PPS MEDIA LIMITED

Company Documents

DateDescription
16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Return of final meeting in a members' voluntary winding up

View Document

03/10/223 October 2022 Liquidators' statement of receipts and payments to 2022-07-29

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN VERNON ROBERT MATHIESON PETHARD / 01/01/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON ROBERT MATHIESON PETHARD / 01/01/2020

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATON

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MIHAELA PETHARD / 09/01/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS CARMEN MIHAELA PETHARD

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 ADOPT ARTICLES 06/01/2017

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

22/04/1422 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 TERMINATE SEC APPOINTMENT

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY WENDY DILLINGHAM

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY ELIZABETH DILLINGHAM / 28/08/2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/05/1212 May 2012 REGISTERED OFFICE CHANGED ON 12/05/2012 FROM BANNER HOUSE BRIAR CLOSE EVESHAM WORCESTERSHIRE WR11 4XA

View Document

12/05/1212 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 COMPANY NAME CHANGED PROPERTY PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON PETHARD / 01/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 £ NC 100/1000 29/04/9

View Document

17/05/9917 May 1999 NC INC ALREADY ADJUSTED 29/04/99

View Document

17/05/9917 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 S366A DISP HOLDING AGM 23/03/98

View Document

30/03/9830 March 1998 S252 DISP LAYING ACC 23/03/98

View Document

30/03/9830 March 1998 EXEMPTION FROM APPOINTING AUDITORS 23/03/98

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 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