Company number 05645564
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address SUSSEX HOUSE, PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, TW13 7HE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Oliver Michael Slipper as a director on 20 May 2016. The most likely internet sites of PERFORM MEDIA CHANNELS LTD are www.performmediachannels.co.uk, and www.perform-media-channels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Fulwell Rail Station is 2.7 miles; to Brentford Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Chessington North Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perform Media Channels Ltd is a Private Limited Company.
The company registration number is 05645564. Perform Media Channels Ltd has been working since 06 December 2005.
The present status of the company is Active. The registered address of Perform Media Channels Ltd is Sussex House Plane Tree Crescent Feltham Middlesex Tw13 7he. . DENYER, Simon Cristofer is a Director of the company. MILTON, Ashley Giles is a Director of the company. Secretary DAW, Andrew St John Ian has been resigned. Secretary DE LACY, Emma has been resigned. Secretary SURTEES, David William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROKER, Andrew Peter has been resigned. Director GLEASURE, John has been resigned. Director INGRAM, Michael James has been resigned. Director MCMORRIS, Richard Edward has been resigned. Director SLIPPER, Oliver Michael has been resigned. Director SURTEES, David William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DE LACY, Emma
Resigned: 06 September 2007
Appointed Date: 06 December 2005
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005
Director
GLEASURE, John
Resigned: 07 September 2007
Appointed Date: 01 June 2006
55 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005
Persons With Significant Control
Perform Media Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PERFORM MEDIA CHANNELS LTD Events
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
26 Aug 2016
Full accounts made up to 31 December 2015
20 May 2016
Termination of appointment of Oliver Michael Slipper as a director on 20 May 2016
16 Dec 2015
Registration of charge 056455640008, created on 8 December 2015
15 Dec 2015
Registration of charge 056455640007, created on 8 December 2015
...
... and 75 more events
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
22 Dec 2005
New secretary appointed
22 Dec 2005
New director appointed
06 Dec 2005
Incorporation
8 December 2015
Charge code 0564 5564 0008
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
8 December 2015
Charge code 0564 5564 0007
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permiited Transferees)
Description: Contains fixed charge…
27 July 2012
A share pledge agreement
Delivered: 1 August 2012
Status: Satisfied
on 28 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent
Description: A first ranking pledge over all of each pledgors rights and…
1 June 2012
Debenture
Delivered: 14 June 2012
Status: Satisfied
on 28 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent
Description: Fixed and floating charge over the undertaking and all…
1 June 2012
Charge on shares
Delivered: 14 June 2012
Status: Satisfied
on 28 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent
Description: By way of fixed charge the investments, being the shares:…
18 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied
on 9 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Debenture
Delivered: 19 December 2009
Status: Satisfied
on 20 August 2014
Persons entitled: Lombard Technology Services Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Debenture
Delivered: 30 September 2008
Status: Satisfied
on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…