PERMISSION MEDIA GROUP LTD.

Rohans House Rohans House, Stockport, SK1 3TJ, Cheshire, England
StatusACTIVE
Company No.09140601
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA HOMES AND HOUSING (CARSHALTON) LTD

COOMBE FARM,CROYDON,CR0 5HL

Number:11857073
Status:ACTIVE
Category:Private Limited Company

APMS SOLUTIONS LIMITED

56 PRENTIS ROAD,LONDON,SW16 1QD

Number:05420961
Status:ACTIVE
Category:Private Limited Company

BODY RECON WORLDWIDE LTD.

LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ

Number:10632867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPASS ACCESS LIMITED

16 GOOSE GREEN,SLOUGH,SL2 3DU

Number:11788481
Status:ACTIVE
Category:Private Limited Company

COOPER YARD PROPERTIES LTD

UNIT 2 THE MALTINGS INDUSTRIAL ESTATE DONCASTER ROAD,GOOLE,DN14 0HH

Number:10683626
Status:ACTIVE
Category:Private Limited Company

FARMERGY LIMITED

LOWBROOK FARM,BLANDFORD,DT11 0EQ

Number:05870556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source