This company is commonly known as Plasa Media Limited. The company was founded 23 years ago and was given the registration number 04111709. The firm's registered office is in EASTBOURNE. You can find them at Redoubt House, Edward Road, Eastbourne, East Sussex. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | PLASA MEDIA LIMITED |
---|---|---|
Company Number | : | 04111709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redoubt House, Edward Road, Eastbourne, East Sussex, BN23 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redoubt House, Edward Road, Eastbourne, BN23 8AS | Director | 20 June 2016 | Active |
Redoubt House, Edward Road, Eastbourne, BN23 8AS | Director | 20 June 2016 | Active |
Redoubt House, Edward Road, Eastbourne, United Kingdom, BN23 8AS | Secretary | 01 December 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 November 2000 | Active |
Redoubt House, Edward Road, Eastbourne, United Kingdom, BN23 8AS | Director | 01 September 2006 | Active |
The Mount Littlethorpe Lane, Ripon, HG4 1UD | Director | 10 February 2004 | Active |
4 Aspen Close, Heswall, Wirral, CH60 1YJ | Director | 13 January 2003 | Active |
24 South Street, Harborne, Birmingham, B17 0DB | Director | 14 January 2002 | Active |
2 Andrews Place, Bexley Park, Dartford, DA2 7WD | Director | 10 February 2004 | Active |
2 Andrews Place, Bexley Park, Dartford, DA2 7WD | Director | 14 January 2002 | Active |
Redoubt House, Edward Road, Eastbourne, United Kingdom, BN23 8AS | Director | 01 December 2000 | Active |
50, Blacketts Wood Drive, Chorleywood, WD3 5QH | Director | 14 January 2002 | Active |
Woodcroft 43 London Road North, Poynton, Stockport, SK12 1AF | Director | 11 January 2005 | Active |
Woodcroft 43 London Road North, Poynton, Stockport, SK12 1AF | Director | 13 January 2003 | Active |
Redoubt House, Edward Road, Eastbourne, United Kingdom, BN23 8AS | Director | 01 December 2000 | Active |
Redoubt House, Edward Road, Eastbourne, United Kingdom, BN23 8AS | Director | 01 December 2000 | Active |
Redoubt House, Edward Road, Eastbourne, BN23 8AS | Director | 30 November 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 November 2000 | Active |
Professional Lighting And Sound Assoc Ltd | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redoubt House, Edward Road, Eastbourne, England, BN23 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2015-12-02 | Officers | Appoint person director company with name date. | Download |
2015-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.