at 3Rd Floor, Quastisky Building, VG1110.

Colthurst Limited
Address: Nerine Chambers 3rd Floor, Quastisky Building, Road Town, VG1110, PO Box 905, Virgin Islands, British
Legal authority Laws Of The British Virgin Islands
Legal form Limited
Notified on 7 January 2021
Nature of control:
substantial control or influence
Nigel J.
Notified on 30 March 2018
Ceased on 7 January 2021
Nature of control:
substantial control or influence
Southmark (Jersey) Limited
Address: Augres House 16 Dumaresq Street, St. Helier, Jersey, JE2 3RL, Channel Islands
Legal authority Companies (Jersey) Laws 1861 To 1982
Legal form Limited Company
Country registered Jersey
Place registered Register Of Jersey Companies
Registration number 23317
Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-07-01
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017

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
Accounts for a micro company for the period ending on Thursday 30th June 2022 (AA)
filed on: 11th, October 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
31
Company Age

Similar companies nearby

Closest companies