Advanced company searchLink opens in new window

PEACH MEDIA GROUP LIMITED

Company number 03301296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 AD01 Registered office address changed from 2Nd Floor 145-147 St. John Street London EC1V 4PY to C/O Christy Matabang 36 Bluebell Walk Creswell Worksop Nottinghamshire S80 4DA on 5 May 2015
05 May 2015 TM02 Termination of appointment of Wayne David Klein as a secretary on 31 July 2014
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 600.00
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
20 Jan 2014 AD01 Registered office address changed from 64 Carlton Avenue Worksop Nottinghamshire S81 7JZ on 20 January 2014
15 Jan 2014 AD01 Registered office address changed from 2Nd Floor 145-147 St John Street London EC1V 4PY on 15 January 2014
29 Nov 2013 AD01 Registered office address changed from Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 29 November 2013
05 Nov 2013 AD01 Registered office address changed from Portland Cottage 8 Sheffield Road Creswell Worksop Nottinghamshire S80 4HG on 5 November 2013
01 Nov 2013 AP03 Appointment of Wayne David Klein as a secretary
31 Oct 2013 TM02 Termination of appointment of David Johnson as a secretary
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 May 2013 AA Total exemption small company accounts made up to 31 January 2012
17 May 2013 TM01 Termination of appointment of Wayne Klein as a director
15 May 2013 AR01 Annual return made up to 31 December 2012
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AP01 Appointment of Wayne David Klein as a director
29 Aug 2012 AP01 Appointment of Christy Elizaga Matabang as a director
02 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
06 Mar 2012 TM01 Termination of appointment of Christy Matabang as a director
03 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Nov 2011 AP01 Appointment of Christy Elizaga Matabang as a director