Warning: file_put_contents(c/ca41a28ee246c5857118734b4a3e07b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Page Media Group Limited, SS14 3JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PAGE MEDIA GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Nelson Street, Southend-On-Sea, United Kingdom, SS11EH

Secretary18 September 2001Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director13 June 2019Active
9, Nelson Street, Southend-On-Sea, United Kingdom, SS11EH

Director01 May 1993Active
15 Osprey Road, Waltham Abbey, Essex, EN9 3RY

Secretary16 July 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 July 1991Active
258 Warley Hill, Brentwood, CM13 3AA

Director29 March 2002Active
39 Woodside, Leigh On Sea, SS9 4QX

Director29 March 2002Active
258 Warley Hill, Brentwood, CM13 3AA

Director29 March 2002Active
27 Rectory Lane, Loughton, IG10 1NZ

Director16 July 1991Active
27 Nipsells Chase, Mayland, Chelmsford, CM3 6EH

Director01 May 1993Active
15 Osprey Road, Waltham Abbey, EN9 3RY

Director16 July 1991Active
15 Osprey Road, Waltham Abbey, Essex, EN9 3RY

Director15 May 1996Active
15 Osprey Road, Waltham Abbey, Essex, EN9 3RY

Director16 July 1991Active
Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, CM4 0PA

Director29 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Mortgage

Mortgage satisfy charge full.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-13Mortgage

Mortgage satisfy charge full.

Download
2016-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.