PLEESECAKES MEDIA LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewCompulsory strike-off action has been suspended

View Document

28/08/2528 August 2025 NewCompulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Brendon Roger William Parry as a director on 2024-01-26

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Registered office address changed from 17 Trowers Way Redhill Surrey RH1 2LH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 2023-12-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR QURAISH SAJJAD HUSSAIN ADAMALLY / 01/04/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR QURAISH SAJJAD HUSSAIN ADAMALLY

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 3RD FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON ROGER WILLIAM PARRY

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 ADOPT ARTICLES 14/08/2018

View Document

17/09/1817 September 2018 ADOPT ARTICLES 14/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 6 INVERMENE COURT EPSOM ROAD EPSOM SURREY KT17 1JN UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON ROGER WILLIAM PARRY / 31/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOE ALLESANDRO MORUZZI / 31/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE ALLESANDRO MORUZZI / 31/07/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 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