- Company Overview for PEACH MEDIA GROUP LIMITED (03301296)
- Filing history for PEACH MEDIA GROUP LIMITED (03301296)
- People for PEACH MEDIA GROUP LIMITED (03301296)
- Charges for PEACH MEDIA GROUP LIMITED (03301296)
- More for PEACH MEDIA GROUP LIMITED (03301296)
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
|
|
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 |