PARADE MEDIA GROUP LIMITED

15-17 Middle Street, Brighton, BN1 1AL
StatusACTIVE
Company No.09556672
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

PARADE MEDIA GROUP LIMITED is an active private limited company with number 09556672. It was incorporated 9 years, 25 days ago, on 23 April 2015. The company address is 15-17 Middle Street, Brighton, BN1 1AL.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Jon Joseph Ashcroft

Change date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Debbie Manners

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mr Mark Ralph Caulton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Jon Joseph Ashcroft

Change date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2022

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 208.5 GBP

Date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 201.77 GBP

Date: 2020-03-27

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Ms Debbie Manners

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 197.85 GBP

Date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/04/2019

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-18

Officer name: Kelvin Reader

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 182.47 GBP

Date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ralph Caulton

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Kelvin Reader

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 15-17 Middle Street Brighton BN1 1AL

Old address: 98 Fairlight House 98 Longhill Road Ovingdean Brighton BN2 7BD United Kingdom

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: 98 Longhill Road Longhill Road Ovingdean Brighton BN2 7BD United Kingdom

Change date: 2017-04-04

New address: 98 Fairlight House 98 Longhill Road Ovingdean Brighton BN2 7BD

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 06 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-06

Capital : 147.77 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 123.89 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Jonathan Patrick Frederik Bradley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN VALLEYS PROMOTIONS LIMITED

NORTH PENNNINES AONB PARTNERSHIP,HEXHAM,NE47 9PR

Number:09452479
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARGO INSPECTIONS LIMITED

SUITE G05,LONDON,EC3N 1LS

Number:03532328
Status:ACTIVE
Category:Private Limited Company

DECATO LP

OFFICE 7,EDINBURGH,EH2 4AT

Number:SL027647
Status:ACTIVE
Category:Limited Partnership

KATRINA MENDOZA LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11569035
Status:ACTIVE
Category:Private Limited Company

LOTTIVIA DEVELOPMENTS LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:08189186
Status:ACTIVE
Category:Private Limited Company

M H DEVELOPMENTS LIMITED

C7 JOSEPHS WELL,LEEDS,LS3 1AB

Number:04374140
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