PEEL MEDIA DIGITAL (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 08799120 |
Category | Private Limited Company |
Incorporated | 02 Dec 2013 |
Age | 10 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PEEL MEDIA DIGITAL (HOLDINGS) LIMITED is an active private limited company with number 08799120. It was incorporated 10 years, 7 months, 30 days ago, on 02 December 2013. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.
Company Fillings
Change person director company with change date
Date: 26 Jun 2024
Action Date: 10 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-10
Officer name: Mr John Whittaker
Documents
Change person director company with change date
Date: 26 Jun 2024
Action Date: 10 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-10
Officer name: Mr John Whittaker
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 26 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 26 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 26 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Schofield
Termination date: 2023-09-30
Documents
Appoint person director company with name date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Colton
Appointment date: 2023-08-02
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Mark Whitworth
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Whitworth
Appointment date: 2023-05-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 30 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 30 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 30 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 05 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 05 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 05 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Wild
Appointment date: 2021-02-01
Documents
Accounts with accounts type group
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-02
Psc name: Peel Media Management (Holdings) Limited
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Mr John Whittaker
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Mr John Whittaker
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Mr John Alexander Schofield
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Mr Steven Keith Underwood
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Lees
Termination date: 2020-10-15
Documents
Termination secretary company with name termination date
Date: 05 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Lees
Termination date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Whittaker
Cessation date: 2020-05-29
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Eves
Cessation date: 2020-05-29
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Peel Media Management (Holdings) Limited
Notification date: 2020-05-29
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheila Greenwood
Cessation date: 2020-05-29
Documents
Accounts with accounts type group
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type group
Date: 18 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-28
Psc name: Christopher Eves
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Philip Wainscott
Termination date: 2017-12-31
Documents
Accounts with accounts type group
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-26
Psc name: Mr John Whittaker
Documents
Accounts with accounts type group
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-26
Officer name: Mr Steven Underwood
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr John Whittaker
Documents
Change person secretary company with change date
Date: 01 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-11
Officer name: Mr Neil Lees
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mr Neil Lees
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
Old address: Peel Dome the Trafford Centre Manchester M17 8PL
New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Schofield
Appointment date: 2016-02-15
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type group
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-07
Officer name: Mr John Whittaker
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Steven Underwood
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-27
Officer name: Mr Paul Philip Wainscott
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-30
Officer name: Mr Neil Lees
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mr Neil Lees
Documents
Change person secretary company with change date
Date: 15 Apr 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Mr Neil Lees
Documents
Change account reference date company current extended
Date: 09 Jan 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Some Companies
248 HILLCROSS AVENUE,MORDEN,SM4 4EU
Number: | 11551680 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDS OF CRAIGEARN FARM,KEMNAY,
Number: | SL003965 |
Status: | ACTIVE |
Category: | Limited Partnership |
HARRY WILBY CONSULTANCY LIMITED
34 BOND STREET,WAKEFIELD,WF1 2QP
Number: | 11080889 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 03025792 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL INGLEFIELD COMMUNICATIONS LTD
12 CLEVELAND ROAD,BRIGHTON,BN1 6FF
Number: | 08049992 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 REDTHORNE CLOSE,SPALDING,PE11 2LP
Number: | 11609323 |
Status: | ACTIVE |
Category: | Private Limited Company |