Company Information for PHANTOM MEDIA LIMITED
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PHANTOM MEDIA LIMITED | |
Legal Registered Office | |
ROWAN HOUSE CHERRY ORCHARD NORTH KEMBREY PARK SWINDON SN2 8UH Other companies in SN2 | |
Company Number | 03805661 | |
---|---|---|
Company ID Number | 03805661 | |
Date formed | 1999-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 22:01:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Phantom Media LLC | 2721 W. Holden Place Denver CO 80204 | Delinquent | Company formed on the 2014-09-23 |
![]() |
PHANTOM MEDIA, INC. | 5389 SHANNON LANE - COLUMBUS OH 43235 | Active | Company formed on the 2002-09-06 |
![]() |
PHANTOM MEDIA INTERNATIONAL, LLC | 3135 INDUSTRIAL ROAD #218 LAS VEGAS NV 89109 | Dissolved | Company formed on the 2005-10-25 |
![]() |
PHANTOM MEDIA GROUP, INC. | 292 EAST WILLIAMS STREET CARSON CITY NV 89701 | Terminated | Company formed on the 2008-06-27 |
![]() |
PHANTOM MEDIA PTY LTD | ACT 2609 | Active | Company formed on the 2005-01-28 |
![]() |
PHANTOM MEDIA GROUP LLC | Delaware | Unknown | |
![]() |
Phantom Media, Inc. | 141 Junipero Serra Boulevard San Francisco CA 94127 | Active | Company formed on the 2000-04-17 |
![]() |
PHANTOM MEDIA LIMITED | Dissolved | Company formed on the 1993-12-07 | |
![]() |
PHANTOM MEDIA PRODUCTIONS INC | Georgia | Unknown | |
![]() |
PHANTOM MEDIA GROUP LLC | New Jersey | Unknown | |
![]() |
PHANTOM MEDIA PRODUCTIONS INC | Georgia | Unknown | |
![]() |
Phantom Media Services Inc. | 2218 Highriver Court Mississauga Ontario L5H 3K4 | Active | Company formed on the 2021-06-29 |
PHANTOM MEDIA CONSULTANCY LTD | 25 THE BROADWAY OADBY LEICESTER LE2 2HF | Active | Company formed on the 2021-10-20 |
Officer | Role | Date Appointed |
---|---|---|
STUART STEVEN MARRINER |
||
JONATHAN MICHAEL BUNTING |
||
MARK RICHARD CASHMORE |
||
PAUL LAWRENCE RAYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GREGORY BAUERNFEIND |
Director | ||
NICHOLAS JOHN GRESHAM |
Director | ||
JOHN HOWE |
Director | ||
ANNE HADINGHAM |
Company Secretary | ||
ANNE HADINGHAM |
Director | ||
MARIBETH KEELING |
Director | ||
STUART FRANCIS MCGEACHIN |
Director | ||
RICHARD ANDREW STUART |
Director | ||
HUGH CHARLES LAURENCE CAWLEY |
Director | ||
ADRIAN LEWIS WOOD |
Director | ||
DAVID JOHN LOWTHER |
Director | ||
DAVID BLUNDELL |
Director | ||
KEITH ROBERT ROSS |
Company Secretary | ||
KEITH ROBERT ROSS |
Director | ||
ROBERT MCKIRKLE ROSS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BIG GREEN EURO MACHINE LIMITED | Director | 2014-12-19 | CURRENT | 1990-04-26 | Active - Proposal to Strike off | |
THE BIG GREEN PARCEL MACHINE LIMITED | Director | 2014-12-19 | CURRENT | 1995-11-13 | Active - Proposal to Strike off | |
THE BIG GREEN PARCEL HOLDING COMPANY LIMITED | Director | 2014-12-19 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
TUFFNELLS PARCELS EXPRESS LIMITED | Director | 2014-12-19 | CURRENT | 1936-10-26 | In Administration | |
THE BIG GREEN PARCEL GROUP LIMITED | Director | 2014-12-19 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
CONNECT PARCEL FREIGHT LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
CONNECT LOGISTICS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
CONNECT PARCELS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
PASS MY PARCEL LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
CONNECT EDUCATION LIMITED | Director | 2014-01-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
CONNECT CARE LIMITED | Director | 2014-01-20 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
CONNECT EDUCATION & CARE LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
CONNECT SERVICES LIMITED | Director | 2013-10-02 | CURRENT | 2013-05-09 | Active | |
CONNECT BOOKS LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Dissolved 2018-06-19 | |
SMITHS NEWS DISTRIBUTION LIMITED | Director | 2013-10-02 | CURRENT | 2013-04-26 | Active | |
CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED | Director | 2013-10-02 | CURRENT | 2013-03-22 | Active | |
CONNECT NEWS & MEDIA LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Active | |
DAWSON HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 1891-06-25 | Active | |
