PUZZLER MEDIA HOLDINGS LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 1EY

Company number 05635306
Status Active
Incorporation Date 24 November 2005
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 sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Appointment of Christopher Harold William Thomson as a director on 13 December 2005. The most likely internet sites of PUZZLER MEDIA HOLDINGS LIMITED are www.puzzlermediaholdings.co.uk, and www.puzzler-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Puzzler Media Holdings Limited is a Private Limited Company. The company registration number is 05635306. Puzzler Media Holdings Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Puzzler Media Holdings 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. THOMSON, Andrew Francis is a Director of the company. THOMSON, Christopher Harold William is a Director of the company. THOMSON, David Howard Eric is a Director of the company. WATSON, Ellis Alan Nicholas is a Director of the company. Secretary NUGENT, Peter has been resigned. Secretary SMITH, Kevin Paul has been resigned. Director DAVID, William Guy has been resigned. Director GRAY, Benjamin John Howard has been resigned. Director HALL, Alan Richard Finden has been resigned. Director LEWIS, Thomas Melvyn has been resigned. Director NUGENT, Peter has been resigned. Director OBRIEN, Neil Patrick has been resigned. Director PRESTON, Timothy Bryan has been resigned. Director SERGEANT, David has been resigned. Director THOMSON, David Howard Eric has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DALY, Robert Paul
Appointed Date: 11 October 2010
67 years old

Director
FLOCKHART, Neil Douglas
Appointed Date: 11 October 2010
62 years old

Director
THOMSON, Andrew Francis
Appointed Date: 13 December 2005
83 years old

Director
THOMSON, Christopher Harold William
Appointed Date: 13 December 2005
75 years old

Director
THOMSON, David Howard Eric
Appointed Date: 27 September 2013
51 years old

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

Resigned Directors

Secretary
NUGENT, Peter
Resigned: 11 October 2010
Appointed Date: 13 December 2005

Secretary
SMITH, Kevin Paul
Resigned: 13 December 2005
Appointed Date: 24 November 2005

Director
DAVID, William Guy
Resigned: 13 December 2005
Appointed Date: 24 November 2005
62 years old

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

Director
HALL, Alan Richard Finden
Resigned: 27 September 2013
Appointed Date: 21 November 2008
72 years old

Director
LEWIS, Thomas Melvyn
Resigned: 11 October 2010
Appointed Date: 13 December 2005
78 years old

Director
NUGENT, Peter
Resigned: 11 October 2010
Appointed Date: 13 December 2005
64 years old

Director
OBRIEN, Neil Patrick
Resigned: 23 January 2013
Appointed Date: 13 December 2005
60 years old

Director
PRESTON, Timothy Bryan
Resigned: 23 January 2013
Appointed Date: 13 December 2005
62 years old

Director
SERGEANT, David
Resigned: 05 April 2012
Appointed Date: 13 December 2005
60 years old

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

Persons With Significant Control

John Leng And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUZZLER MEDIA HOLDINGS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
22 Nov 2016
Appointment of Christopher Harold William Thomson as a director on 13 December 2005
04 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jan 2016
Change of share class name or designation
...
... and 58 more events
16 Jan 2006
Registered office changed on 16/01/06 from: 10 norwich street london EC4A 1BD
16 Jan 2006
Accounting reference date shortened from 30/11/06 to 31/03/06
22 Dec 2005
Particulars of mortgage/charge
21 Dec 2005
Particulars of mortgage/charge
24 Nov 2005
Incorporation

PUZZLER MEDIA HOLDINGS 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…