About

Registered Number: 03556144
Date of Incorporation: 30/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: C/O HAYSOM SILVERTON, Chancery House, 199 Silbury Bouleard, Milton Keynes, Bucks, MK9 1JL

 

Performance Media Ltd was established in 1998. This business has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOUND, Roger Graham 30 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PENFOUND, Janet 30 April 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
AA - Annual Accounts 30 August 2018
AA01 - Change of accounting reference date 17 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 09 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 24 May 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 20 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
363s - Annual Return 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.