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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Market Place, Market Deeping, Peterborough, England, PE6 8EA | Director | 14 July 2020 | Active |
27 Market Place, Market Deeping, Peterborough, England, PE6 8EA | Director | 07 July 2020 | Active |
20 Buckden Court, Jackson Walk, Menston, Ilkley, England, LS29 6AJ | Director | 24 June 2019 | Active |
20 Buckden Court, Jackson Walk, Menston, Ilkley, England, LS29 6AJ | Director | 12 February 2019 | Active |
20 Buckden Court, Jackson Walk, Menston, Ilkley, England, LS29 6AJ | Director | 12 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-06-28 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Capital | Capital allotment shares. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.