Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (25 pages) |
8 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 December 2020 | Change of details for Peel Media Management (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (23 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
12 January 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (10 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (10 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
21 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 May 2015 | Termination of appointment of Peter John Hosker as a director on 26 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Peter John Hosker as a director on 26 February 2015 (1 page) |
13 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
19 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|