This company is commonly known as Pleasure Media Limited. The company was founded 25 years ago and was given the registration number 03693143. The firm's registered office is in HARROGATE. You can find them at C/o Holeys Accountants Stuart, House 15-17 North Park Road, Harrogate, North Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | PLEASURE MEDIA LIMITED |
---|---|---|
Company Number | : | 03693143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Holeys Accountants Stuart, House 15-17 North Park Road, Harrogate, North Yorkshire, HG1 5PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, High Street, Brackley, United Kingdom, NN13 7BW | Secretary | 05 September 2014 | Active |
27 Ellesmere Crescent, Brackley, NN13 6BP | Director | 22 August 2003 | Active |
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD | Director | 16 December 2020 | Active |
Five Gables Mixbury Road, Evenley, Brackley, NN13 5SL | Secretary | 29 January 1999 | Active |
Stonecroft, Church Lane, Evenley, NN13 5SG | Secretary | 31 October 2000 | Active |
65, Bridgewater Road, Brackley, United Kingdom, NN13 6BY | Secretary | 16 August 2005 | Active |
22 Old Town, Brackley, NN13 7BZ | Secretary | 01 April 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 January 1999 | Active |
Stonecroft, Church Lane, Evenley, NN13 5SG | Director | 29 January 1999 | Active |
39, Frimley Green Road, Frimley, Camberley, United Kingdom, GU16 8AL | Director | 05 November 2008 | Active |
65, Bridgewater Road, Brackley, United Kingdom, NN13 6BY | Director | 22 August 2003 | Active |
Kpi Health, Floor 2, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 20 May 2022 | Active |
Bandilands Cottage Dale Close, Brackley, NN13 7BT | Director | 16 February 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 January 1999 | Active |
Raymond Donald Styles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Old Town, Brackley, United Kingdom, NN13 7BZ |
Nature of control | : |
|
Allan Leslie Leighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mandaleigh, 5 Priests Paddock, Knotty Green, Beaconsfield, United Kingdom, HP9 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Capital | Capital allotment shares. | Download |
2019-07-31 | Capital | Capital allotment shares. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.