About

Registered Number: 04157450
Date of Incorporation: 09/02/2001 (24 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Established in 2001, Pma Media Training Ltd has its registered office in Manchester, it has a status of "Liquidation". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Keith Lawrence 09 February 2001 - 1
MASCORD, David 11 June 2001 08 May 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
LIQ01 - N/A 16 March 2019
MR04 - N/A 17 October 2018
MR04 - N/A 12 September 2018
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 September 2018
RT01 - Application for administrative restoration to the register 03 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 06 April 2017
AA01 - Change of accounting reference date 25 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
SH01 - Return of Allotment of shares 23 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 18 December 2007
MEM/ARTS - N/A 07 November 2007
CERTNM - Change of name certificate 01 November 2007
363a - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 10 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 13 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
RESOLUTIONS - N/A 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2006 Fully Satisfied

N/A

Debenture 24 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.