UKBizDB.co.uk

PRICELESS MEDIA LTD

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

This company is commonly known as Priceless Media Ltd. The company was founded 20 years ago and was given the registration number 05067934. The firm's registered office is in KENT. You can find them at 21 Stone Street, Cranbrook, Kent, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PRICELESS MEDIA LTD
Company Number:05067934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:21 Stone Street, Cranbrook, Kent, TN17 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Stone Street, Cranbrook, Kent, TN17 3HF

Secretary30 March 2020Active
Hillside Farm, The St Sissinghurst, Cranbrook, TN17 2JH

Director12 March 2004Active
Hillside Farmhouse, The Street, Sissinghurst, Cranbrook, England, TN17 2JH

Director01 October 2021Active
Hillside Farmhouse, Sissinghurst, TN17 2JH

Secretary12 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 March 2004Active
21 Stone Street, Cranbrook, Kent, TN17 3HF

Director23 March 2012Active
Woodgate Manor, Swaylands, Penshurst Road, Penshurst, United Kingdom, TN11 8DY

Director01 May 2008Active
Nineveh House, Nineveh Lane, Cranbrook, TN17 4LG

Director01 November 2004Active
Hillside Farmhouse, Sissinghurst, TN17 2JH

Director12 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 March 2004Active

People with Significant Control

Mrs Julie Mary Simpson
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:21 Stone Street, Kent, TN17 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robert Freeman Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:21 Stone Street, Kent, TN17 3HF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Change account reference date company current extended.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-23Capital

Capital cancellation shares.

Download
2019-01-23Capital

Capital return purchase own shares.

Download
2019-01-14Change of name

Change of name notice.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.