PYRAMID POSTERS LIMITED
LEICESTER A. MAYER LIMITED

Hellopages » Leicestershire » Blaby » LE8 6HP

Company number 02743258
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address UNIT A BRUCE WAY, WHETSTONE, LEICESTER, LE8 6HP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 27 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of PYRAMID POSTERS LIMITED are www.pyramidposters.co.uk, and www.pyramid-posters.co.uk. The predicted number of employees is 300 to 310. The company’s age is thirty-three years and two months. Pyramid Posters Limited is a Private Limited Company. The company registration number is 02743258. Pyramid Posters Limited has been working since 27 August 1992. The present status of the company is Active. The registered address of Pyramid Posters Limited is Unit A Bruce Way Whetstone Leicester Le8 6hp. The company`s financial liabilities are £3034.94k. It is £419.96k against last year. And the total assets are £9017.37k, which is £1284.94k against last year. PRIDMORE, Ian is a Secretary of the company. BENAIAH, Mordecai is a Director of the company. MAYER, Allistair William Thomson is a Director of the company. PRIDMORE, Ian is a Director of the company. Secretary MAYER, Allistair William Thomson has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director FOOTMAN, Ruth Mary has been resigned. Director MORLEY, Nicholas has been resigned. Director WASTELL, Nicholas Alexander has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


pyramid posters Key Finiance

LIABILITIES £3034.94k
+16%
CASH n/a
TOTAL ASSETS £9017.37k
+16%
All Financial Figures

Current Directors

Secretary
PRIDMORE, Ian
Appointed Date: 27 February 2004

Director
BENAIAH, Mordecai
Appointed Date: 24 August 2009
59 years old

Director
MAYER, Allistair William Thomson
Appointed Date: 28 August 1992
64 years old

Director
PRIDMORE, Ian
Appointed Date: 24 August 2009
54 years old

Resigned Directors

Secretary
MAYER, Allistair William Thomson
Resigned: 27 February 2004
Appointed Date: 28 August 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Director
FOOTMAN, Ruth Mary
Resigned: 08 April 1998
Appointed Date: 28 August 1992
62 years old

Director
MORLEY, Nicholas
Resigned: 11 December 2013
Appointed Date: 24 August 2009
58 years old

Director
WASTELL, Nicholas Alexander
Resigned: 27 February 2004
Appointed Date: 08 April 1998
63 years old

Nominee Director
JPCORD LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Persons With Significant Control

Mr Allistair William Thomson Mayer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PYRAMID POSTERS LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
01 Sep 2016
Confirmation statement made on 27 August 2016 with updates
06 Apr 2016
Satisfaction of charge 3 in full
31 Mar 2016
Full accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 230

...
... and 69 more events
30 Sep 1992
Ad 28/08/92--------- £ si 200@1=200 £ ic 2/202
15 Sep 1992
Secretary resigned

15 Sep 1992
Registered office changed on 15/09/92 from: suite 17, city business centre lower road london SE16 1AA

15 Sep 1992
Director resigned;new director appointed

27 Aug 1992
Incorporation

PYRAMID POSTERS LIMITED Charges

21 November 2008
Debenture
Delivered: 28 November 2008
Status: Satisfied on 6 April 2016
Persons entitled: A.Mayer Limited (1992)R.B.S.
Description: Fixed debenture on 2 x mueller rolling machine, 1 x beck…
29 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land fronting park road blaby leicestershire.