About

Registered Number: 02767482
Date of Incorporation: 24/11/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Mill House, 8 Mill Street, London, SE1 2BA

 

Having been setup in 1992, Ptarmigan Media Ltd are based in London. Ball, Matthew, Jones, Timothy, Wells, Nigel, Woodford, Matthew, Creely, Joseph Martin, Roe, John Patrick William are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Matthew 07 July 2010 - 1
JONES, Timothy 07 July 2010 - 1
WELLS, Nigel 01 January 2012 - 1
WOODFORD, Matthew 07 July 2010 - 1
CREELY, Joseph Martin 24 November 1992 02 March 1994 1
ROE, John Patrick William 23 July 1996 15 September 2005 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
RESOLUTIONS - N/A 27 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 July 2015
AD04 - Change of location of company records to the registered office 13 July 2015
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 06 November 2014
RESOLUTIONS - N/A 31 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2014
SH08 - Notice of name or other designation of class of shares 31 October 2014
SH06 - Notice of cancellation of shares 24 October 2014
SH03 - Return of purchase of own shares 24 October 2014
SH06 - Notice of cancellation of shares 23 October 2014
SH03 - Return of purchase of own shares 23 October 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 18 June 2014
SH01 - Return of Allotment of shares 28 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 23 May 2013
SH01 - Return of Allotment of shares 22 April 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2012
SH01 - Return of Allotment of shares 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 25 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AR01 - Annual Return 15 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2011
AP01 - Appointment of director 12 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 02 September 2010
RESOLUTIONS - N/A 23 July 2010
RESOLUTIONS - N/A 23 July 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
SH01 - Return of Allotment of shares 23 July 2010
SH01 - Return of Allotment of shares 23 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2010
SH08 - Notice of name or other designation of class of shares 23 July 2010
MEM/ARTS - N/A 23 July 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 18 July 2005
363a - Annual Return 16 July 2004
AA - Annual Accounts 18 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 19 July 2003
325 - Location of register of directors' interests in shares etc 10 July 2003
363a - Annual Return 10 July 2003
353 - Register of members 10 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 22 June 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 16 June 1999
363a - Annual Return 24 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
AA - Annual Accounts 28 May 1998
363a - Annual Return 31 December 1997
AA - Annual Accounts 16 June 1997
363a - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1996
288 - N/A 28 August 1996
AA - Annual Accounts 15 May 1996
363x - Annual Return 27 November 1995
288 - N/A 10 October 1995
AA - Annual Accounts 24 May 1995
363x - Annual Return 23 January 1995
RESOLUTIONS - N/A 30 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1994
RESOLUTIONS - N/A 16 August 1994
RESOLUTIONS - N/A 16 August 1994
395 - Particulars of a mortgage or charge 13 August 1994
RESOLUTIONS - N/A 05 August 1994
MEM/ARTS - N/A 05 August 1994
288 - N/A 01 August 1994
288 - N/A 01 July 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
DISS40 - Notice of striking-off action discontinued 03 June 1994
AA - Annual Accounts 03 June 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 June 1994
363x - Annual Return 03 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1994
123 - Notice of increase in nominal capital 03 June 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
GAZ1 - First notification of strike-off action in London Gazette 10 May 1994
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 September 2012 Outstanding

N/A

Charge of deposit 22 March 2012 Outstanding

N/A

Debenture 29 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.