PACKET MEDIA LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

30/06/2330 June 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

View Document

29/06/2329 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Packet Media Holdings Limited as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Change of details for Packet Media Holdings Limited as a person with significant control on 2016-04-06

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/04/225 April 2022

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043984500004

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 ALTER ARTICLES 26/09/2016

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043984500004

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM ENTERPRISE HOUSE BLOCK F TRENTHAM BUSINESS QUARTER BELLRINGER RD TRENTHAM LAKES STOKE-ON-TRENT STAFFS ST4 8GB

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MARK ALLEN

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN GALLIMORE

View Document

20/07/1620 July 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY LISA GALLIMORE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR LISA GALLIMORE

View Document

06/07/166 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM SUTHERLAND HOUSE PARKWAY TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8AR

View Document

30/04/1030 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/0518 June 2005 £ IC 100/50 01/05/05 £ SR 50@1=50

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SUTHERLAND HOUSE PARKWAY TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8AR

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: MEDIA HOUSE UNIT 23 IMEX TECHNOLOGY PARK TRENTHAM LAKES SOUTH STOKE ON TRENT STAFFORDSHIRE ST4 8JF

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information