THE PUBSHOP CATALOGUE LTD
WEYMOUTH


Company number 06958041
Status Active
Incorporation Date 9 July 2009
Company Type Private Limited Company
Address 7 KING STREET, WEYMOUTH, DORSET, DT4 7 BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Mark David Arniel as a director on 24 February 2012; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE PUBSHOP CATALOGUE LTD are www.thepubshopcatalogue.co.uk, and www.the-pubshop-catalogue.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The Pubshop Catalogue Ltd is a Private Limited Company. The company registration number is 06958041. The Pubshop Catalogue Ltd has been working since 09 July 2009. The present status of the company is Active. The registered address of The Pubshop Catalogue Ltd is 7 King Street Weymouth Dorset Dt4 7 Bj. The company`s financial liabilities are £43.88k. It is £33.15k against last year. And the total assets are £191.69k, which is £48.13k against last year. RUST, Mark David Arneil is a Director of the company. SYMES, Robert Edward is a Director of the company. Director ARNIEL, Mark David has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director WALKER, David James has been resigned. The company operates in "Other business support service activities n.e.c.".


the pubshop catalogue Key Finiance

LIABILITIES £43.88k
+309%
CASH n/a
TOTAL ASSETS £191.69k
+33%
All Financial Figures

Current Directors

Director
RUST, Mark David Arneil
Appointed Date: 01 February 2011
47 years old

Director
SYMES, Robert Edward
Appointed Date: 09 July 2009
48 years old

Resigned Directors

Director
ARNIEL, Mark David
Resigned: 24 February 2012
Appointed Date: 24 February 2012
47 years old

Director
STEPHENS, Graham Robertson
Resigned: 09 July 2009
Appointed Date: 09 July 2009
75 years old

Director
WALKER, David James
Resigned: 28 December 2009
Appointed Date: 09 July 2009
77 years old

Persons With Significant Control

Mr Robert Edward Symes
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark David Arneil Rust
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PUBSHOP CATALOGUE LTD Events

28 Oct 2016
Termination of appointment of Mark David Arniel as a director on 24 February 2012
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 21 more events
08 Jan 2010
Current accounting period shortened from 31 July 2010 to 31 March 2010
09 Nov 2009
Appointment of Robert Edward Symes as a director
09 Nov 2009
Appointment of Mr David James Walker as a director
17 Jul 2009
Appointment terminated director graham stephens
09 Jul 2009
Incorporation