Ps Partnership Limited

General information

Name:

Ps Partnership Ltd

Office Address:

S4c Media Centre Parc Ty Glas Llanishen CF14 5DU Cardiff

Number: 09268379

Incorporation date: 2014-10-17

Dissolution date: 2023-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in S4c Media Centre Parc Ty Glas, Cardiff CF14 5DU Ps Partnership Limited was categorised as a Private Limited Company registered under the 09268379 Companies House Reg No. It'd been founded ten years ago before was dissolved on 2023-04-11.

This company was supervised by an individual director: Chad J. who was guiding it from 2018-02-14 to the date it was dissolved on 2023-04-11.

The companies that controlled this firm were: The Ubiquity Group Limited owned over 3/4 of company shares. This business could have been reached in Cardiff at Parc Ty Glas, Llanishen, CF14 5DU.

Financial data based on annual reports

Company staff

Chad J.

Role: Director

Appointed: 14 February 2018

Latest update: 14 July 2023

People with significant control

The Ubiquity Group Limited
Address: Parc Ty Glas Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
Legal authority England And Wales
Legal form Limited Company
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
Byron L.
Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 31 October 2022
Confirmation statement last made up date 17 October 2021
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 17 October 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

16 Neptune Court Vanguard Way

Post code:

CF24 5PJ

City / Town:

Cardiff

Accountant/Auditor,
2015 - 2016

Name:

Garner Associates Llp

Address:

Northwood House 138 Bromham Road

Post code:

MK40 2QW

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
8
Company Age

Similar companies nearby

Closest companies