PINNACLE IMAGES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4BD

Company number 02884803
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address 69-85 TABERNACLE STREET, LONDON, EC2A 4BD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of PINNACLE IMAGES LIMITED are www.pinnacleimages.co.uk, and www.pinnacle-images.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinnacle Images Limited is a Private Limited Company. The company registration number is 02884803. Pinnacle Images Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of Pinnacle Images Limited is 69 85 Tabernacle Street London Ec2a 4bd. . BRIDGWATER, Clare Louise is a Secretary of the company. BRIDGWATER, Jonathan is a Director of the company. Secretary BRIDGWATER, Ann Catherine has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BRIDGWATER, William Frederick has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BRIDGWATER, Clare Louise
Appointed Date: 31 March 2007

Director
BRIDGWATER, Jonathan
Appointed Date: 03 August 2006
58 years old

Resigned Directors

Secretary
BRIDGWATER, Ann Catherine
Resigned: 31 March 2007
Appointed Date: 21 January 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 21 January 1994
Appointed Date: 05 January 1994

Director
BRIDGWATER, William Frederick
Resigned: 31 March 2007
Appointed Date: 21 January 1994
93 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 21 January 1994
Appointed Date: 05 January 1994

Persons With Significant Control

Mr Jonathan Bridgwater
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINNACLE IMAGES LIMITED Events

31 Jan 2017
Confirmation statement made on 5 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 50 more events
19 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1994
Registered office changed on 19/02/94 from: 419/421 high road harrow middlesex HA3 6EL

17 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1994
Company name changed ferncentre LIMITED\certificate issued on 02/02/94
05 Jan 1994
Incorporation