ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Weston-Super-Mare Pride Community Interest Company

Weston-Super-Mare Pride Community Interest Company is an active company incorporated on 19 September 2019 with the registered office located in Weston-super-Mare, Somerset. Weston-Super-Mare Pride Community Interest Company was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12215548
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 19 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 708 days
Dated 18 September 2022 (2 years 11 months ago)
Next confirmation dated 18 September 2023
Was due on 2 October 2023 (1 year 11 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 802 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 2 months ago)
Contact
Address
51 C/O 51 Oxford Street
Weston-Super-Mare
BS23 1TN
England
Address changed on 1 Jun 2023 (2 years 3 months ago)
Previous address was 51 Oxford Street Weston-Super-Mare BS23 1TN England
Telephone
07956 145824
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bar Seven WSM Ltd
Miss Jeanie Thompson is a mutual person.
Dissolved
Southwest Vibez Ltd
Miss Jeanie Thompson is a mutual person.
Dissolved
Mixologist Entertainment Ltd
Miss Jeanie Thompson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.07K
Decreased by £1.21K (-37%)
Employees
Unreported
Same as previous period
Total Assets
£3.11K
Decreased by £661 (-18%)
Total Liabilities
-£18.66K
Increased by £4.8K (+35%)
Net Assets
-£15.55K
Decreased by £5.46K (+54%)
Debt Ratio (%)
599%
Increased by 232.17% (+63%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 1 May 2023
Registered Address Changed
2 Years 6 Months Ago on 6 Mar 2023
Nigel Mark Briers Resigned
2 Years 6 Months Ago on 6 Mar 2023
James Walter Licence Resigned
2 Years 6 Months Ago on 6 Mar 2023
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 20 Dec 2022
Get Credit Report
Discover Weston-Super-Mare Pride Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Registered office address changed from 51 Oxford Street Weston-Super-Mare BS23 1TN England to C/O 51 Oxford Street, Weston Super Mare C/O 51 Oxford Street Weston Super Mare North Somerset BS23 1TN on 1 June 2023
Submitted on 1 Jun 2023
Registered office address changed from C/O 51 Oxford Street, Weston Super Mare C/O 51 Oxford Street Weston Super Mare North Somerset BS23 1TN England to 51 C/O 51 Oxford Street Weston-Super-Mare BS23 1TN on 1 June 2023
Submitted on 1 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 2 May 2023
Confirmation statement made on 18 September 2022 with updates
Submitted on 1 May 2023
Termination of appointment of James Walter Licence as a director on 6 March 2023
Submitted on 6 Mar 2023
Termination of appointment of Nigel Mark Briers as a director on 6 March 2023
Submitted on 6 Mar 2023
Registered office address changed from 20 Boulevard Office Weston-Super-Mare BS23 1NA England to 51 Oxford Street Weston-Super-Mare BS23 1TN on 6 March 2023
Submitted on 6 Mar 2023
Compulsory strike-off action has been suspended
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year