General information

Name:

Lee Peck Media Ltd

Office Address:

Prospect House Leigh Road SO50 9DT Eastleigh

Number: 08975059

Incorporation date: 2014-04-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Lee Peck Media was registered on Thu, 3rd Apr 2014 as a Private Limited Company. The company's registered office may be contacted at Eastleigh on Prospect House, Leigh Road. If you want to get in touch with the company by post, the postal code is SO50 9DT. The registration number for Lee Peck Media Limited is 08975059. Even though recently referred to as Lee Peck Media Limited, it was not always so. This company was known as Lee Peck Media until Mon, 28th Apr 2014, at which point it was changed to Positive Pr. The final switch took place on Tue, 10th Jun 2014. The company's registered with SIC code 70210 meaning Public relations and communications activities. The company's most recent accounts cover the period up to Friday 30th September 2022 and the latest confirmation statement was submitted on Monday 6th February 2023.

Currently, this specific company is overseen by 1 managing director: Lee P., who was appointed in April 2014. Since 2014 Alyson M., had performed the duties for the following company till the resignation on Thu, 23rd Jan 2020. Furthermore a different director, including Joanne J. gave up the position in September 2015.

  • Previous company's names
  • Lee Peck Media Limited 2014-06-10
  • Positive Pr Limited 2014-04-28
  • Lee Peck Media Limited 2014-04-03

Financial data based on annual reports

Company staff

Lee P.

Role: Director

Appointed: 03 April 2014

Latest update: 29 April 2024

People with significant control

Lee P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lee P.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alyson M.
Notified on 30 April 2016
Ceased on 23 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 03 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-06 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Ocean Village Innovation Centre 35 Ocean Way

Post code:

SO14 3JZ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
10
Company Age

Similar companies nearby

Closest companies