UKBizDB.co.uk

PENFOLD HEATH MEDIA LIMITED

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

This company is commonly known as Penfold Heath Media Limited. The company was founded 23 years ago and was given the registration number 04168152. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PENFOLD HEATH MEDIA LIMITED
Company Number:04168152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary05 December 2007Active
Flat 3 54-55 Ventnor Villas, Hove, BN3 3DB

Secretary26 February 2001Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2008Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 February 2001Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Flat 3 54-55 Ventnor Villas, Hove, BN3 3DB

Director26 February 2001Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
Riding Court House, Riding Court Road, Datchet, SL3 9JT

Director05 December 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Flat 6 50 Tisbury Road, Hove, BN3 3BB

Director26 February 2001Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director05 December 2007Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director05 December 2007Active
Mermaid Cottage, Shore Road, Bosham, PO18 8QL

Director06 June 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 February 2001Active

People with Significant Control

Advanced Enterprise Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-06Auditors

Auditors resignation company.

Download
2015-10-29Address

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

Download
2015-10-23Auditors

Auditors resignation company.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.