AROMATIC MEDIA LIMITED

Unit 6 Pinnacle Close Unit 6 Pinnacle Close, Peterborough, PE6 0GB, England
StatusACTIVE
Company No.09993366
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

AROMATIC MEDIA LIMITED is an active private limited company with number 09993366. It was incorporated 8 years, 3 months, 26 days ago, on 08 February 2016. The company address is Unit 6 Pinnacle Close Unit 6 Pinnacle Close, Peterborough, PE6 0GB, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-22

Psc name: Pvg Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Garside

Cessation date: 2022-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vivien Louise Garside

Cessation date: 2022-12-22

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oils from nature LTD\certificate issued on 23/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: Unit 6 Pinnacle Close Crowland Peterborough PE6 0GB

Change date: 2022-12-22

Old address: 45 Beccelm Drive Crowland Peterborough Cambridgeshire PE6 0AG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Vivien Garside

Change date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Garside

Change date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-20

Psc name: Mrs Vivien Louise Garside

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Paul Garside

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mrs Vivien Louise Garside

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-08

Psc name: Paul Garside

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-08

Psc name: Mrs Vivien Louise Garside

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-08

Psc name: Vivien Louise Garside

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP PRODUCTIONS LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11787543
Status:ACTIVE
Category:Private Limited Company

FIRESTOP FIRE AND SECURITY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11001827
Status:ACTIVE
Category:Private Limited Company
Number:04868835
Status:ACTIVE
Category:Private Limited Company

NEWSPLUS WB LIMITED

77 CLAYPIT LANE,WEST BROMWICH,B70 9UL

Number:09681131
Status:ACTIVE
Category:Private Limited Company

OLIVE ELECTRONICS LTD

UNIT 3 GRANGE FARM BUSINESS PARK, SANDY LANE,SOUTHAMPTON,SO32 2HD

Number:05919901
Status:ACTIVE
Category:Private Limited Company

SIDHOM ASSOCIATES LTD.

C/O BOTROS & CO 4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:10946836
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