Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACEMAKER OF LONDON LTD.
Company Information for

PACEMAKER OF LONDON LTD.

6 CLOUDESLEY ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 6JN,
Company Registration Number
03012152
Private Limited Company
Active

Company Overview

About Pacemaker Of London Ltd.
PACEMAKER OF LONDON LTD. was founded on 1995-01-20 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Pacemaker Of London Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PACEMAKER OF LONDON LTD.
 
Legal Registered Office
6 CLOUDESLEY ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 6JN
Other companies in BS20
 
Filing Information
Company Number 03012152
Company ID Number 03012152
Date formed 1995-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653172250  
Last Datalog update: 2024-02-05 18:12:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACEMAKER OF LONDON LTD.

Current Directors
Officer Role Date Appointed
PETER DARREL REES
Director 1995-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN KATHARINE OSBORNE
Company Secretary 2007-12-05 2009-02-26
AMANDA JANE MASON
Company Secretary 2001-01-01 2007-12-05
INEKE WILLEBOORDSE
Company Secretary 1998-02-01 2001-01-01
LAWRENCE ISAAC ZEEGEN
Company Secretary 1995-01-20 1998-01-31
LAWRENCE ISAAC ZEEGEN
Director 1995-01-20 1998-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-20 1995-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CH01Director's details changed for Mr Peter Darrel Rees on 2019-01-01
2019-01-21PSC04Change of details for Mr Peter Darrel Rees as a person with significant control on 2019-01-01
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 74 Macrae Road Ham Green Bristol BS20 0DD
2017-11-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-29AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-21AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 74 Macrae Road Ham Green Bristol Bristol BS20 0DD United Kingdom
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0120/01/12 ANNUAL RETURN FULL LIST
2011-11-30AA01Current accounting period shortened from 31/01/12 TO 31/12/11
2011-11-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/11 FROM Paradigm House Macrae Road Ham Green Bristol Bristol BS20 0DD United Kingdom
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/11 FROM 5 High Street Westbury on Trym Bristol BS9 3BY
2011-02-23AR0120/01/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0120/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DARREL REES / 01/10/2009
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY HELEN OSBORNE
2009-02-23363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-22363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-28363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-28363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-03-06288bSECRETARY RESIGNED
2001-02-21288aNEW SECRETARY APPOINTED
2001-01-30363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-08-25395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-02-15363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1999-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-15363(288)SECRETARY RESIGNED
1998-04-30288aNEW SECRETARY APPOINTED
1998-04-30288bDIRECTOR RESIGNED
1998-03-04363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-08-29287REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 19 STOKE LANE WESTBURY ON TRYM BRISTOL BS9 3DP
1997-04-02395PARTICULARS OF MORTGAGE/CHARGE
1997-02-1388(2)RAD 21/01/97--------- £ SI 8@1=8 £ IC 2/10
1997-02-05363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-14363sRETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-04-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-01-24288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PACEMAKER OF LONDON LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACEMAKER OF LONDON LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-08-25 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-25 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 6,000
Creditors Due Within One Year 2012-01-01 £ 282,670
Provisions For Liabilities Charges 2012-01-01 £ 1,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACEMAKER OF LONDON LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Cash Bank In Hand 2012-01-01 £ 40,860
Current Assets 2012-01-01 £ 193,665
Debtors 2012-01-01 £ 142,832
Stocks Inventory 2012-01-01 £ 9,973
Tangible Fixed Assets 2012-01-01 £ 8,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PACEMAKER OF LONDON LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PACEMAKER OF LONDON LTD.
Trademarks
We have not found any records of PACEMAKER OF LONDON LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACEMAKER OF LONDON LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PACEMAKER OF LONDON LTD. are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where PACEMAKER OF LONDON LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACEMAKER OF LONDON LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACEMAKER OF LONDON LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4