This company is commonly known as Peach Media Group Limited. The company was founded 27 years ago and was given the registration number 03301296. The firm's registered office is in WORKSOP. You can find them at 64 Carlton Avenue, , Worksop, Nottinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PEACH MEDIA GROUP LIMITED |
---|---|---|
Company Number | : | 03301296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Carlton Avenue, Worksop, Nottinghamshire, S81 7JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Carlton Avenue, Worksop, England, S81 7JZ | Director | 05 October 2015 | Active |
65a Hangingwater Road, Sheffield, S11 7EP | Secretary | 26 November 2004 | Active |
18 Ashley Lane, Killamarsh, Sheffield, S21 1AB | Secretary | 01 April 2008 | Active |
29, Cavendish Avenue, Edwinstowe, Mansfield, NG21 9NQ | Secretary | 25 October 2013 | Active |
47 Hut Lane, High Moor, Killamarsh, S31 8BQ | Secretary | 13 January 1997 | Active |
13 Cordwell Close, Staveley, Chesterfield, S43 3NL | Secretary | 31 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 January 1997 | Active |
100 Broadbridge Close, Kiveton Park, Sheffield, S26 6SN | Director | 25 July 2001 | Active |
12 Myrtle Grove, Hollingwood, Chesterfield, S43 2LN | Director | 24 April 1998 | Active |
12 Myrtle Close, Hollingwood, Chesterfield, S43 2ON | Director | 24 April 1998 | Active |
65a Hangingwater Road, Sheffield, S11 7EP | Director | 26 November 2004 | Active |
5, Baker Street, Creswell, Worksop, S80 4HQ | Director | 18 September 2012 | Active |
10 Ashley Road, Worksop, S81 7JT | Director | 13 January 1997 | Active |
Portland Cottage, 8 Sheffield Road, Creswell, Worksop, Uk, S80 4HG | Director | 22 August 2012 | Active |
Portland Cottage, Sheffield Road, Creswell, Worksop, Uk, S80 4HG | Director | 15 November 2011 | Active |
103, Kilton Hill, Worksop, S81 0BB | Director | 12 May 2009 | Active |
103, Kilton Hill, Worksop, S81 0BB | Director | 08 April 2008 | Active |
47 Hut Lane, High Moor, Killamarsh, S31 8BQ | Director | 13 January 1997 | Active |
1 Wellfield Crescent, Woodsetts, Worksop, S81 8SB | Director | 25 July 2001 | Active |
104, Cliffefield Road, Sheffield, United Kingdom, S8 6TD | Director | 30 June 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 January 1997 | Active |
Mr Darren Pyott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 64, Carlton Avenue, Worksop, S81 7JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-10-05 | Address | Change registered office address company with date old address new address. | Download |
2015-05-09 | Gazette | Gazette filings brought up to date. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Address | Change registered office address company with date old address new address. | Download |
2015-05-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.