Company NamePCB Media Limited
Company StatusDissolved
Company Number02835915
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date11 July 2023 (9 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Gilbert Marsland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Secretary NameMrs Fiona MacDonald Marsland
NationalityBritish
StatusClosed
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameMrs Fiona MacDonald Marsland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(6 months, 1 week after company formation)
Appointment Duration29 years, 5 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.pcbgroup.co.uk

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£416
Cash£273

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 December 2020Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY England to Horley Green House Horley Green Road Halifax HX3 6AS on 11 December 2020 (1 page)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
3 October 2018Registered office address changed from Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE England to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 3 October 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page)
28 November 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mrs Fiona Macdonald Marsland on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Peter Gilbert Marsland on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Fiona Macdonald Marsland on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Peter Gilbert Marsland on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Peter Gilbert Marsland on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Fiona Macdonald Marsland on 2 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 November 2007Return made up to 14/10/07; full list of members (2 pages)
22 November 2007Return made up to 14/10/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 January 2007Return made up to 14/10/06; full list of members (2 pages)
24 January 2007Return made up to 14/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: underhill satron gunnerside richmond north yorkshire DL11 6JW (1 page)
1 November 2006Registered office changed on 01/11/06 from: underhill satron gunnerside richmond north yorkshire DL11 6JW (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 November 2005Return made up to 14/10/05; full list of members (2 pages)
24 November 2005Return made up to 14/10/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005Return made up to 14/10/04; full list of members (7 pages)
17 January 2005Return made up to 14/10/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 December 2003Return made up to 14/10/03; full list of members (7 pages)
2 December 2003Return made up to 14/10/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2003Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 October 2002Registered office changed on 08/10/02 from: 19,bull green halifax west yorkshire HX1 2RZ (1 page)
8 October 2002Registered office changed on 08/10/02 from: 19,bull green halifax west yorkshire HX1 2RZ (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 November 2001Return made up to 14/10/01; full list of members (6 pages)
3 November 2001Return made up to 14/10/01; full list of members (6 pages)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 May 2000Return made up to 14/10/99; full list of members (6 pages)
19 May 2000Return made up to 14/10/99; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
31 December 1998Return made up to 14/10/98; no change of members (4 pages)
31 December 1998Return made up to 14/10/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 December 1997Return made up to 14/10/97; no change of members (4 pages)
22 December 1997Return made up to 14/10/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
9 December 1996Return made up to 14/10/96; full list of members (6 pages)
9 December 1996Return made up to 14/10/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)