DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Packet Media Limited

Adresa
Enterprise House, Block F
Trentham Business Quarter
Bellringer Rd,Trentham Lakes
South, Stoke On Trent
ST4 8GB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
End of VAT Registration
7. listopad 2019
Company Register Address Melbourne House Brandy Carr Road
West Yorkshire
WF2 0UG
Company No. 04398450 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)61900 Other telecommunications activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Packet Media Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 06467610 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (3)

    Source: Companies House
    Cosgrave, Michael Paul Wakefield, West Yorkshire, United Kingdom Status: Active Notified: 15/03/2023 Date of Birth: 01/1965 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: Irish
    Budge, Kevin John Wakefield, West Yorkshire, United Kingdom Status: Ceased Notified: 22/07/2020 Ceased: 18/08/2023 Date of Birth: 11/1961 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Churchill, Wayne Winston Wakefield, West Yorkshire, United Kingdom Status: Ceased Notified: 10/09/2019 Ceased: 18/08/2023 Date of Birth: 10/1958 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Matrix Digital Systems Limited Status: Ceased Notified: 06/04/2016 Ceased: 19/07/2016 Companies House Number: 04325741 Nature of Control
  • Ownership of shares - 75% or more