PERMISSION MEDIA GROUP LTD.

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-07-31

View Document

02/06/232 June 2023 Appointment of Miss Peta Jane Blackmore as a director on 2023-06-01

View Document

22/05/2322 May 2023 Director's details changed for Mr Gary Daniel Doran on 2023-05-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2020-07-21 with no updates

View Document

03/07/213 July 2021 Withdrawal of a person with significant control statement on 2021-07-03

View Document

03/07/213 July 2021 Notification of Peta Jane Blackmore as a person with significant control on 2019-05-29

View Document

03/07/213 July 2021 Notification of Gary Daniel Doran as a person with significant control on 2019-05-29

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS PETA JANE BLACKMORE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 92-96 WELLINGTON RD SOUTH STOCKPORT CHESHIRE SK1 3TJ ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF GARY DANIEL DORAN AS A PSC

View Document

15/02/1915 February 2019 CESSATION OF PETA JANE BLACKMORE AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 COMPANY NAME CHANGED PERMISSION MEDIA LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

02/07/182 July 2018 COMPANY NAME CHANGED LEADSBROKER LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY DANIEL DORAN / 21/02/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETA JANE BLACKMORE

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MS PETA JANE BLACKMORE / 21/02/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DANIEL DORAN / 17/02/2017

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM KEMP HOUSE, 152-160 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETA BLACKMORE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MS PETA JANE BLACKMORE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DANIEL DORAN / 22/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM VANTAGE HOUSE EAST TERRACE BUSINESS PARK EUXTON LANE CHORLEY LANCASHIRE PR7 6TB

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALLCOCK

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR GARY DANIEL DORAN

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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