Having been setup in 1991, The Page Media Group Ltd has its registered office in Basildon, Essex, it has a status of "Active". The current directors of the organisation are listed as Hughes, Amanda, Adams, Denise Caroline, Hughes, Amanda, Kay, Anthony William, Mackenzie, Alistair, Marchant, David, Power, Anthony, Power, Barbara.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Amanda | 13 June 2019 | - | 1 |
ADAMS, Denise Caroline | 29 March 2002 | 25 April 2003 | 1 |
HUGHES, Amanda | 29 March 2002 | 05 April 2011 | 1 |
KAY, Anthony William | 29 March 2002 | 17 March 2003 | 1 |
MACKENZIE, Alistair | 16 July 1991 | 30 April 1993 | 1 |
MARCHANT, David | 01 May 1993 | 29 March 2002 | 1 |
POWER, Anthony | 16 July 1991 | 18 September 2001 | 1 |
POWER, Barbara | 16 July 1991 | 15 July 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AP01 - Appointment of director | 28 November 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 26 July 2017 | |
MR04 - N/A | 17 August 2016 | |
AA - Annual Accounts | 12 August 2016 | |
CS01 - N/A | 29 July 2016 | |
MR04 - N/A | 19 July 2016 | |
MR01 - N/A | 16 July 2016 | |
MR01 - N/A | 08 June 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
AR01 - Annual Return | 10 August 2015 | |
MR01 - N/A | 06 August 2015 | |
MR01 - N/A | 21 July 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
MR04 - N/A | 20 June 2013 | |
MR04 - N/A | 20 June 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 30 December 2008 | |
363s - Annual Return | 21 October 2007 | |
AA - Annual Accounts | 20 April 2007 | |
AA - Annual Accounts | 20 April 2007 | |
225 - Change of Accounting Reference Date | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
363s - Annual Return | 04 August 2006 | |
169 - Return by a company purchasing its own shares | 05 July 2006 | |
RESOLUTIONS - N/A | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 21 July 2005 | |
RESOLUTIONS - N/A | 03 March 2005 | |
CERT10 - Re-registration of a company from public to private | 03 March 2005 | |
MAR - Memorandum and Articles - used in re-registration | 03 March 2005 | |
53 - Application by a public company for re-registration as a private company | 03 March 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 27 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2003 | |
AA - Annual Accounts | 29 October 2003 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 07 August 2003 | |
123 - Notice of increase in nominal capital | 05 July 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
AA - Annual Accounts | 15 August 2002 | |
225 - Change of Accounting Reference Date | 02 August 2002 | |
363s - Annual Return | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
AA - Annual Accounts | 27 July 2001 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 07 September 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
AA - Annual Accounts | 29 July 1999 | |
363s - Annual Return | 16 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1999 | |
395 - Particulars of a mortgage or charge | 23 October 1998 | |
395 - Particulars of a mortgage or charge | 12 October 1998 | |
395 - Particulars of a mortgage or charge | 09 October 1998 | |
363a - Annual Return | 02 October 1998 | |
MISC - Miscellaneous document | 25 July 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 24 May 1998 | |
AA - Annual Accounts | 24 May 1998 | |
AUD - Auditor's letter of resignation | 07 January 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 01 August 1997 | |
395 - Particulars of a mortgage or charge | 21 April 1997 | |
395 - Particulars of a mortgage or charge | 18 December 1996 | |
AUD - Auditor's letter of resignation | 06 November 1996 | |
287 - Change in situation or address of Registered Office | 25 October 1996 | |
RESOLUTIONS - N/A | 05 August 1996 | |
RESOLUTIONS - N/A | 05 August 1996 | |
CERT7 - Re-registration of a company from private to public with a change of name | 05 August 1996 | |
AUDS - Auditor's statement | 05 August 1996 | |
AUDR - Auditor's report | 05 August 1996 | |
BS - Balance sheet | 05 August 1996 | |
MAR - Memorandum and Articles - used in re-registration | 05 August 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 05 August 1996 | |
43(3) - Application by a private company for re-registration as a public company | 05 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 1996 | |
123 - Notice of increase in nominal capital | 05 August 1996 | |
AA - Annual Accounts | 25 July 1996 | |
363s - Annual Return | 17 July 1996 | |
288 - N/A | 31 May 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363a - Annual Return | 17 October 1994 | |
287 - Change in situation or address of Registered Office | 18 August 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 October 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 27 October 1993 | |
88(2)P - N/A | 29 September 1993 | |
363s - Annual Return | 04 August 1993 | |
288 - N/A | 04 August 1993 | |
288 - N/A | 04 August 1993 | |
AA - Annual Accounts | 17 May 1993 | |
RESOLUTIONS - N/A | 04 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 1993 | |
123 - Notice of increase in nominal capital | 04 May 1993 | |
363s - Annual Return | 11 August 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 October 1991 | |
288 - N/A | 27 July 1991 | |
NEWINC - New incorporation documents | 16 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2016 | Outstanding |
N/A |
A registered charge | 20 May 2016 | Outstanding |
N/A |
A registered charge | 05 August 2015 | Fully Satisfied |
N/A |
A registered charge | 20 July 2015 | Fully Satisfied |
N/A |
All assets debenture | 15 March 2007 | Fully Satisfied |
N/A |
Charge of deposit | 19 January 2007 | Fully Satisfied |
N/A |
Legal charge | 26 May 2006 | Fully Satisfied |
N/A |
Mortgage | 05 June 2001 | Fully Satisfied |
N/A |
Mortgage | 05 June 2001 | Fully Satisfied |
N/A |
Charge | 01 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 30 September 1998 | Fully Satisfied |
N/A |
Legal charge | 11 April 1997 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 December 1996 | Fully Satisfied |
N/A |