Advanced company searchLink opens in new window

PINPEP MEDIA LIMITED

Company number 10530497

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)
08 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
08 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
08 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
08 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
16 Oct 2024 AD01 Registered office address changed from Media Centre, Unit a Emma Chris Way Filton Bristol BS34 7JU England to 21 Farringdon Road London EC1M 3HA on 16 October 2024
10 Jul 2024 AP01 Appointment of Mr Martin Andrew Winter as a director on 1 July 2024
09 Jul 2024 AP01 Appointment of Mr Andrew White Young as a director on 1 July 2024
01 Jun 2024 TM01 Termination of appointment of Christopher Henry Maitland White-Smith as a director on 30 May 2024
17 Apr 2024 AP03 Appointment of Mr Matthew Robson as a secretary on 25 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
27 Jan 2024 AA01 Current accounting period shortened from 5 April 2024 to 31 March 2024
28 Nov 2023 AA Micro company accounts made up to 5 April 2023
18 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 5 April 2023
11 May 2023 AP01 Appointment of Mr Christopher Lee Pharo as a director on 5 April 2023
11 May 2023 TM01 Termination of appointment of James Andrew Pinniger as a director on 5 April 2023
11 May 2023 TM02 Termination of appointment of James Andrew Pinniger as a secretary on 5 April 2023
11 May 2023 TM01 Termination of appointment of Joseph Christopher Pepler as a director on 5 April 2023
11 May 2023 AP01 Appointment of Mr Christopher Henry Maitland White-Smith as a director on 5 April 2023
11 May 2023 AP01 Appointment of Mr Paul Mark Walters as a director on 5 April 2023
11 May 2023 AP01 Appointment of Mr Christopher Duncan White as a director on 5 April 2023
11 May 2023 AD01 Registered office address changed from Strathyre House 59 Station Road Princes Risborough HP27 9DL United Kingdom to Media Centre, Unit a Emma Chris Way Filton Bristol BS34 7JU on 11 May 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Under article 14 of the existing articles of association the directors be participants in decision making 05/04/2023
17 Apr 2023 PSC07 Cessation of James Andrew Pinniger as a person with significant control on 5 April 2023
17 Apr 2023 PSC07 Cessation of Joseph Christopher Pepler as a person with significant control on 5 April 2023
17 Apr 2023 PSC02 Notification of 72 Point Limited as a person with significant control on 5 April 2023