Advanced company searchLink opens in new window

PEI MEDIA LIMITED

Company number 04270060

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)
21 Jun 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN to 100 Wood Street London EC2V 7AN on 31 January 2018
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 MR01 Registration of charge 042700600008, created on 20 December 2016
06 Dec 2016 CH01 Director's details changed for Tim Mcloughlin on 6 December 2016
29 Nov 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
11 Nov 2015 MA Memorandum and Articles of Association
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2015 MR01 Registration of charge 042700600007, created on 13 October 2015
08 Oct 2015 AP03 Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015
08 Oct 2015 TM02 Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015
08 Oct 2015 TM02 Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015
08 Oct 2015 TM01 Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015
08 Oct 2015 TM01 Termination of appointment of David Charles Hawkins as a director on 29 September 2015
08 Oct 2015 TM02 Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015
05 Oct 2015 MR01 Registration of charge 042700600005, created on 29 September 2015
02 Oct 2015 MR01 Registration of charge 042700600006, created on 29 September 2015
01 Oct 2015 MR04 Satisfaction of charge 042700600004 in full
27 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
29 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012