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.
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 | : |
|
Registered Address | : | 21 Stone Street, Cranbrook, Kent, TN17 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Stone Street, Cranbrook, Kent, TN17 3HF | Secretary | 30 March 2020 | Active |
Hillside Farm, The St Sissinghurst, Cranbrook, TN17 2JH | Director | 12 March 2004 | Active |
Hillside Farmhouse, The Street, Sissinghurst, Cranbrook, England, TN17 2JH | Director | 01 October 2021 | Active |
Hillside Farmhouse, Sissinghurst, TN17 2JH | Secretary | 12 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 March 2004 | Active |
21 Stone Street, Cranbrook, Kent, TN17 3HF | Director | 23 March 2012 | Active |
Woodgate Manor, Swaylands, Penshurst Road, Penshurst, United Kingdom, TN11 8DY | Director | 01 May 2008 | Active |
Nineveh House, Nineveh Lane, Cranbrook, TN17 4LG | Director | 01 November 2004 | Active |
Hillside Farmhouse, Sissinghurst, TN17 2JH | Director | 12 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 March 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Change account reference date company current extended. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Appoint person secretary company with name date. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2019-01-23 | Capital | Capital cancellation shares. | Download |
2019-01-23 | Capital | Capital return purchase own shares. | Download |
2019-01-14 | Change of name | Change of name notice. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.