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.
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 | : |
|
Registered Address | : | Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ | Secretary | 04 April 2019 | Active |
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ | Director | 04 April 2019 | Active |
2, Broomvale Drive, Newton Mearns, Glasgow, Scotland, G77 5NN | Secretary | 31 May 1995 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Secretary | 31 May 1995 | Active |
3 Fernie Gardens, Cardross, G82 5QJ | Director | 31 May 1995 | Active |
2, Broomvale Drive, Newton Mearns, Glasgow, Scotland, G77 5NN | Director | 28 May 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 31 May 1995 | Active |
11 Old Dullatur Road, Dullatur, G68 08R | Director | 31 May 1995 | Active |
Old Manse, Creich, Ardgay, Scotland, IV24 3AB | Director | 28 May 1997 | Active |
Courier Buildings, Albert Square, Dundee, Scotland, DD1 9QJ | Director | 04 April 2019 | Active |
Courier Buildings, Albert Square, Dundee, Scotland, DD1 9QJ | Director | 04 April 2019 | Active |
Wemyss Castle, Fife, KY1 4TE | Director | 28 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Officers | Appoint person secretary company with name date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.