UKBizDB.co.uk

PLEASURE MEDIA LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
101, High Street, Brackley, United Kingdom, NN13 7BW

Secretary05 September 2014Active
27 Ellesmere Crescent, Brackley, NN13 6BP

Director22 August 2003Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director16 December 2020Active
Five Gables Mixbury Road, Evenley, Brackley, NN13 5SL

Secretary29 January 1999Active
Stonecroft, Church Lane, Evenley, NN13 5SG

Secretary31 October 2000Active
65, Bridgewater Road, Brackley, United Kingdom, NN13 6BY

Secretary16 August 2005Active
22 Old Town, Brackley, NN13 7BZ

Secretary01 April 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 January 1999Active
Stonecroft, Church Lane, Evenley, NN13 5SG

Director29 January 1999Active
39, Frimley Green Road, Frimley, Camberley, United Kingdom, GU16 8AL

Director05 November 2008Active
65, Bridgewater Road, Brackley, United Kingdom, NN13 6BY

Director22 August 2003Active
Kpi Health, Floor 2, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director20 May 2022Active
Bandilands Cottage Dale Close, Brackley, NN13 7BT

Director16 February 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 January 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-06-25Resolution

Resolution.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.