PEACH MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHRISTY MATABANG 36 BLUEBELL WALK CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4DA

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTY MATABANG

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR DARREN PYOTT

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2ND FLOOR 145-147 ST. JOHN STREET LONDON EC1V 4PY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE KLEIN

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 600.00

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 64 CARLTON AVENUE WORKSOP NOTTINGHAMSHIRE S81 7JZ

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 2ND FLOOR 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM ADELPHI WAY STAVELEY CHESTERFIELD DERBYSHIRE S43 3LS

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM PORTLAND COTTAGE 8 SHEFFIELD ROAD CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4HG

View Document

01/11/131 November 2013 SECRETARY APPOINTED WAYNE DAVID KLEIN

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE KLEIN

View Document

15/05/1315 May 2013 31/12/12 NO CHANGES

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED WAYNE DAVID KLEIN

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED CHRISTY ELIZAGA MATABANG

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTY MATABANG

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED CHRISTY ELIZAGA MATABANG

View Document

27/07/1127 July 2011 31/12/10 NO CHANGES

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN PYOTT

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN PYOTT

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/1014 April 2010 31/12/09 CHANGES

View Document

10/03/1010 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM ADELPHI WAY IRELAND INDUSTRIAL ESTATE STAVELEY CHESTERFIELD S43 3LS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DARREN PYOTT

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DARREN PYOTT

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WILLIAMS

View Document

07/05/087 May 2008 GBP IC 4500/3365 04/04/08 GBP SR 1135@1=1135

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DARREN PYOTT

View Document

11/04/0811 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 ALTER ARTICLES 04/04/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARSDEN

View Document

04/04/084 April 2008 SECRETARY APPOINTED DAVID CHARLES JOHNSON

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 £ NC 1000/4500 13/01/9

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 13/01/98

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 COMPANY NAME CHANGED PEACH PRINT & DESIGN LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 COMPANY NAME CHANGED B D S DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company