PACKET MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PACKET MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06467610

Incorporation date

09/01/2008

Size

Dormant

Contacts

Registered address

Registered address

Melbourne House Brandy Carr Road, Wakefield, West Yorkshire WF2 0UGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon28/04/2026
Appointment of Mr Christopher Neal Halbard as a director on 2026-04-22
dot icon28/04/2026
Termination of appointment of Michael Paul Cosgrave as a director on 2026-04-22
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2024
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon28/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/08/2023
Termination of appointment of Kevin John Budge as a director on 2023-08-18
dot icon25/08/2023
Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18
dot icon30/06/2023
Change of details for Nasstar Managed Services Group Limited as a person with significant control on 2023-06-26
dot icon30/06/2023
Change of details for a person with significant control
dot icon30/06/2023
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-30
dot icon30/06/2023
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG
dot icon03/05/2023
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2023
Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15
dot icon01/02/2023
Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16
dot icon01/02/2023
Confirmation statement made on 2023-01-09 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thirkill, Adrian Albert
Director
19/07/2016 - 27/08/2019
24
Allen, Mark David
Director
19/07/2016 - 08/04/2019
55
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/01/2008 - 09/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/01/2008 - 09/01/2008
67500
Budge, Kevin John
Director
22/07/2020 - 18/08/2023
107

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACKET MEDIA HOLDINGS LIMITED

PACKET MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at Melbourne House Brandy Carr Road, Wakefield, West Yorkshire WF2 0UG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACKET MEDIA HOLDINGS LIMITED?

toggle

PACKET MEDIA HOLDINGS LIMITED is currently Active. It was registered on 09/01/2008 .

Where is PACKET MEDIA HOLDINGS LIMITED located?

toggle

PACKET MEDIA HOLDINGS LIMITED is registered at Melbourne House Brandy Carr Road, Wakefield, West Yorkshire WF2 0UG.

What does PACKET MEDIA HOLDINGS LIMITED do?

toggle

PACKET MEDIA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PACKET MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 28/04/2026: Appointment of Mr Christopher Neal Halbard as a director on 2026-04-22.