Company NameThe Party Pedlar Limited
DirectorCheryl Christine Easby
Company StatusActive
Company Number09269149
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Cheryl Christine Easby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Colchester Road
Maldon
Essex
CM9 4GD
Secretary NameMr Robert Philip Easby
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 12 Bentalls Shopping Centre
Colchester Road
Maldon
Essex
CM9 4GD

Location

Registered AddressOffice 12 Bentalls Shopping Centre
Colchester Road
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

27 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 November 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
20 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 November 2019Change of details for Mrs Cheryl Christine Easby as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Change of details for Mrs Cheryl Christine Easby as a person with significant control on 1 September 2019 (2 pages)
22 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
22 November 2019Director's details changed for Mrs Cheryl Christine Easby on 1 September 2019 (2 pages)
17 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 October 2016Secretary's details changed for Mr Robert Philip Easby on 1 October 2016 (1 page)
18 October 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD on 18 October 2016 (1 page)
18 October 2016Director's details changed for Mrs Cheryl Christine Easby on 1 October 2016 (2 pages)
18 October 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD on 18 October 2016 (1 page)
18 October 2016Secretary's details changed for Mr Robert Philip Easby on 1 October 2016 (1 page)
18 October 2016Director's details changed for Mrs Cheryl Christine Easby on 1 October 2016 (2 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
17 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)