UKBizDB.co.uk

PSP MEDIA GROUP LTD

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

This company is commonly known as Psp Media Group Ltd. The company was founded 28 years ago and was given the registration number SC158316. The firm's registered office is in DUNDEE. You can find them at Courier Buildings, 2 Albert Square, Dundee, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PSP MEDIA GROUP LTD
Company Number:SC158316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Secretary04 April 2019Active
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director04 April 2019Active
2, Broomvale Drive, Newton Mearns, Glasgow, Scotland, G77 5NN

Secretary31 May 1995Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary31 May 1995Active
3 Fernie Gardens, Cardross, G82 5QJ

Director31 May 1995Active
2, Broomvale Drive, Newton Mearns, Glasgow, Scotland, G77 5NN

Director28 May 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director31 May 1995Active
11 Old Dullatur Road, Dullatur, G68 08R

Director31 May 1995Active
Old Manse, Creich, Ardgay, Scotland, IV24 3AB

Director28 May 1997Active
Courier Buildings, Albert Square, Dundee, Scotland, DD1 9QJ

Director04 April 2019Active
Courier Buildings, Albert Square, Dundee, Scotland, DD1 9QJ

Director04 April 2019Active
Wemyss Castle, Fife, KY1 4TE

Director28 May 1997Active

People with Significant Control

D.C. Thomson Magazine Publishinglimited
Notified on:04 April 2019
Status:Active
Country of residence:Scotland
Address:Courier Buildings, Courier Buildings, Dundee, Scotland, DD1 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thomas Lovering
Notified on:20 September 2017
Status:Active
Date of birth:January 1968
Nationality:British
Address:50, High Craighall Road, Glasgow, G4 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Paul Grant
Notified on:31 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Scotland
Address:Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-15Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Officers

Appoint person secretary company with name date.

Download
2019-04-15Address

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

Download
2019-04-15Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.