About

Registered Number: 02629654
Date of Incorporation: 16/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.