PP GLOBAL MEDIA LIMITED

Company Documents

DateDescription
28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Termination of appointment of James Burgess as a director on 2022-01-20

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 20 BUCKDEN COURT JACKSON WALK MENSTON ILKLEY LS29 6AJ ENGLAND

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR JAMES BURGESS

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS TRACEY JILL BALDWIN

View Document

28/06/2028 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHADWICK

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALLISON TAYLOR

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ETHERINGTON

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR CHRIS JOHN CHADWICK

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS ALLISON TAYLOR

View Document

11/06/1911 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/1912 April 2019 CESSATION OF SOPHIE ANNE ETHERINGTON AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ETHERINGTON

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 169 PICCADILLY LONDON W1J 9EH UNITED KINGDOM

View Document

07/03/197 March 2019 COMPANY NAME CHANGED 09 MEDIA LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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