PEEL MEDIA WHARFSIDE (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 06690536 |
Category | Private Limited Company |
Incorporated | 05 Sep 2008 |
Age | 15 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PEEL MEDIA WHARFSIDE (HOLDINGS) LIMITED is an active private limited company with number 06690536. It was incorporated 15 years, 8 months, 25 days ago, on 05 September 2008. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.
Company Fillings
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
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
Appointment date: 2023-08-02
Officer name: Mr Matthew Colton
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
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
Appointment date: 2023-05-03
Officer name: Mark Whitworth
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: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 14 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: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for 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
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
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
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
Psc name: Peel Media Management (Holdings) Limited
Change date: 2020-11-02
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
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
Officer name: Mr John Whittaker
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Keith Underwood
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alexander Schofield
Change date: 2020-11-03
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
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-15
Officer name: Neil Lees
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
New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA
Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
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
Notification date: 2020-05-29
Psc name: Peel Media Management (Holdings) Limited
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
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
Cessation date: 2020-05-29
Psc name: John Whittaker
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
Cessation date: 2020-05-29
Psc name: Sheila Greenwood
Documents
Capital allotment shares
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Capital
Type: SH01
Capital : 10,311,951 GBP
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: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type group
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
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: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Paul Philip Wainscott
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
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Whittaker
Change date: 2017-06-26
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Eves
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheila Greenwood
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Whittaker
Documents
Accounts with accounts type group
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Underwood
Change date: 2016-10-26
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Whittaker
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
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
New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL
Old address: Peel Dome the Trafford Centre 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
Appointment date: 2016-02-15
Officer name: Mr John Alexander Schofield
Documents
Accounts with accounts type group
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Whittaker
Change date: 2015-04-07
Documents
Accounts with accounts type group
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
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
Change person director company with change date
Date: 09 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
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 10 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: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Lees
Change date: 2014-02-28
Documents
Change person secretary company with change date
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Mr Neil Lees
Documents
Capital allotment shares
Date: 14 Mar 2014
Action Date: 05 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-05
Capital : 2,800,002 GBP
Documents
Accounts with accounts type group
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type group
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type group
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 03 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simpson
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew simpson / 05/05/2009
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven underwood / 29/04/2009
Documents
Resolution
Date: 12 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from 10 snow hill london EC1A 2AL
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary travers smith secretaries LIMITED
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director travers smith LIMITED
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed neil lees
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew christopher simpson
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed steven underwood
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john whittaker
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed paul phillip wainscott
Documents
Some Companies
58 BERMUDA ROAD,NUNEATON,CV10 7HP
Number: | 11113797 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 02032657 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIGAN HALL,WIGAN,WN1 1HH
Number: | 04363076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL
Number: | 00568821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
107 NORTH STREET,MARTOCK,TA12 6EJ
Number: | 05951775 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EALING HOUSE,LONDON,W5 3HJ
Number: | 05381000 |
Status: | ACTIVE |
Category: | Private Limited Company |