ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Partner Plus Media Holdings Ltd

Partner Plus Media Holdings Ltd is an active company incorporated on 9 March 2015 with the registered office located in London, Greater London. Partner Plus Media Holdings Ltd was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09477920
Private limited company
Age
10 years
Incorporated 9 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (7 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (6 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
Telephone
0161 6350032
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Nov 1967
Director • Finance Director • British • Lives in UK • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hendrix Developments Limited
Darren Street and Kyle Ian Bonar are mutual people.
Active
Hendrix Property Holdings Limited
Darren Street and Kyle Ian Bonar are mutual people.
Active
Partner + Media Limited
Darren Street is a mutual person.
Active
Alegra Payments Limited
Darren Street is a mutual person.
Active
Excellora Consultancy Ltd
Kyle Ian Bonar is a mutual person.
Active
Optimus Worldwide Limited
Kyle Ian Bonar is a mutual person.
Active
PPM Management Services Limited
Kyle Ian Bonar is a mutual person.
Liquidation
Ascend Developmets Ltd
Kyle Ian Bonar is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£168.83K
Decreased by £530.15K (-76%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.59M
Decreased by £537.5K (-25%)
Total Liabilities
-£403.86K
Decreased by £218.65K (-35%)
Net Assets
£1.18M
Decreased by £318.85K (-21%)
Debt Ratio (%)
25%
Decreased by 3.85% (-13%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Mr Darren Street Details Changed
5 Months Ago on 8 May 2025
Mr Kyle Ian Bonar Details Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Mr Darren Street Details Changed
8 Months Ago on 4 Mar 2025
Mr Kyle Ian Bonar Details Changed
8 Months Ago on 4 Mar 2025
Registered Address Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Mr Darren Street (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Partner Plus Media Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Director's details changed for Mr Kyle Ian Bonar on 8 May 2025
Submitted on 8 May 2025
Director's details changed for Mr Darren Street on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 10 Mar 2025
Director's details changed for Mr Kyle Ian Bonar on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Mr Darren Street on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from St James Building Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Change of details for Mr Darren Street as a person with significant control on 6 April 2016
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year