Background WavePink WaveYellow Wave

PBX (2015) LIMITED (09316597)

PBX (2015) LIMITED (09316597) is a administration UK company. incorporated on 18 November 2014. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PBX (2015) LIMITED has been registered for 11 years. Current directors include HILL, John Rupert.

Company Number
09316597
Status
administration
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
3rd Floor 37 Frederick Place, Brighton, BN1 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, John Rupert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBX (2015) LIMITED

PBX (2015) LIMITED is an administration company incorporated on 18 November 2014 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PBX (2015) LIMITED was registered 11 years ago.(SIC: 68209)

Status

administration

Active since 11 years ago

Company No

09316597

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 17 November 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 August 2022 (3 years ago)
Submitted on 30 August 2022 (3 years ago)

Next Due

Due by 13 September 2023
For period ending 30 August 2023

Previous Company Names

POP BRIXTON LIMITED
From: 18 November 2014To: 27 April 2024
Contact
Address

3rd Floor 37 Frederick Place Brighton, BN1 4EA,

Previous Addresses

Pop Brixton 49 Brixton Station Road C04, Pop Brixton Office London SW9 8PQ England
From: 23 November 2021To: 4 June 2024
Suite a, 2nd Floor 2/6 Atlantic Road London SW9 8HY England
From: 4 December 2018To: 23 November 2021
Unit S02 Pop Brixton 49 Brixton Station Road London SW9 8PQ England
From: 3 September 2018To: 4 December 2018
Unit L07 Pop Brixton 49 Brixton Station Rd London SW9 8PQ England
From: 12 January 2017To: 3 September 2018
53 Brixton Station Road London SW9 8PQ
From: 18 November 2014To: 12 January 2017
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Jan 23
Director Left
Mar 23
Loan Secured
Nov 23
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HILL, John Rupert

Active
Frederick Place, BrightonBN1 4EA
Born September 1972
Director
Appointed 01 Jan 2023

BENSON, Preston, Mr.

Resigned
Cromwell Place, LondonSW7 2JE
Born September 1980
Director
Appointed 04 Nov 2021
Resigned 13 Dec 2021

DIMEN, Sofia

Resigned
49 Brixton Station Road, LondonSW9 8PQ
Born October 1972
Director
Appointed 13 Dec 2021
Resigned 16 Mar 2023

GEE, Nathan Peter

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Born May 1977
Director
Appointed 09 Nov 2018
Resigned 04 Nov 2021

LEAY, James

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Born October 1985
Director
Appointed 01 Apr 2016
Resigned 04 Nov 2021

MADHVANI, Jai

Resigned
Bedford Square, LondonWC1B 3JA
Born June 1979
Director
Appointed 07 Nov 2016
Resigned 04 Nov 2021

MERCHANT, Mohammad Reza Aslam

Resigned
Bedford Square, LondonWC1B 3JA
Born November 1988
Director
Appointed 07 Nov 2016
Resigned 04 Nov 2021

SANTANGELO, Shannon, Ms.

Resigned
Cromwell Place, LondonSW7 2JE
Born October 1986
Director
Appointed 04 Nov 2021
Resigned 13 Dec 2021

STOTT, Aliocha

Resigned
Pop Brixton, LondonSW9 8PQ
Born December 1984
Director
Appointed 17 Sept 2018
Resigned 12 Oct 2018

TURNER, Carl

Resigned
Winchester House, LondonSE1 0DT
Born July 1966
Director
Appointed 18 Nov 2014
Resigned 30 Nov 2017

Persons with significant control

5

1 Active
4 Ceased
Mortlake High Street, LondonSW14 8JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
1 Sweden Gate, LondonSE16 7TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2021
Ceased 13 Dec 2021
2/6 Atlantic Road, LondonSW9 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2017
Ceased 04 Nov 2021
Bedford Square, LondonWC1B 3JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mr Carl Turner

Ceased
Bedford Square, LondonWC1B 3JA
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

63

Liquidation In Administration Progress Report
30 December 2025
AM10AM10
Liquidation In Administration Progress Report
25 June 2025
AM10AM10
Liquidation In Administration Extension Of Period
26 April 2025
AM19AM19
Liquidation In Administration Progress Report
4 January 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
6 August 2024
AM06AM06
Liquidation In Administration Proposals
24 July 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 June 2024
AM01AM01
Certificate Change Of Name Company
27 April 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Incorporation Company
18 November 2014
NEWINCIncorporation