About

Registered Number: 05998362
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Having been setup in 2006, Peel Media Living No.1 Ltd has its registered office in Manchester, it's status is listed as "Active". Peel Media Living No.1 Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 04 January 2020
PARENT_ACC - N/A 04 January 2020
GUARANTEE2 - N/A 04 January 2020
AGREEMENT2 - N/A 04 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC02 - N/A 19 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 21 August 2017
RESOLUTIONS - N/A 20 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 February 2017
SH19 - Statement of capital 20 February 2017
CAP-SS - N/A 20 February 2017
CH01 - Change of particulars for director 10 February 2017
RESOLUTIONS - N/A 09 February 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
CH03 - Change of particulars for secretary 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AD01 - Change of registered office address 07 March 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 13 October 2010
SH01 - Return of Allotment of shares 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 16 November 2009
TM01 - Termination of appointment of director 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 26 November 2008
RESOLUTIONS - N/A 12 November 2008
AA - Annual Accounts 15 September 2008
RESOLUTIONS - N/A 26 November 2007
395 - Particulars of a mortgage or charge 20 November 2007
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
225 - Change of Accounting Reference Date 09 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
CERTNM - Change of name certificate 18 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 19 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
123 - Notice of increase in nominal capital 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
CERTNM - Change of name certificate 24 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.