About

Registered Number: 03301296
Date of Incorporation: 13/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 64 Carlton Avenue, Worksop, Nottinghamshire, S81 7JZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.