PRINCIPAL MEDIA LIMITED
Overview
| Company Name | PRINCIPAL MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03688685 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRINCIPAL MEDIA LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is PRINCIPAL MEDIA LIMITED located?
| Registered Office Address | Suite 17 Exhibition House Addison Bridge Place W14 8XP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRINCIPAL MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PRINCIPAL MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||||||
Termination of appointment of Ian Raymond Smout as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Penton as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Westcott as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Satisfaction of charge 036886850001 in full | 4 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 036886850002, created on Jul 15, 2015 | 85 pages | MR01 | ||||||||||||||
Director's details changed for Mr Michael Westcott on May 25, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 24, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on Jan 06, 2015 | 2 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Registration of charge 036886850001 | 29 pages | MR01 | ||||||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Registered office address changed from * Maen Rock Farm Jobs Water Penryn Cornwall TR1 9BT* on Jul 11, 2012 | 1 pages | AD01 | ||||||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Who are the officers of PRINCIPAL MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Jonathan Ian | Secretary | Jobs Water TR10 9BT Penryn Maen Rock Farm Cornwall United Kingdom | British | 132343580001 | ||||||
| CENTER, Andrew | Director | 1 Saint James Street W6 9RW London | United Kingdom | British | 147713710001 | |||||
| NELSON, Philip James | Director | Hempstead Road WD17 3HE Watford 113 Hertfordshire | England | British | 160680290001 | |||||
| WOOD, Jonathan Ian | Director | Jobs Water TR10 9BT Penryn Maen Rock Farm Cornwall United Kingdom | England | British | 132343580001 | |||||
| IVIMY, Louise | Secretary | 19 Hurst Park GU29 0BP Midhurst West Sussex | British | 62131300002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| PENTON, Mark | Director | 3 St Martins Lane Langley Park BR3 3XT Beckenham Kent | United Kingdom | British | 62104440002 | |||||
| SCIMIA, Henry | Director | Barlby Road W10 6AW London 63 | United Kingdom | British | 55341760001 | |||||
| SMOUT, Ian Raymond | Director | 19 Hurst Park GU29 0BP Midhurst West Sussex | United Kingdom | British | 62131360002 | |||||
| THOMSON, Carl Peter | Director | 40 Sandall Road Ealing W5 1JD London | United Kingdom | British | 79850980002 | |||||
| WESTCOTT, Michael James | Director | Lilbourne Furze CV23 0AQ Clifton Upon Dunsmore Furze Barns Warwickshire | England | British | 130586300004 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does PRINCIPAL MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 15, 2015 Delivered On Jul 17, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 15, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0