DAWSON MEDIA DIRECT LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-20 | Active | |
SMITHS NEWS INVESTMENTS LIMITED | Director | 2010-09-01 | CURRENT | 2009-02-26 | Active | |
SMITHS NEWS INSTORE LIMITED | Director | 2010-09-01 | CURRENT | 1997-05-02 | Active | |
SMITHS NEWS HOLDINGS LIMITED | Director | 2010-09-01 | CURRENT | 2001-06-18 | Active | |
CONNECT LIMITED | Director | 2010-09-01 | CURRENT | 1986-04-10 | Active | |
MARTIN LAVELL LIMITED | Director | 2010-09-01 | CURRENT | 1991-10-16 | Active | |
CONNECT2U LIMITED | Director | 2010-09-01 | CURRENT | 2000-02-07 | Active | |
SMITHS NEWS TRADING LIMITED | Director | 2010-09-01 | CURRENT | 1929-03-09 | Active | |
SMITHS NEWS PLC | Director | 2010-04-01 | CURRENT | 2004-08-02 | Active | |
MAGPIE INVESTMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2017-11-28 | |
JACK'S BEANS LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
THE BIG GREEN EURO MACHINE LIMITED | Director | 2014-12-19 | CURRENT | 1990-04-26 | Active - Proposal to Strike off | |
THE BIG GREEN PARCEL MACHINE LIMITED | Director | 2014-12-19 | CURRENT | 1995-11-13 | Active - Proposal to Strike off | |
THE BIG GREEN PARCEL HOLDING COMPANY LIMITED | Director | 2014-12-19 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
TUFFNELLS PARCELS EXPRESS LIMITED | Director | 2014-12-19 | CURRENT | 1936-10-26 | In Administration | |
THE BIG GREEN PARCEL GROUP LIMITED | Director | 2014-12-19 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
CONNECT PARCEL FREIGHT LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
CONNECT LOGISTICS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
CONNECT PARCELS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
PASS MY PARCEL LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
CONNECT EDUCATION LIMITED | Director | 2014-01-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
CONNECT CARE LIMITED | Director | 2014-01-20 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
CONNECT EDUCATION & CARE LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
CONNECT SERVICES LIMITED | Director | 2013-10-02 | CURRENT | 2013-05-09 | Active | |
CONNECT BOOKS LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Dissolved 2018-06-19 | |
SMITHS NEWS DISTRIBUTION LIMITED | Director | 2013-10-02 | CURRENT | 2013-04-26 | Active | |
CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED | Director | 2013-10-02 | CURRENT | 2013-03-22 | Active | |
CONNECT NEWS & MEDIA LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Active | |
DAWSON BOOK SERVICES LIMITED | Director | 2011-08-23 | CURRENT | 1988-09-23 | Dissolved 2014-07-22 | |
DAWSON HOLDINGS WHOLESALE LIMITED | Director | 2011-08-23 | CURRENT | 1995-07-24 | Dissolved 2014-09-30 | |
QUALITY BOOKS LTD. | Director | 2011-08-23 | CURRENT | 1988-10-18 | Dissolved 2014-12-23 | |
DAWSON TRUST COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 1990-10-18 | Dissolved 2015-02-03 | |
P.W.J. SURRIDGE & SONS, LTD | Director | 2011-08-23 | CURRENT | 1995-07-24 | Dissolved 2014-11-11 | |
DAWSON OVERSEAS HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 1989-05-24 | Dissolved 2016-01-12 | |
DAWSON UK LTD | Director | 2011-08-23 | CURRENT | 1926-04-26 | Dissolved 2016-01-12 | |
SURRIDGE DAWSON (HOLDINGS) LIMITED | Director | 2011-08-23 | CURRENT | 1933-12-29 | Dissolved 2016-01-12 | |
DAWSON FINANCE COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 1990-09-14 | Dissolved 2016-11-22 | |
DAWSON HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 1891-06-25 | Active | |
DAWSON LIMITED | Director | 2011-08-23 | CURRENT | 1997-09-12 | Active | |
DAWSON MEDIA SERVICES LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-21 | Active | |
DAWSON GUARANTEE COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-20 | Active | |
DAWSON MEDIA DIRECT LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-20 | Active | |
SMITHS NEWS INVESTMENTS LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
SMITHS NEWS HOLDINGS LIMITED | Director | 2006-09-06 | CURRENT | 2001-06-18 | Active | |
CONNECT LIMITED | Director | 2006-09-06 | CURRENT | 1986-04-10 | Active | |
CONNECT2U LIMITED | Director | 2006-09-06 | CURRENT | 2000-02-07 | Active | |
