About

Registered Number: 04212430
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 26-28 Bedford Row, Holborn, London, WC1R 4HE

 

Portland Media Group Ltd was setup in 2001, it has a status of "Dissolved". Portland Media Group Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
LIQ13 - N/A 17 December 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 04 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2019
LIQ01 - N/A 04 January 2019
SH01 - Return of Allotment of shares 03 December 2018
RESOLUTIONS - N/A 23 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2018
SH19 - Statement of capital 23 November 2018
CAP-SS - N/A 23 November 2018
CS01 - N/A 27 July 2018
PSC05 - N/A 27 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 08 May 2018
PSC05 - N/A 08 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 04 October 2016
CH01 - Change of particulars for director 07 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
CH01 - Change of particulars for director 10 May 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
RESOLUTIONS - N/A 18 July 2011
MEM/ARTS - N/A 18 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 May 2009
RESOLUTIONS - N/A 24 March 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
MEM/ARTS - N/A 20 March 2007
CERTNM - Change of name certificate 13 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 26 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 16 May 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
395 - Particulars of a mortgage or charge 20 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2011 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 15 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.