Company NamePhoenix Creative Media Ltd.
DirectorJonathan Paul Jowett
Company StatusActive
Company Number03783833
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jonathan Paul Jowett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage
Hebden
Skipton
North Yorkshire
BD23 5DH
Secretary NameMr Jonathan Paul Jowett
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage
Hebden
Skipton
North Yorkshire
BD23 5DH
Director NameMr Christopher Edgar Foster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Ives Chapel Lane
Hebden
Skipton
North Yorkshire
BD23 5DT
Director NameNigel Christopher Mullaney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address20 Green End Road
East Morton
West Yorkshire
BD20 5TR
Secretary NameMr Christopher Edgar Foster
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ives Chapel Lane
Hebden
Skipton
North Yorkshire
BD23 5DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pcm-online.co.uk/

Location

Registered AddressPhoenix Cottage
Hebden
Skipton
N.Yorkshire
BD23 5DH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHebden
WardGrassington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£187,907
Cash£9
Current Liabilities£261,992

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
13 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
23 July 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
4 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
8 October 2020Cessation of Nigel Christopher Mullaney as a person with significant control on 1 September 2020 (1 page)
8 October 2020Termination of appointment of Nigel Christopher Mullaney as a director on 28 March 2020 (1 page)
21 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 July 2017Notification of Nigel Christopher Mullaney as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jonathan Paul Jowett as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jonathan Paul Jowett as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Nigel Christopher Mullaney as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 30
(6 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 30
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 June 2010Director's details changed for Nigel Christopher Mullaney on 7 June 2010 (2 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Nigel Christopher Mullaney on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Nigel Christopher Mullaney on 7 June 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 September 2008Return made up to 07/06/08; full list of members (4 pages)
2 September 2008Return made up to 07/06/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 June 2007Return made up to 07/06/07; full list of members (7 pages)
28 June 2007Return made up to 07/06/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Return made up to 07/06/06; full list of members (7 pages)
11 August 2006Return made up to 07/06/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
3 November 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
3 November 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
21 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
5 July 2001Return made up to 07/06/01; full list of members (7 pages)
5 July 2001Return made up to 07/06/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000New director appointed (2 pages)
28 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
28 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
30 July 1999Ad 21/07/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
30 July 1999Ad 21/07/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
7 June 1999Incorporation (25 pages)
7 June 1999Incorporation (25 pages)