SMITHS NEWS TRADING LIMITED | Director | 2006-09-06 | CURRENT | 1929-03-09 | Active | |
SMITHS NEWS INSTORE LIMITED | Director | 2006-09-04 | CURRENT | 1997-05-02 | Active | |
MARTIN LAVELL LIMITED | Director | 2006-09-04 | CURRENT | 1991-10-16 | Active | |
SMITHS NEWS PLC | Director | 2006-08-31 | CURRENT | 2004-08-02 | Active | |
BLUEBOX SYSTEMS GROUP LIMITED | Director | 2017-01-11 | CURRENT | 2016-09-07 | Active | |
BLUEBOX AVIONICS LIMITED | Director | 2016-08-31 | CURRENT | 2006-01-23 | Active | |
DAWSON MEDIA DIRECT LIMITED | Director | 2016-06-30 | CURRENT | 2009-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 26/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/08/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-26 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-27 | ||
CESSATION OF DAWSON MEDIA DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Audit exemption statement of guarantee by parent company for period ending 27/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/08/22 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 28/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 28/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/08/21 | |
Statement of capital on GBP 2 | ||
SH19 | Statement of capital on 2022-01-28 GBP 2 | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIAM GRACE | |
CH01 | Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29 | |
SH19 | Statement of capital on 2021-09-21 GBP 1 | |
Statement of capital on GBP 1 | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/07/21 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/08/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE RAYSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LIAM GRACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CASHMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWSON MEDIA DIRECT LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWSON MEDIA DIRECT LIMITED | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM | |
AP01 | DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND | |
AP01 | DIRECTOR APPOINTED MR PAUL LAWRENCE RAYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWE | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRESHAM / 24/08/2015 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 02/05/2014 | |
AR01 | 07/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWE / 09/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM | |
AR01 | 07/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 11/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/08/2011 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCGEACHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM | |
AP03 | SECRETARY APPOINTED MR STUART STEVEN MARRINER | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIBETH KEELING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HADINGHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE HADINGHAM | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD CASHMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE HADINGHAM / 07/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HADINGHAM / 07/07/2011 | |
AP01 | DIRECTOR APPOINTED MRS MARIBETH KEELING | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANCIS MCGEACHIN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOLMES / 07/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HOLMES / 07/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE HOLMES / 31/08/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 17/01/06 | |
RES13 | SUB DIVISION 17/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 07/07/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
PHANTOM MEDIA LIMITED owns 10 domain names.
bluebox-avionics.co.uk blueboxavionics.co.uk dawsononboard.co.uk dawsononboardmedia.co.uk inflightalliance.co.uk ifealliance.co.uk phantomevents.co.uk phantominflight.co.uk phantommedia.co.uk easy-play.co.uk
The top companies supplying to UK government with the same SIC code (77291 - Renting and leasing of media entertainment equipment) as PHANTOM MEDIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49119100 | Pictures, prints and photographs, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |