Peach Media Group Limited WORKSOP


Founded in 1997, Peach Media Group, classified under reg no. 03301296 is an active company. Currently registered at 64 Carlton Avenue S81 7JZ, Worksop the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2001-08-09 Peach Media Group Limited is no longer carrying the name Peach Print & Design.

The company has one director. Darren P., appointed on 5 October 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peach Media Group Limited Address / Contact

Office Address 64 Carlton Avenue
Town Worksop
Post code S81 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03301296
Date of Incorporation Mon, 13th Jan 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Darren P.

Position: Director

Appointed: 05 October 2015

Wayne K.

Position: Secretary

Appointed: 25 October 2013

Resigned: 31 July 2014

Wayne K.

Position: Director

Appointed: 18 September 2012

Resigned: 06 May 2013

Christy M.

Position: Director

Appointed: 22 August 2012

Resigned: 05 October 2015

Christy M.

Position: Director

Appointed: 15 November 2011

Resigned: 02 March 2012

Darren P.

Position: Director

Appointed: 12 May 2009

Resigned: 10 April 2011

Darren P.

Position: Director

Appointed: 08 April 2008

Resigned: 23 March 2009

David J.

Position: Secretary

Appointed: 01 April 2008

Resigned: 25 October 2013

Alan W.

Position: Director

Appointed: 30 June 2006

Resigned: 01 October 2008

Simon B.

Position: Secretary

Appointed: 26 November 2004

Resigned: 15 December 2007

Simon B.

Position: Director

Appointed: 26 November 2004

Resigned: 15 December 2007

Michael S.

Position: Director

Appointed: 25 July 2001

Resigned: 12 December 2001

Martin A.

Position: Director

Appointed: 25 July 2001

Resigned: 11 September 2002

Craig V.

Position: Secretary

Appointed: 31 March 2000

Resigned: 20 March 2001

Mark B.

Position: Director

Appointed: 24 April 1998

Resigned: 30 September 1999

Amanda B.

Position: Director

Appointed: 24 April 1998

Resigned: 30 September 1999

Darren P.

Position: Secretary

Appointed: 13 January 1997

Resigned: 30 September 1999

Darren P.

Position: Director

Appointed: 13 January 1997

Resigned: 30 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 1997

Resigned: 13 January 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1997

Resigned: 13 January 1997

Christopher M.

Position: Director

Appointed: 13 January 1997

Resigned: 04 April 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Darren P. This PSC and has 75,01-100% shares.

Darren P.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Peach Print & Design August 9, 2001
B D S Design & Print May 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth316 631258 974     
Balance Sheet
Current Assets129 90687 03736 49315 9282 3888 8287 668
Net Assets Liabilities  223 168202 597189 245193 669193 122
Cash Bank In Hand105 48672 037     
Debtors24 42015 000     
Net Assets Liabilities Including Pension Asset Liability316 631258 974     
Reserves/Capital
Called Up Share Capital3 3653 365     
Profit Loss Account Reserve313 266255 609     
Shareholder Funds316 631258 974     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  420420420420420
Creditors  4704762882 3041 691
Fixed Assets187 565187 565187 565187 565187 565187 565187 565
Net Current Assets Liabilities129 06671 40936 02315 4522 1006 5245 977
Total Assets Less Current Liabilities316 631258 974223 588203 017189 665194 089193 542
Creditors Due Within One Year84015 628     
Investments Fixed Assets187 565187 565     
Number Shares Allotted 3 365     
Par Value Share 1     
Share Capital Allotted Called Up Paid3 3653 365     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements