UKBizDB.co.uk

PP GLOBAL MEDIA LIMITED

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

This company is commonly known as Pp Global Media Limited. The company was founded 5 years ago and was given the registration number 11821673. The firm's registered office is in MARKET DEEPING, PETERBOROUGH. You can find them at Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PP GLOBAL MEDIA LIMITED
Company Number:11821673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, England, PE6 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Market Place, Market Deeping, Peterborough, England, PE6 8EA

Director14 July 2020Active
27 Market Place, Market Deeping, Peterborough, England, PE6 8EA

Director07 July 2020Active
20 Buckden Court, Jackson Walk, Menston, Ilkley, England, LS29 6AJ

Director24 June 2019Active
20 Buckden Court, Jackson Walk, Menston, Ilkley, England, LS29 6AJ

Director12 February 2019Active
20 Buckden Court, Jackson Walk, Menston, Ilkley, England, LS29 6AJ

Director12 June 2019Active

People with Significant Control

Mrs Tracey Jill Baldwin
Notified on:11 November 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Sunflower Cottage, 21 Hermitage Road, Woking, United Kingdom, GU21 8TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Anne Etherington
Notified on:11 February 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:20 Buckden Court, Jackson Walk, Ilkley, England, LS29 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Anne Etherington
Notified on:12 February 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:20 Buckden Court, Jackson Walk, Ilkley, England, LS29 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

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

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Address

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

Download
2019-03-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.