Warning: file_put_contents(c/e2faa61424a2c5cd0423e9ec729e74be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Peel Media Studios Holdings Limited, M41 7HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEEL MEDIA STUDIOS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peel Media Studios Holdings Limited. The company was founded 10 years ago and was given the registration number 08941928. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEEL MEDIA STUDIOS HOLDINGS LIMITED
Company Number:08941928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director17 March 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director01 March 2021Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL

Director17 March 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director03 May 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director01 March 2021Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary17 March 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 August 2023Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director17 March 2014Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director17 March 2014Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director17 March 2014Active

People with Significant Control

Mr John Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mrs Sheila Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Capital

Capital allotment shares.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type group.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Capital

Capital allotment shares.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type group.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-04-21Resolution

Resolution.

Download
2020-03-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.