Company NamePeel Media (Orange) Limited
Company StatusActive
Company Number11831482
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameOliver James Knight
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(4 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael James Hood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed02 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Christopher James Shorrock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Christopher Martin Jewel-Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2020(1 year, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Leigh-Anne Louise Sellars
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2023)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Deborah Watt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

27 March 2020Delivered on: 27 March 2020
Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch

Classification: A registered charge
Particulars: The leasehold land and buildings known as the lightbox, mediacityuk, salford quays,. Greater manchester and registered at the land registry under title number MAN290476.
Outstanding

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
21 December 2023Termination of appointment of Deborah Watt as a director on 15 December 2023 (1 page)
21 December 2023Appointment of Mr Michael James Hood as a director on 19 December 2023 (2 pages)
20 October 2023Accounts for a small company made up to 31 March 2023 (18 pages)
24 February 2023Termination of appointment of Leigh-Anne Louise Sellars as a director on 24 February 2023 (1 page)
24 February 2023Appointment of Oliver James Knight as a director on 24 February 2023 (2 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 March 2022 (17 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
15 November 2021Appointment of Mr Stephen John Wild as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Ms Deborah Watt as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Ms Leigh-Anne Louise Sellars as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Ls Director Limited as a director on 2 November 2021 (2 pages)
11 November 2021Termination of appointment of Christopher Martin Jewel-Clark as a director on 2 November 2021 (1 page)
11 November 2021Termination of appointment of Mark Whittaker as a director on 2 November 2021 (1 page)
11 November 2021Termination of appointment of Christopher James Shorrock as a director on 2 November 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages)
16 December 2020Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages)
16 December 2020Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page)
1 December 2020Change of details for Peel Media (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Christopher James Shorrock on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Gordon Clark Aitchison on 3 November 2020 (2 pages)
3 November 2020Registered 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)
12 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
27 March 2020Registration of charge 118314820001, created on 27 March 2020 (43 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
5 July 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
18 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-18
  • GBP 1
(25 pages)