About

Registered Number: 07237499
Date of Incorporation: 28/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Based in Manchester, Pks Media Solutions Ltd was registered on 28 April 2010. We don't currently know the number of employees at this organisation. The current directors of this company are listed as Straiton, Abigail, Straiton, Peter, Blockley, Ryan, Blockley, David Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAITON, Abigail 28 April 2010 - 1
STRAITON, Peter 13 October 2014 - 1
BLOCKLEY, David Albert 28 April 2010 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BLOCKLEY, Ryan 28 April 2010 29 June 2010 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR04 - N/A 17 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 12 October 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 23 August 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 09 March 2011
AD01 - Change of registered office address 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
NEWINC - New incorporation documents 28 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.