Background WavePink WaveYellow Wave

PBJ MANAGEMENT LIMITED (02154550)

PBJ MANAGEMENT LIMITED (02154550) is an active UK company. incorporated on 13 August 1987. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PBJ MANAGEMENT LIMITED has been registered for 38 years. Current directors include BENNETT-JONES, Peter, CHIGNELL, Caroline Paula, HARRIES, David Nicholas and 1 others.

Company Number
02154550
Status
active
Type
ltd
Incorporated
13 August 1987
Age
38 years
Address
22 Rathbone Street, London, W1T 1LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BENNETT-JONES, Peter, CHIGNELL, Caroline Paula, HARRIES, David Nicholas, STICKLAND, Lucy Joanne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBJ MANAGEMENT LIMITED

PBJ MANAGEMENT LIMITED is an active company incorporated on 13 August 1987 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PBJ MANAGEMENT LIMITED was registered 38 years ago.(SIC: 90030)

Status

active

Active since 38 years ago

Company No

02154550

LTD Company

Age

38 Years

Incorporated 13 August 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

NEROTOWN LIMITED
From: 13 August 1987To: 15 September 1987
Contact
Address

22 Rathbone Street London, W1T 1LG,

Previous Addresses

22 Rathbone Street London W1T 1LA
From: 7 December 2011To: 9 February 2015
5 Soho Square London W1D 3QA
From: 13 August 1987To: 7 December 2011
Timeline

7 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
Feb 18
Director Left
Feb 21
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed N/A

BENNETT-JONES, Peter

Active
8 Rawlinson Road, OxfordOX2 6UE
Born March 1955
Director
Appointed N/A

CHIGNELL, Caroline Paula

Active
32 Ellerslie Road, LondonW12 7BW
Born June 1963
Director
Appointed N/A

HARRIES, David Nicholas

Active
Holden Way, UpminsterRM14 1BT
Born February 1960
Director
Appointed 30 Jun 2025

STICKLAND, Lucy Joanne

Active
Rathbone Street, LondonW1T 1LG
Born June 1969
Director
Appointed 30 Jun 2025

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed N/A
Resigned 29 Jul 2020

ROZON, Gilbert

Resigned
Avenue Mcculloch, QuebecH2V 3LB
Born October 1954
Director
Appointed 03 Dec 2012
Resigned 18 Dec 2017

Persons with significant control

1

Mr Peter Bennett-Jones

Active
Rawlinson Road, OxfordOX2 6UE
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Memorandum Articles
13 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Resolution
10 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 January 2020
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement
4 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Legacy
6 April 2004
363aAnnual Return
Legacy
6 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363aAnnual Return
Legacy
9 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Legacy
23 March 1998
363aAnnual Return
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
30 October 1997
288cChange of Particulars
Legacy
22 April 1997
363aAnnual Return
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
22 March 1996
363x363x
Legacy
22 March 1995
363x363x
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Legacy
28 March 1994
287Change of Registered Office
Legacy
16 March 1994
288288
Accounts With Accounts Type Small
16 April 1993
AAAnnual Accounts
Legacy
26 March 1993
288288
Legacy
9 March 1993
363x363x
Legacy
28 February 1993
288288
Legacy
18 December 1992
353353
Legacy
18 December 1992
325325
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Auditors Resignation Company
8 May 1992
AUDAUD
Legacy
11 March 1992
363b363b
Legacy
25 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
15 March 1991
363x363x
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
25 January 1990
363363
Legacy
14 September 1989
287Change of Registered Office
Legacy
8 September 1989
123Notice of Increase in Nominal Capital
Legacy
19 October 1988
88(3)88(3)
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
19 October 1988
123Notice of Increase in Nominal Capital
Legacy
18 May 1988
287Change of Registered Office
Legacy
13 November 1987
PUC 2PUC 2
Legacy
2 November 1987
224224
Resolution
23 September 1987
RESOLUTIONSResolutions
Resolution
22 September 1987
RESOLUTIONSResolutions
Legacy
21 September 1987
287Change of Registered Office
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Certificate Change Of Name Company
14 September 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 August 1987
MISCMISC
Incorporation Company
13 August 1987
NEWINCIncorporation