PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5LD
Company number 04256271
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address MILL HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5LD
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 26 September 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED are www.pegasuselliotmackenziepublishers.co.uk, and www.pegasus-elliot-mackenzie-publishers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.1 miles; to Audley End Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasus Elliot Mackenzie Publishers Limited is a Private Limited Company. The company registration number is 04256271. Pegasus Elliot Mackenzie Publishers Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Pegasus Elliot Mackenzie Publishers Limited is Mill House Mill Court Great Shelford Cambridge England Cb22 5ld. The company`s financial liabilities are £155.56k. It is £65.41k against last year. The cash in hand is £201.78k. It is £-20.93k against last year. And the total assets are £350.67k, which is £11.77k against last year. BEDAR, Robina is a Director of the company. Secretary BEDAR, Robina has been resigned. Secretary BEDAR, Robina has been resigned. Secretary TIKTIN, Sarah Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEDAR, Bakht has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Book publishing".


pegasus elliot mackenzie publishers Key Finiance

LIABILITIES £155.56k
+72%
CASH £201.78k
-10%
TOTAL ASSETS £350.67k
+3%
All Financial Figures

Current Directors

Director
BEDAR, Robina
Appointed Date: 06 October 2015
63 years old

Resigned Directors

Secretary
BEDAR, Robina
Resigned: 31 March 2012
Appointed Date: 21 May 2005

Secretary
BEDAR, Robina
Resigned: 01 September 2003
Appointed Date: 20 July 2001

Secretary
TIKTIN, Sarah Louise
Resigned: 21 May 2005
Appointed Date: 01 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
BEDAR, Bakht
Resigned: 06 October 2015
Appointed Date: 20 July 2001
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mrs Robina Bedar
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bakht Bedar
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED Events

26 Sep 2016
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 26 September 2016
11 Aug 2016
Confirmation statement made on 20 July 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Termination of appointment of Bakht Bedar as a director on 6 October 2015
06 Oct 2015
Appointment of Mrs Robina Bedar as a director on 6 October 2015
...
... and 45 more events
08 Aug 2001
Accounting reference date extended from 31/07/02 to 31/08/02
08 Aug 2001
Secretary resigned
08 Aug 2001
Director resigned
08 Aug 2001
Registered office changed on 08/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Jul 2001
Incorporation