UKBizDB.co.uk

PERMISSION MEDIA GROUP LTD.

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

This company is commonly known as Permission Media Group Ltd.. The company was founded 9 years ago and was given the registration number 09140601. The firm's registered office is in STOCKPORT. You can find them at Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PERMISSION MEDIA GROUP LTD.
Company Number:09140601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, England, SK1 3TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rohans House, 92-96 Wellington Rd S, Stockport, England, SK1 3TJ

Director01 June 2023Active
Liberty House, 222 Regent Street, London, England, W1B 5TR

Director22 December 2015Active
Vantage House, East Terrace Business Park, Euxton Lane, Chorley, England, PR7 6TB

Director21 July 2014Active
At Last, Lindridge Lane, Kingsteignton, Newton Abbot, England, TQ12 3NN

Director01 November 2019Active
Kemp House, 152-160 City Road, City Road, London, England, EC1V 2NX

Director01 September 2016Active

People with Significant Control

Mr Gary Daniel Doran
Notified on:29 May 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Rohans House, 92-96 Wellington Rd S, Stockport, England, SK1 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Peta Jane Blackmore
Notified on:29 May 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Rohans House, 92-96 Wellington Rd S, Stockport, England, SK1 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Peta Jane Blackmore
Notified on:21 February 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Liberty House, 222 Regent Street, London, England, W1B 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Daniel Doran
Notified on:01 July 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Liberty House, 222 Regent Street, London, England, W1B 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-26Accounts

Change account reference date company previous extended.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-05-30Address

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

Download
2019-05-30Address

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

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.