PDS MEDIA LIMITED
Status | ACTIVE |
Company No. | 07558495 |
Category | Private Limited Company |
Incorporated | 09 Mar 2011 |
Age | 13 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PDS MEDIA LIMITED is an active private limited company with number 07558495. It was incorporated 13 years, 2 months, 25 days ago, on 09 March 2011. The company address is C/O Kjg C/O Kjg, Manchester, M2 3BD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Povey
Change date: 2023-06-05
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Povey
Change date: 2023-06-05
Documents
Gazette filings brought up to date
Date: 06 Jun 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD
Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change account reference date company current shortened
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Change account reference date company previous extended
Date: 29 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-26
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 24 Mar 2022
Action Date: 26 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-27
New date: 2021-03-26
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
Change date: 2021-02-17
Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2020
Action Date: 24 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075584950001
Charge creation date: 2020-11-24
Documents
Resolution
Date: 12 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Nov 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH01
Capital : 11.00 GBP
Date: 2020-09-28
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-28
Psc name: Mr Alan Povey
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: Susan Povey
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 27 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-27
Made up date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-28
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-29
New date: 2018-03-28
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Change to a person with significant control
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-11
Psc name: Mr Alan Povey
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Povey
Change date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ
New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
Documents
Capital variation of rights attached to shares
Date: 03 Mar 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Mar 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 09 Feb 2016
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 16 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: 01 May 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Povey
Change date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type dormant
Date: 08 Nov 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: 17 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Some Companies
AVON MEWS ESTATE MANAGEMENT LIMITED
12 THE OLD BATCH,BRADFORD-ON-AVON,BA15 1TL
Number: | 06200991 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ISLAND BAKERY ORGANICS LIMITED
CEILTE DERVAIG ROAD,ISLE OF MULL,PA75 6PY
Number: | SC384005 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GROVE PLACE,BEDFORD,MK40 3JJ
Number: | OC341534 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
52 TONBRIDGE ROAD,TONBRIDGE,TN11 9BS
Number: | 09658092 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENCOE,BUCKFASTLEIGH,TQ11 0LL
Number: | 05804348 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/1,GLASGOW,G42 9HY
Number: | SO306349 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |