Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary Name | Mr Christopher John Berisford |
---|---|
Status | Current |
Appointed | 08 March 2010(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
Secretary Name | Michael Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 129 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PF |
Director Name | Mr Paul Christopher Barstow Twivy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2012) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | phmg.com/ |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
450k at £0.01 | Grant Reed 50.00% Ordinary |
---|---|
450k at £0.01 | Jason Peter Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,813,174 |
Gross Profit | £8,074,760 |
Net Worth | £4,926,679 |
Cash | £341,114 |
Current Liabilities | £6,814,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
1 November 2019 | Delivered on: 6 November 2019 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge several patents and trademarks including (I) a combined audio signal with registered patent number GB 2566760B; (ii) a trademark with registered number UK00003072669 named "ph media group (word)"; and (iii) a trademark with registered number UK00003072672 named "ph media group (figurative)". For more details, see schedule 2 of the charge. Outstanding |
---|---|
20 February 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 February 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 June 2008 | Delivered on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 November 2000 | Delivered on: 29 November 2000 Persons entitled: Cvs UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
23 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
15 November 2019 | Satisfaction of charge 036692210003 in full (4 pages) |
15 November 2019 | Satisfaction of charge 036692210005 in full (4 pages) |
15 November 2019 | Satisfaction of charge 036692210004 in full (4 pages) |
14 November 2019 | Cessation of Grant Lawrence Reed as a person with significant control on 1 November 2019 (1 page) |
14 November 2019 | Cessation of Jason Peter Clarke as a person with significant control on 1 November 2019 (1 page) |
14 November 2019 | Notification of Phmg Holdings Limited as a person with significant control on 1 November 2019 (2 pages) |
6 November 2019 | Registration of charge 036692210006, created on 1 November 2019 (15 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 May 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
23 February 2018 | Registration of charge 036692210005, created on 20 February 2018 (19 pages) |
23 February 2018 | Registration of charge 036692210004, created on 20 February 2018 (19 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
14 July 2016 | Satisfaction of charge 2 in full (1 page) |
14 July 2016 | Satisfaction of charge 2 in full (1 page) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 May 2016 | Registration of charge 036692210003, created on 3 May 2016 (23 pages) |
4 May 2016 | Registration of charge 036692210003, created on 3 May 2016 (23 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Change of share class name or designation (2 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 May 2014 | Director's details changed for Mr Grant Lawrence Reed on 1 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Mr Christopher John Berisford on 1 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Mr Christopher John Berisford on 1 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr Grant Lawrence Reed on 1 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Mr Christopher John Berisford on 1 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr Grant Lawrence Reed on 1 May 2014 (2 pages) |
30 April 2014 | Accounts made up to 31 December 2013 (21 pages) |
30 April 2014 | Accounts made up to 31 December 2013 (21 pages) |
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
24 July 2012 | Termination of appointment of Paul Twivy as a director (1 page) |
24 July 2012 | Termination of appointment of Paul Twivy as a director (1 page) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Sub-division of shares on 8 July 2011 (7 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
1 August 2011 | Sub-division of shares on 8 July 2011 (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Sub-division of shares on 8 July 2011 (7 pages) |
13 May 2011 | Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Accounts made up to 31 December 2008 (21 pages) |
26 April 2010 | Accounts made up to 31 December 2008 (21 pages) |
9 March 2010 | Appointment of Mr Christopher John Berisford as a secretary (1 page) |
9 March 2010 | Appointment of Mr Christopher John Berisford as a secretary (1 page) |
8 March 2010 | Termination of appointment of Michael Booth as a secretary (1 page) |
8 March 2010 | Termination of appointment of Michael Booth as a secretary (1 page) |
8 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Director's change of particulars / grant reed / 20/07/2009 (1 page) |
18 August 2009 | Director's change of particulars / grant reed / 20/07/2009 (1 page) |
8 July 2009 | Re section 519 (1 page) |
8 July 2009 | Re section 519 (1 page) |
12 June 2009 | Amended accounts made up to 31 December 2006 (7 pages) |
12 June 2009 | Amended accounts made up to 31 December 2006 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 February 2008 | Return made up to 17/11/07; full list of members (2 pages) |
11 February 2008 | Return made up to 17/11/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page) |
5 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
15 November 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
15 November 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
10 March 2006 | Return made up to 17/11/05; full list of members (6 pages) |
10 March 2006 | Return made up to 17/11/05; full list of members (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 January 2006 | Accounts for a small company made up to 30 November 2003 (7 pages) |
8 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
10 November 2004 | Return made up to 17/11/04; full list of members
|
10 November 2004 | Return made up to 17/11/04; full list of members
|
6 August 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 17/11/02; full list of members
|
18 March 2003 | Return made up to 17/11/02; full list of members
|
15 March 2002 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
15 March 2002 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
21 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
24 May 2000 | Return made up to 17/11/99; full list of members (6 pages) |
24 May 2000 | Return made up to 17/11/99; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
8 February 2000 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
27 January 1999 | Company name changed please hold uk LIMITED\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed please hold uk LIMITED\certificate issued on 28/01/99 (2 pages) |
22 December 1998 | Company name changed aarco 165 LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed aarco 165 LIMITED\certificate issued on 23/12/98 (2 pages) |
17 November 1998 | Incorporation (18 pages) |
17 November 1998 | Incorporation (18 pages) |