PEEBLES 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
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MHAIRI BREMNER / 01/10/2010

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 11-12 CLAREMONT TERRACE GLASGOW G3 7XR

View Document

05/08/155 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/08/131 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/08/1115 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA FAIR

View Document

20/01/1120 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY EMMA FAIR

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM BERGIUS HOUSE 20 CLIFTON STREET GLASGOW G3 7LA

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MRS ROSEMARY CRAWFORD MORRIS

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/07/108 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTIC OF MORT/CHARGE *****

View Document

09/10/019 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTIC OF MORT/CHARGE *****

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED BLP 2001-42 LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

04/07/014 July 2001 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