- Company Overview for PERMISSION MEDIA GROUP LTD. (09140601)
- Filing history for PERMISSION MEDIA GROUP LTD. (09140601)
- People for PERMISSION MEDIA GROUP LTD. (09140601)
- More for PERMISSION MEDIA GROUP LTD. (09140601)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 January 2024 | |
03 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Jun 2023 | AP01 | Appointment of Miss Peta Jane Blackmore as a director on 1 June 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Gary Daniel Doran on 15 May 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
01 Sep 2022 | TM01 | Termination of appointment of Peta Jane Blackmore as a director on 1 September 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
03 Jul 2021 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
03 Jul 2021 | PSC01 | Notification of Peta Jane Blackmore as a person with significant control on 29 May 2019 | |
03 Jul 2021 | PSC01 | Notification of Gary Daniel Doran as a person with significant control on 29 May 2019 | |
03 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
13 Nov 2019 | AP01 | Appointment of Mrs Peta Jane Blackmore as a director on 1 November 2019 | |
30 May 2019 | AD01 | Registered office address changed from 92-96 Wellington Rd South Stockport Cheshire SK1 3TJ England to Rohans House 92-96 Wellington Rd S Stockport Cheshire SK1 3TJ on 30 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 92-96 Wellington Rd South Stockport Cheshire SK1 3TJ on 30 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
15 Feb 2019 | PSC08 | Notification of a person with significant control statement |