GRUPPO MEDIA LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SN

Company number 08411318
Status Active
Incorporation Date 20 February 2013
Company Type Private Limited Company
Address JUBILEE HOUSE, 92 LINCOLN ROAD, PETERBOROUGH, PE1 2SN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 2 June 2016 GBP 2,054 . The most likely internet sites of GRUPPO MEDIA LIMITED are www.gruppomedia.co.uk, and www.gruppo-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Gruppo Media Limited is a Private Limited Company. The company registration number is 08411318. Gruppo Media Limited has been working since 20 February 2013. The present status of the company is Active. The registered address of Gruppo Media Limited is Jubilee House 92 Lincoln Road Peterborough Pe1 2sn. . BOLWELL, Paul James is a Director of the company. MCNEIL, James John is a Director of the company. MILLER, Nicholas John is a Director of the company. MILLER, Robin William, Sir is a Director of the company. SANDELL, Bruce Clerk Weller is a Director of the company. Director ANDREWS, Guy has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BOLWELL, Paul James
Appointed Date: 05 September 2013
48 years old

Director
MCNEIL, James John
Appointed Date: 05 September 2013
65 years old

Director
MILLER, Nicholas John
Appointed Date: 26 June 2014
67 years old

Director
MILLER, Robin William, Sir
Appointed Date: 05 September 2013
84 years old

Director
SANDELL, Bruce Clerk Weller
Appointed Date: 20 February 2013
55 years old

Resigned Directors

Director
ANDREWS, Guy
Resigned: 11 June 2014
Appointed Date: 20 February 2013
60 years old

Persons With Significant Control

Mr James John Mcneil
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Robin William Miller
Notified on: 30 June 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Miller
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRUPPO MEDIA LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,054

07 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,583

...
... and 22 more events
01 May 2013
Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,178
  • ANNOTATION Replacement This SH01 was replaced on 14/08/2015 as it was not properly delivered

01 May 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2013
Particulars of a mortgage or charge / charge no: 1
14 Mar 2013
Appointment of Mr Bruce Clerk Weller Sandell as a director
20 Feb 2013
Incorporation

GRUPPO MEDIA LIMITED Charges

3 April 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…