PERMISSION MEDIA GROUP LTD.
Status | ACTIVE |
Company No. | 09140601 |
Category | Private Limited Company |
Incorporated | 21 Jul 2014 |
Age | 9 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PERMISSION MEDIA GROUP LTD. is an active private limited company with number 09140601. It was incorporated 9 years, 10 months, 14 days ago, on 21 July 2014. The company address is Rohans House Rohans House, Stockport, SK1 3TJ, Cheshire, England.
Company Fillings
Change account reference date company previous extended
Date: 26 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Peta Jane Blackmore
Appointment date: 2023-06-01
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Daniel Doran
Change date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Peta Jane Blackmore
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 03 Jul 2021
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Notification of a person with significant control
Date: 03 Jul 2021
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-29
Psc name: Peta Jane Blackmore
Documents
Notification of a person with significant control
Date: 03 Jul 2021
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Daniel Doran
Notification date: 2019-05-29
Documents
Withdrawal of a person with significant control statement
Date: 03 Jul 2021
Action Date: 03 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mrs Peta Jane Blackmore
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: Rohans House 92-96 Wellington Rd S Stockport Cheshire SK1 3TJ
Old address: 92-96 Wellington Rd South Stockport Cheshire SK1 3TJ England
Change date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: Liberty House 222 Regent Street London W1B 5TR England
New address: 92-96 Wellington Rd South Stockport Cheshire SK1 3TJ
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Notification of a person with significant control statement
Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Gary Daniel Doran
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Peta Jane Blackmore
Documents
Resolution
Date: 10 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Peta Jane Blackmore
Change date: 2017-02-21
Documents
Change to a person with significant control
Date: 26 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-21
Psc name: Mr Gary Daniel Doran
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peta Jane Blackmore
Notification date: 2017-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Daniel Doran
Change date: 2017-02-17
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
New address: Liberty House 222 Regent Street London W1B 5TR
Change date: 2016-12-23
Old address: Kemp House, 152-160 City Road City Road London EC1V 2NX England
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Peta Jane Blackmore
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Peta Jane Blackmore
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Daniel Doran
Change date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: Vantage House East Terrace Business Park Euxton Lane Chorley Lancashire PR7 6TB
New address: Kemp House, 152-160 City Road City Road London EC1V 2NX
Change date: 2016-02-05
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Daniel Doran
Appointment date: 2015-12-22
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Neil Allcock
Termination date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Some Companies
AA HOMES AND HOUSING (CARSHALTON) LTD
COOMBE FARM,CROYDON,CR0 5HL
Number: | 11857073 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 PRENTIS ROAD,LONDON,SW16 1QD
Number: | 05420961 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ
Number: | 10632867 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 GOOSE GREEN,SLOUGH,SL2 3DU
Number: | 11788481 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THE MALTINGS INDUSTRIAL ESTATE DONCASTER ROAD,GOOLE,DN14 0HH
Number: | 10683626 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWBROOK FARM,BLANDFORD,DT11 0EQ
Number: | 05870556 |
Status: | ACTIVE |
Category: | Private Limited Company |