THE PAGE 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
10/09/2510 September 2025 NewDirector's details changed for Mr Mark Hughes on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr Mark Hughes as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewSecretary's details changed for Mr Mark Hughes on 2025-09-10

View Document

10/09/2510 September 2025 NewRegistered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Ms Amanda Hughes on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Ms Amanda Hughes as a person with significant control on 2025-09-10

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Change of details for Ms Amanda Hughes as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Secretary's details changed for Mr Mark Hughes on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Ms Amanda Hughes on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Mark Hughes as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Mark Hughes on 2024-07-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

25/05/2325 May 2023 Satisfaction of charge 026296540014 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 026296540015 in full

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MS AMANDA HUGHES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026296540015

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026296540014

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026296540012

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026296540013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026296540013

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026296540012

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA HUGHES

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010

View Document

29/10/0929 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 £ IC 100000/50000 26/05/06 £ SR 50000@1=50000

View Document

22/06/0622 June 2006 AGREEMENT 26/05/06

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/03/053 March 2005 REREG PLC-PRI 07/01/05

View Document

03/03/053 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/03/053 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NC INC ALREADY ADJUSTED 16/05/03

View Document

24/06/0324 June 2003 £ NC 50000/100000 16/05

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS; AMEND

View Document

25/07/9825 July 1998 AMENDING 882R REC 300798

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/07/98; CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 47 MOUNT PLEASANT ROAD CHIGWELL ESSEX IG7 5EP

View Document

05/08/965 August 1996 BALANCE SHEET

View Document

05/08/965 August 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/965 August 1996 AUDITORS' STATEMENT

View Document

05/08/965 August 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/965 August 1996 AUDITORS' REPORT

View Document

05/08/965 August 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/965 August 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/965 August 1996 £ NC 1000/50000 08/07/96

View Document

05/08/965 August 1996 REREGISTRATION PRI-PLC 08/07/96

View Document

05/08/965 August 1996 NC INC ALREADY ADJUSTED 08/07/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: LLOYDS BANK CHAMBERS 407 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

04/08/934 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 NC INC ALREADY ADJUSTED 02/04/93

View Document

04/05/934 May 1993 £ NC 100/1000 02/04/9

View Document

11/08/9211 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/9127 July 1991 SECRETARY RESIGNED

View Document

16/07/9116 July 1991 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