UKBizDB.co.uk

PPS MEDIA LIMITED

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

This company is commonly known as Pps Media Limited. The company was founded 28 years ago and was given the registration number 03165439. The firm's registered office is in STRATFORD UPON AVON. You can find them at Mulberry House, John Street, Stratford Upon Avon, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PPS MEDIA LIMITED
Company Number:03165439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Mulberry House, John Street, Stratford Upon Avon, England, CV37 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, John Street, Stratford Upon Avon, United Kingdom, CV37 6UB

Director27 June 2017Active
Mulberry House, John Street, Stratford Upon Avon, England, CV37 6UB

Director01 March 1997Active
14, Wisteria Drive, Evesham, Great Britain, WR11 3GD

Secretary22 October 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 February 1996Active
1 The Old Bakery, Broadway, WR12 7NY

Secretary01 March 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 February 1996Active
Ashbury House, Tewkesbury, GL20 7JP

Director26 April 2006Active
Bank Farm, Dumbleton, WR11 6TJ

Director01 March 1997Active

People with Significant Control

Mr John Vernon Robert Mathieson Pethard
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Mulberry House, John Street, Stratford Upon Avon, England, CV37 6UB
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
2023-09-16Gazette

Gazette dissolved liquidation.

Download
2023-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Address

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

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Resolution

Resolution.

Download
2017-02-21Capital

Capital name of class of shares.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.