PENWILL MEDIA LTD
Status | ACTIVE |
Company No. | 07257817 |
Category | Private Limited Company |
Incorporated | 18 May 2010 |
Age | 14 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
PENWILL MEDIA LTD is an active private limited company with number 07257817. It was incorporated 14 years, 15 days ago, on 18 May 2010. The company address is 62 Barton Hill Road, Torquay, TQ2 8JD, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-30
Psc name: Ms Sophie Penwill
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Change to a person with significant control
Date: 30 May 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sophie Penwill
Change date: 2023-05-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 06 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-05
Psc name: Ms Sophie Penwill
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-05
Officer name: Miss Sophie Penwill
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sophie Penwill
Cessation date: 2020-05-01
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Penwill
Notification date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Penwill
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sophie Penwill
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
New address: 62 Barton Hill Road Torquay TQ2 8JD
Old address: 52 Tottenham Court Road London W1T 2EH England
Change date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Old address: Flat 7 Artisan Court 6 Lansdowne Drive London E8 3EB England
New address: 52 Tottenham Court Road London W1T 2EH
Change date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 4 Florfield Passage London E8 1EB
New address: Flat 7 Artisan Court 6 Lansdowne Drive London E8 3EB
Change date: 2015-07-28
Documents
Change person director company with change date
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-28
Officer name: Miss Sophie Penwill
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Old address: Flat 5 283 Whitechapel Road London E1 1BY England
Change date: 2012-07-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Miss Sophie Penwill
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: Number 5 283 Whitechapel Road London E1 1BY United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: 40 Kedleston Walk Bethnal Green London E2 9RP England
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Some Companies
COLIN STUART HEATON ASSOCIATES LIMITED
211 HUNSLET ROAD,LEEDS,LS10 1PF
Number: | 01463142 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EASTCHEAP,LONDON,EC3M 1EU
Number: | 10757930 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARVEY GARDENS,LONDON,SE7 8AL
Number: | 10066809 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 07285164 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT
Number: | 10548008 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
101 ROSE STREET,EDINBURGH,EH2 3JG
Number: | SC505545 |
Status: | ACTIVE |
Category: | Private Limited Company |