PACKET MEDIA HOLDINGS LIMITED

PACKET MEDIA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePACKET MEDIA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06467610
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PACKET MEDIA HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PACKET MEDIA HOLDINGS LIMITED located?

    Registered Office Address
    Melbourne House Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACKET MEDIA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PACKET MEDIA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for PACKET MEDIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on Jun 30, 2023

    1 pagesAD01

    Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

    1 pagesAD02

    Change of details for Nasstar Managed Services Group Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023

    2 pagesAP01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 09, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    16 pagesAA

    Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT

    1 pagesAD02

    Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Kevin John Budge as a director on Jul 22, 2020

    2 pagesAP01

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

    1 pagesAD03

    Who are the officers of PACKET MEDIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    EnglandIrishChief Executive125036770001
    GALLIMORE, Lisa Jayne
    Sutherland House, 67 Parkway
    Trentham
    ST4 8AR Stoke On Trent
    Staffordshire
    Secretary
    Sutherland House, 67 Parkway
    Trentham
    ST4 8AR Stoke On Trent
    Staffordshire
    BritishDirector71628980002
    KEAY, Amanda
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    Secretary
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    225678910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLEN, Mark David
    Crofton Close
    LN3 4NT Lincoln
    Global House, 2 Crofton Close, Lincoln
    England
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House, 2 Crofton Close, Lincoln
    England
    EnglandBritishDirector190995770001
    BUDGE, Kevin John
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    EnglandBritishCfo97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    United KingdomBritishDirector210788230003
    GALLIMORE, Julian James
    Sutherland House, 67 Parkway
    Trentham
    ST4 8AR Stoke On Trent
    Staffordshire
    Director
    Sutherland House, 67 Parkway
    Trentham
    ST4 8AR Stoke On Trent
    Staffordshire
    United KingdomUnited KingdomDirector60499070002
    GALLIMORE, Lisa Jayne
    Sutherland House, 67 Parkway
    Trentham
    ST4 8AR Stoke On Trent
    Staffordshire
    Director
    Sutherland House, 67 Parkway
    Trentham
    ST4 8AR Stoke On Trent
    Staffordshire
    United KingdomBritishDirector71628980002
    HOWARD, Timothy David
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritishDirector113973210001
    MCLAUCHLAN, Craig
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritishDirector258184510001
    THIRKILL, Adrian Albert
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritishChief Executive210605170002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PACKET MEDIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Nov 14, 2016
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05396496
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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