UKBizDB.co.uk

PLASTIC HEAD MEDIA LIMITED

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

This company is commonly known as Plastic Head Media Limited. The company was founded 19 years ago and was given the registration number 05436405. The firm's registered office is in OXON. You can find them at Avtech House, Hithercroft Road, Wallingford, Oxon, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PLASTIC HEAD MEDIA LIMITED
Company Number:05436405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Avtech House, Hithercroft Road, Wallingford, Oxon, OX10 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Secretary26 April 2005Active
Avtech House, Hithercroft, Wallingford, United Kingdom, OX10 9DA

Director26 April 2005Active
10 Tiverton Road, London, NW10 3HL

Director26 April 2005Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director26 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2005Active
Avtech House, Hithercroft Road, Wallingford, United Kingdom, OX10 9DA

Director17 July 2017Active

People with Significant Control

Mr Stephen Graeme Beatty
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Avtech House, Hithercroft, Wallingford, United Kingdom, OX10 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Hunter Christie
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:10 Tiverton Road, London, United Kingdom, NW10 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Doherty
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Oxford, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Change person secretary company with change date.

Download
2023-04-28Officers

Change person secretary company with change date.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.