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..
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 | : |
|
Registered Address | : | Avtech House, Hithercroft Road, Wallingford, Oxon, OX10 9DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Secretary | 26 April 2005 | Active |
Avtech House, Hithercroft, Wallingford, United Kingdom, OX10 9DA | Director | 26 April 2005 | Active |
10 Tiverton Road, London, NW10 3HL | Director | 26 April 2005 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 26 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2005 | Active |
Avtech House, Hithercroft Road, Wallingford, United Kingdom, OX10 9DA | Director | 17 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Change person secretary company with change date. | Download |
2023-04-28 | Officers | Change person secretary company with change date. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.