This company is commonly known as Ptarmigan Media Limited. The company was founded 31 years ago and was given the registration number 02767482. The firm's registered office is in LONDON. You can find them at Mill House, 8 Mill Street, London, . This company's SIC code is 73120 - Media representation services.
Name | : | PTARMIGAN MEDIA LIMITED |
---|---|---|
Company Number | : | 02767482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill House, 8 Mill Street, London, SE1 2BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Secretary | 21 August 2023 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 07 July 2010 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 07 July 2010 | Active |
Mill House, 8 Mill Street, London, England, SE1 2BA | Director | 01 January 2012 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 07 July 2010 | Active |
39 Copthorne Gardens, Hornchurch, RM11 3DL | Secretary | 24 November 1992 | Active |
5 Orient Street, West Square, London, SE11 4SR | Secretary | 02 March 1994 | Active |
Mill House, 8 Mill Street, London, England, SE1 2BA | Secretary | 14 July 1994 | Active |
Old Manor Farm High Street, Gayton, Northampton, NN7 3HD | Director | 24 November 1992 | Active |
39 Copthorne Gardens, Hornchurch, RM11 3DL | Director | 24 November 1992 | Active |
Mill House, 8 Mill Street, London, England, SE1 2BA | Director | 15 September 2005 | Active |
The Manor House, Haddon, Peterborough, PE7 3TR | Director | 23 July 1996 | Active |
12 Prairie Street, London, SW8 3PU | Director | 24 November 1992 | Active |
Mill House, 8 Mill Street, London, England, SE1 2BA | Director | 24 November 1992 | Active |
Ptarmigan Media Group Limited | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Mill Street, London, England, SE1 2BA |
Nature of control | : |
|
Ptarmigan Media Holdings Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Mill Street, London, England, SE1 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type group. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-28 | Incorporation | Memorandum articles. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Capital | Capital name of class of shares. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.