Download leads from Nexok and grow your business. Find out more

Peel Media Management Limited

Documents

Total Documents158
Total Pages1,096

Filing History

23 March 2024Accounts for a small company made up to 31 March 2023
4 December 2023Confirmation statement made on 4 December 2023 with no updates
5 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023
30 December 2022Accounts for a small company made up to 31 March 2022
6 December 2022Confirmation statement made on 4 December 2022 with no updates
5 April 2022Accounts for a small company made up to 31 March 2021
6 December 2021Confirmation statement made on 4 December 2021 with no updates
10 February 2021Appointment of Mr Stephen John Wild as a director on 1 February 2021
19 December 2020Accounts for a small company made up to 31 March 2020
9 December 2020Confirmation statement made on 4 December 2020 with no updates
1 December 2020Change of details for Peel Media Management (Holdings) Limited as a person with significant control on 2 November 2020
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
3 January 2020Termination of appointment of David Jonathan Glover as a director on 20 December 2019
2 January 2020Accounts for a small company made up to 31 March 2019
4 December 2019Confirmation statement made on 4 December 2019 with updates
4 January 2019Accounts for a small company made up to 31 March 2018
5 December 2018Confirmation statement made on 4 December 2018 with updates
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017
2 January 2018Full accounts made up to 31 March 2017
2 January 2018Full accounts made up to 31 March 2017
4 December 2017Confirmation statement made on 4 December 2017 with updates
4 December 2017Confirmation statement made on 4 December 2017 with updates
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017
7 January 2017Full accounts made up to 31 March 2016
7 January 2017Full accounts made up to 31 March 2016
6 December 2016Confirmation statement made on 4 December 2016 with updates
6 December 2016Confirmation statement made on 4 December 2016 with updates
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016
1 June 2016Director's details changed for Mr Neil Lees on 11 May 2016
1 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016
1 June 2016Director's details changed for Mr Neil Lees on 11 May 2016
1 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016
23 December 2015Full accounts made up to 31 March 2015
23 December 2015Full accounts made up to 31 March 2015
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
10 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
10 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
10 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
19 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014
19 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014
19 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014
17 December 2014Full accounts made up to 31 March 2014
17 December 2014Full accounts made up to 31 March 2014
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014
10 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
10 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
10 June 2014Director's details changed for Mr Neil Lees on 30 May 2014
10 June 2014Director's details changed for Mr Neil Lees on 30 May 2014
19 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014
19 March 2014Director's details changed for Mr Neil Lees on 28 February 2014
19 March 2014Director's details changed for Mr Neil Lees on 28 February 2014
19 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014
17 December 2013Full accounts made up to 31 March 2013
17 December 2013Full accounts made up to 31 March 2013
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
20 December 2012Full accounts made up to 31 March 2012
20 December 2012Full accounts made up to 31 March 2012
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 December 2011Full accounts made up to 31 March 2011
20 December 2011Full accounts made up to 31 March 2011
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
22 December 2010Full accounts made up to 31 March 2010
22 December 2010Full accounts made up to 31 March 2010
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2010Accounts for a dormant company made up to 31 March 2009
2 February 2010Accounts for a dormant company made up to 31 March 2009
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
21 October 2009Termination of appointment of Andrew Simpson as a director
21 October 2009Termination of appointment of Andrew Simpson as a director
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009
29 April 2009Director's change of particulars / steven underwood / 29/04/2009
29 April 2009Director's change of particulars / steven underwood / 29/04/2009
31 March 2009Appointment terminated director peter scott
31 March 2009Appointment terminated director peter scott
11 December 2008Return made up to 04/12/08; full list of members
11 December 2008Return made up to 04/12/08; full list of members
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
15 September 2008Full accounts made up to 31 March 2008
15 September 2008Full accounts made up to 31 March 2008
27 December 2007Return made up to 04/12/07; full list of members
27 December 2007Return made up to 04/12/07; full list of members
26 November 2007Resolutions
  • RES13 ‐ Facility agreement 09/11/07
26 November 2007Resolutions
  • RES13 ‐ Facility agreement 09/11/07
20 November 2007Particulars of mortgage/charge
20 November 2007Particulars of mortgage/charge
9 November 2007Accounting reference date extended from 31/03/07 to 31/03/08
9 November 2007Accounting reference date extended from 31/03/07 to 31/03/08
6 November 2007New director appointed
6 November 2007New director appointed
5 November 2007New director appointed
5 November 2007New director appointed
23 May 2007New director appointed
23 May 2007New director appointed
19 April 2007New director appointed
19 April 2007New director appointed
6 February 2007Accounting reference date shortened from 31/12/07 to 31/03/07
6 February 2007New secretary appointed
6 February 2007Secretary resigned;director resigned
6 February 2007New director appointed
6 February 2007Accounting reference date shortened from 31/12/07 to 31/03/07
6 February 2007Memorandum and Articles of Association
6 February 2007Memorandum and Articles of Association
6 February 2007Registered office changed on 06/02/07 from: 10 snow hill london EC1A 2AL
6 February 2007New director appointed
6 February 2007New director appointed
6 February 2007New director appointed
6 February 2007New director appointed
6 February 2007New secretary appointed
6 February 2007Secretary resigned;director resigned
6 February 2007New director appointed
6 February 2007Director resigned
6 February 2007Registered office changed on 06/02/07 from: 10 snow hill london EC1A 2AL
6 February 2007Director resigned
24 January 2007Company name changed de facto 1449 LIMITED\certificate issued on 24/01/07
24 January 2007Company name changed de facto 1449 LIMITED\certificate issued on 24/01/07
4 December 2006Incorporation
4 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing