PARADISE REGAINED LIMITED
BROMLEY THE ORIGINAL BUCKS FIZZ LIMITED

Hellopages » Greater London » Bromley » BR1 2EB

Company number 07450892
Status Active
Incorporation Date 25 November 2010
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 90010 - Performing arts
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 3 . The most likely internet sites of PARADISE REGAINED LIMITED are www.paradiseregained.co.uk, and www.paradise-regained.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Paradise Regained Limited is a Private Limited Company. The company registration number is 07450892. Paradise Regained Limited has been working since 25 November 2010. The present status of the company is Active. The registered address of Paradise Regained Limited is Melbury House 34 Southborough Road Bromley Kent Br1 2eb. . ASTON-COLQUHOUN, Jay Hilda is a Director of the company. NOLAN, Michael is a Director of the company. STROUD, Rita Maria is a Director of the company. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
ASTON-COLQUHOUN, Jay Hilda
Appointed Date: 25 November 2010
64 years old

Director
NOLAN, Michael
Appointed Date: 25 November 2010
70 years old

Director
STROUD, Rita Maria
Appointed Date: 25 November 2010
71 years old

Persons With Significant Control

Mrs Rita Maria Stroud
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jay Aston-Colquhoun
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Nolan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARADISE REGAINED LIMITED Events

22 Dec 2016
Confirmation statement made on 25 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Company name changed the original bucks fizz LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23

...
... and 7 more events
13 Dec 2011
Director's details changed for Rita Maria Stroud on 1 November 2011
24 Aug 2011
Director's details changed for Rita Maria Stroud on 18 August 2011
27 Apr 2011
Director's details changed for Jay Aston on 27 April 2011
25 Mar 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
25 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)