This company is commonly known as The Page Media Group Limited. The company was founded 32 years ago and was given the registration number 02629654. The firm's registered office is in BASILDON. You can find them at 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE PAGE MEDIA GROUP LIMITED |
---|---|---|
Company Number | : | 02629654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Nelson Street, Southend-On-Sea, United Kingdom, SS11EH | Secretary | 18 September 2001 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 13 June 2019 | Active |
9, Nelson Street, Southend-On-Sea, United Kingdom, SS11EH | Director | 01 May 1993 | Active |
15 Osprey Road, Waltham Abbey, Essex, EN9 3RY | Secretary | 16 July 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 July 1991 | Active |
258 Warley Hill, Brentwood, CM13 3AA | Director | 29 March 2002 | Active |
39 Woodside, Leigh On Sea, SS9 4QX | Director | 29 March 2002 | Active |
258 Warley Hill, Brentwood, CM13 3AA | Director | 29 March 2002 | Active |
27 Rectory Lane, Loughton, IG10 1NZ | Director | 16 July 1991 | Active |
27 Nipsells Chase, Mayland, Chelmsford, CM3 6EH | Director | 01 May 1993 | Active |
15 Osprey Road, Waltham Abbey, EN9 3RY | Director | 16 July 1991 | Active |
15 Osprey Road, Waltham Abbey, Essex, EN9 3RY | Director | 15 May 1996 | Active |
15 Osprey Road, Waltham Abbey, Essex, EN9 3RY | Director | 16 July 1991 | Active |
Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, CM4 0PA | Director | 29 March 2002 | Active |
Ms Amanda Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Nelson Street, Southend-On-Sea, United Kingdom, |
Nature of control | : |
|
Mr Mark Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Nelson Street, Southend-On-Sea, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.