Background WavePink WaveYellow Wave

PROHIBITION NINETEEN20 LIMITED (11564007)

PROHIBITION NINETEEN20 LIMITED (11564007) is an active UK company. incorporated on 11 September 2018. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PROHIBITION NINETEEN20 LIMITED has been registered for 7 years. Current directors include BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew.

Company Number
11564007
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
Unit 4 Meadow Lane Business Park, Bolton, BL2 6PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROHIBITION NINETEEN20 LIMITED

PROHIBITION NINETEEN20 LIMITED is an active company incorporated on 11 September 2018 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PROHIBITION NINETEEN20 LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11564007

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 28/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2025
Period: 1 October 2023 - 28 September 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 10 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 24 September 2025
For period ending 10 September 2025
Contact
Address

Unit 4 Meadow Lane Business Park Meadow Lane Bolton, BL2 6PT,

Previous Addresses

78 Chorley New Road Bolton BL1 4BY England
From: 16 April 2021To: 3 February 2025
186 Deansgate Manchester M3 4LB England
From: 10 October 2020To: 16 April 2021
79 Tib Street Manchester M4 1LS England
From: 3 October 2019To: 10 October 2020
1 Hunston Road Sale Cheshire M33 4RP United Kingdom
From: 11 September 2018To: 3 October 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
New Owner
Oct 19
Owner Exit
Jan 21
Director Left
Apr 21
Owner Exit
May 21
Funding Round
May 21
Director Left
May 21
Director Left
Jun 24
Owner Exit
Feb 25
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRAMHALL, Michael John

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born March 1988
Director
Appointed 13 Jun 2019

CROWSHAW, Alan Richard

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born June 1975
Director
Appointed 13 Jun 2019

POSTLETHWAITE, Mathew

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born September 1987
Director
Appointed 13 Jun 2019

CAMMACK, Dean Anthony Kenneth

Resigned
Chorley New Road, BoltonBL1 4BY
Born November 1990
Director
Appointed 13 Jun 2019
Resigned 19 Jun 2024

JACKSON, Philip

Resigned
Chorley New Road, BoltonBL1 4BY
Born September 1952
Director
Appointed 11 Sept 2018
Resigned 15 Apr 2021

PATEL, Scott Christian

Resigned
Chorley New Road, BoltonBL1 4BY
Born April 1988
Director
Appointed 13 Jun 2019
Resigned 29 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
4 High Street, ManchesterM29 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2025
Hunston Road, SaleM33 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2019
Ceased 28 Feb 2025

Mr Scott Christian Patel

Ceased
Chorley New Road, BoltonBL1 4BY
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2019
Ceased 28 Apr 2021

Mr Philip Jackson

Ceased
Deansgate, ManchesterM3 4LB
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
29 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
4 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Incorporation Company
11 September 2018
NEWINCIncorporation