Company Information for PSP MEDIA GROUP LTD
COURIER BUILDINGS, 2 ALBERT SQUARE, DUNDEE, DD1 9QJ,
|
Company Registration Number
SC158316
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PSP MEDIA GROUP LTD | ||||
Legal Registered Office | ||||
COURIER BUILDINGS 2 ALBERT SQUARE DUNDEE DD1 9QJ Other companies in G4 | ||||
Previous Names | ||||
|
Company Number | SC158316 | |
---|---|---|
Company ID Number | SC158316 | |
Date formed | 1995-05-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-05 18:06:52 |
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 | ||
---|---|---|---|---|
PSP MEDIA GROUP HOLDINGS PTY LTD | NSW 2026 | Active | Company formed on the 2015-10-14 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS LOVERING |
||
PAUL GRANT |
||
THOMAS BRIAN LOVERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GORDON THOMSON |
Director | ||
MICHAEL JAMES WEMYSS |
Director | ||
STEPHEN MCCANN |
Director | ||
BRIAN REID |
Company Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN LOVERING | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIS ALAN NICHOLAS WATSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
PSC02 | Notification of D.C. Thomson Magazine Publishinglimited as a person with significant control on 2019-04-04 | |
PSC07 | CESSATION OF THOMAS LOVERING AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WATSON | |
TM02 | Termination of appointment of Thomas Lovering on 2019-04-04 | |
AP03 | Appointment of Ms Susannah Evans as company secretary on 2019-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM 50 High Craighall Road Glasgow G4 9UD | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
RP04AR01 | Second filing of the annual return made up to 2015-05-31 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEMYSS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LOVERING | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 4530 | |
SH06 | Cancellation of shares. Statement of capital on 2017-09-20 GBP 4,530 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 20/09/2017 | |
SH03 | Purchase of own shares | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 6380 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOVERING / 01/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS LOVERING / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOVERING / 01/08/2015 | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | COMPANY NAME CHANGED PSP PUBLISHING LTD CERTIFICATE ISSUED ON 16/06/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 6380 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 6380 | |
AR01 | 31/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 31/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON THOMSON / 06/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCANN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOVERING / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT / 31/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: UNIT 12B, ANNIESLAND VILLAGE BUSINESS PARK, NETHERTON ROAD GLASGOW G13 1AS | |
CERTNM | COMPANY NAME CHANGED PRO-SPORTS PROMOTIONS LIMITED CERTIFICATE ISSUED ON 04/09/07 | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
SRES04 | NC INC ALREADY ADJUSTED 12/03/99 | |
123 | £ NC 30100/45100 29/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/98 | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 28/05/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/97 | |
SRES01 | ADOPT MEM AND ARTS 28/05/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/30100 28/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
225 | ACC. REF. DATE SHORTENED FROM 15/11/96 TO 31/05/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSP MEDIA GROUP LTD
PSP MEDIA GROUP LTD owns 64 domain names.Showing the first 50 domains
bbgolfholidays.co.uk bowlscotland.co.uk englishgolf-courses.co.uk elmwoodgc.co.uk englishclubgolfer.co.uk magsforyou.co.uk magazinesforyou.co.uk theullapoolbookshop.co.uk theullapooltrading.co.uk thescottishgolfshow.co.uk ullapoolbookshop.co.uk ullapooltrading.co.uk yourmags.co.uk worldbowlsltd.co.uk bedsforheads.co.uk gowftalks.co.uk greensavers.co.uk golfpractisefacilities.co.uk irishclubgolfer.co.uk irishgolf-courses.co.uk irishgolf.co.uk irishgolfcourses.co.uk lochbroomhardware.co.uk pspad.co.uk thelochbroomhardware.co.uk bunkeredgolfersclub.co.uk bunkeredsgolfclub.co.uk superscotland.co.uk wb2004.co.uk scotmags.co.uk scottishbowler.co.uk scottishmagazine.co.uk scottishclubgolfer.co.uk prosportspromotions.co.uk scottishpracticefacilities.co.uk scottishdrivingranges.co.uk scotlandsgolfclubs.co.uk scottishgolfclub.co.uk scottishgolfcourses.co.uk scottishgolfexhibition.co.uk scottishgolfmagazines.co.uk welshclubgolfer.co.uk bunkered.co.uk bunkeredfantasygolf.co.uk bunkeredgolfmag.co.uk bunkeredmatchplaychallenge.co.uk bunkeredproam.co.uk caddieconnect.co.uk caddieinfo.co.uk no1caravans.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
39241000 | Tableware and kitchenware, of plastics | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
95063100 | Golf clubs, complete | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) |
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. |