PUZZLER MEDIA GROUP LIMITED
REDHILL PUZZLER MEDIA LIMITED PINCO 1731 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1EY
Company number 04381169
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address STONECROFT, 69 STATION ROAD, REDHILL, SURREY, RH1 1EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 385,720.2 . The most likely internet sites of PUZZLER MEDIA GROUP LIMITED are www.puzzlermediagroup.co.uk, and www.puzzler-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Puzzler Media Group Limited is a Private Limited Company. The company registration number is 04381169. Puzzler Media Group Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Puzzler Media Group Limited is Stonecroft 69 Station Road Redhill Surrey Rh1 1ey. . DALY, Robert Paul is a Director of the company. FLOCKHART, Neil Douglas is a Director of the company. WATSON, Ellis Alan Nicholas is a Director of the company. Secretary NUGENT, Peter has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BULMER, Patrick David has been resigned. Director GRAY, Benjamin John Howard has been resigned. Director LEWIS, Thomas Melvyn has been resigned. Director MOXON, Paul has been resigned. Director NUGENT, Peter has been resigned. Director OBRIEN, Neil Patrick has been resigned. Director PRESTON, Tim has been resigned. Director SERGEANT, David has been resigned. Director SERGEANT, David has been resigned. Director THOMSON, David Howard Eric has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DALY, Robert Paul
Appointed Date: 30 July 2012
68 years old

Director
FLOCKHART, Neil Douglas
Appointed Date: 27 September 2013
62 years old

Director
WATSON, Ellis Alan Nicholas
Appointed Date: 27 September 2013
58 years old

Resigned Directors

Secretary
NUGENT, Peter
Resigned: 11 October 2010
Appointed Date: 18 December 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 December 2002
Appointed Date: 25 February 2002

Director
BULMER, Patrick David
Resigned: 10 April 2003
Appointed Date: 25 April 2002
68 years old

Director
GRAY, Benjamin John Howard
Resigned: 27 August 2013
Appointed Date: 11 October 2010
58 years old

Director
LEWIS, Thomas Melvyn
Resigned: 11 October 2010
Appointed Date: 13 March 2002
78 years old

Director
MOXON, Paul
Resigned: 13 December 2005
Appointed Date: 26 March 2003
54 years old

Director
NUGENT, Peter
Resigned: 11 October 2010
Appointed Date: 13 March 2002
64 years old

Director
OBRIEN, Neil Patrick
Resigned: 13 December 2005
Appointed Date: 18 December 2002
61 years old

Director
PRESTON, Tim
Resigned: 13 December 2005
Appointed Date: 25 April 2002
63 years old

Director
SERGEANT, David
Resigned: 05 April 2012
Appointed Date: 29 September 2009
60 years old

Director
SERGEANT, David
Resigned: 13 December 2005
Appointed Date: 25 April 2002
60 years old

Director
THOMSON, David Howard Eric
Resigned: 11 October 2010
Appointed Date: 13 December 2005
52 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 13 March 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Puzzler Media Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUZZLER MEDIA GROUP LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 385,720.2

19 Dec 2015
Full accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 385,720.2

...
... and 76 more events
02 May 2002
Particulars of mortgage/charge
19 Apr 2002
New director appointed
19 Apr 2002
New director appointed
18 Mar 2002
Director resigned
25 Feb 2002
Incorporation

PUZZLER MEDIA GROUP LIMITED Charges

13 December 2005
Guarantee & debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: John Leng & Company Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 2005
Guarantee & debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
5 December 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a stonecroft 69 station road redhill surrey RH1…
25 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 12 January 2006
Persons entitled: Abn Amro Private Equity (UK) Limited as Security Trustee for and on Behalf of the Loan Noteholders
Description: Fixed and floating charges over the undertaking and all…