Established in 1997, Peach Media Group Ltd are based in Worksop in Nottinghamshire. We do not know the number of employees at this business. This organisation has 14 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAM HERRINGTON, Martin | 25 July 2001 | 11 September 2002 | 1 |
BLACKMORE, Amanda Jane Hardwick | 24 April 1998 | 30 September 1999 | 1 |
BLACKMORE, Mark Charles | 24 April 1998 | 30 September 1999 | 1 |
KLEIN, Wayne David | 18 September 2012 | 06 May 2013 | 1 |
MARSDEN, Christopher Robert | 13 January 1997 | 04 April 2008 | 1 |
MATABANG, Christy Elizaga | 22 August 2012 | 05 October 2015 | 1 |
MATABANG, Christy Elizaga | 15 November 2011 | 02 March 2012 | 1 |
PYOTT, Darren | 08 April 2008 | 23 March 2009 | 1 |
PYOTT, Darren | 13 January 1997 | 30 September 1999 | 1 |
SHIRLEY, Michael Sean | 25 July 2001 | 12 December 2001 | 1 |
WILLIAMS, Alan Peter | 30 June 2006 | 01 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, David Charles | 01 April 2008 | 25 October 2013 | 1 |
KLEIN, Wayne David | 25 October 2013 | 31 July 2014 | 1 |
VARLEY, Craig Andrew | 31 March 2000 | 20 March 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AD01 - Change of registered office address | 05 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 05 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2015 | |
AA - Annual Accounts | 05 November 2014 | |
SH01 - Return of Allotment of shares | 03 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
AD01 - Change of registered office address | 15 January 2014 | |
AD01 - Change of registered office address | 29 November 2013 | |
AD01 - Change of registered office address | 05 November 2013 | |
AP03 - Appointment of secretary | 01 November 2013 | |
TM02 - Termination of appointment of secretary | 31 October 2013 | |
AA - Annual Accounts | 23 October 2013 | |
AA - Annual Accounts | 20 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AR01 - Annual Return | 15 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2013 | |
DISS16(SOAS) - N/A | 27 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
AP01 - Appointment of director | 26 September 2012 | |
AP01 - Appointment of director | 29 August 2012 | |
AA - Annual Accounts | 02 April 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AP01 - Appointment of director | 23 November 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 15 July 2011 | |
TM01 - Termination of appointment of director | 01 July 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AD01 - Change of registered office address | 08 February 2010 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
169 - Return by a company purchasing its own shares | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
363a - Annual Return | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 06 December 2005 | |
RESOLUTIONS - N/A | 17 March 2005 | |
123 - Notice of increase in nominal capital | 17 March 2005 | |
363s - Annual Return | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
AA - Annual Accounts | 02 December 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 28 November 2002 | |
363s - Annual Return | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
363s - Annual Return | 18 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
CERTNM - Change of name certificate | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
AA - Annual Accounts | 26 June 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 12 July 1999 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 04 December 1998 | |
395 - Particulars of a mortgage or charge | 07 July 1998 | |
CERTNM - Change of name certificate | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 05 May 1998 | |
363s - Annual Return | 08 April 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
NEWINC - New incorporation documents | 13 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 February 2001 | Fully Satisfied |
N/A |
Debenture | 05 July 1999 | Fully Satisfied |
N/A |
Debenture | 06 July 1998 | Fully Satisfied |
N/A |