Company NamePa Media Limited
Company StatusActive
Company Number05448561
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NameDEF Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(13 years, 10 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(18 years, 11 months after company formation)
Appointment Duration3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameDavid Edward Fitzgerald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameJoanna Fitzgerald
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameJoanna Fitzgerald
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameAnthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websited-e-f.com
Email address[email protected]
Telephone020 73282922
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1The Press Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 April 2024Appointment of Ms Emily Jane Anne Shelley as a director on 2 April 2024 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
22 September 2021Termination of appointment of Polly Elizabeth Curtis as a director on 22 September 2021 (1 page)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 October 2020Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages)
25 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
(3 pages)
7 July 2020Change of details for The Press Association Limited as a person with significant control on 24 May 2019 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
12 February 2020Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
11 February 2020Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 June 2019Director's details changed for Mr James Richard Goode on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Andrew John Dowsett on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages)
20 June 2019Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 20 June 2019 (1 page)
11 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
28 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Audited abridged accounts made up to 31 December 2015 (6 pages)
6 October 2016Audited abridged accounts made up to 31 December 2015 (6 pages)
5 May 2016Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages)
5 May 2016Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages)
20 January 2016Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
19 January 2016Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
19 January 2016Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages)
2 July 2015Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page)
2 July 2015Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages)
2 July 2015Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages)
2 July 2015Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages)
2 July 2015Appointment of Mr Clive Paul Marshall as a director on 28 April 2015 (2 pages)
2 July 2015Termination of appointment of Joanna Fitzgerald as a secretary on 28 April 2015 (1 page)
2 July 2015Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages)
2 July 2015Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages)
2 July 2015Termination of appointment of Joanna Fitzgerald as a director on 28 April 2015 (1 page)
2 July 2015Termination of appointment of Joanna Fitzgerald as a secretary on 28 April 2015 (1 page)
2 July 2015Appointment of Mr Clive Paul Marshall as a director on 28 April 2015 (2 pages)
2 July 2015Termination of appointment of Joanna Fitzgerald as a director on 28 April 2015 (1 page)
2 July 2015Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015.
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015.
(6 pages)
5 June 2014Director's details changed for Joanna Fitzgerald on 22 April 2014 (2 pages)
5 June 2014Secretary's details changed for Joanna Fitzgerald on 22 April 2014 (1 page)
5 June 2014Director's details changed for David Edward Fitzgerald on 22 April 2014 (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Director's details changed for Joanna Fitzgerald on 22 April 2014 (2 pages)
5 June 2014Secretary's details changed for Joanna Fitzgerald on 22 April 2014 (1 page)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Director's details changed for David Edward Fitzgerald on 22 April 2014 (2 pages)
4 June 2014Registered office address changed from , 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom on 4 June 2014 (1 page)
28 April 2014Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 May 2013Secretary's details changed for Joanna Fitzgerald on 1 May 2013 (1 page)
22 May 2013Director's details changed for David Edward Fitzgerald on 1 May 2013 (2 pages)
22 May 2013Director's details changed for David Edward Fitzgerald on 1 May 2013 (2 pages)
22 May 2013Secretary's details changed for Joanna Fitzgerald on 1 May 2013 (1 page)
22 May 2013Director's details changed for David Edward Fitzgerald on 1 May 2013 (2 pages)
22 May 2013Secretary's details changed for Joanna Fitzgerald on 1 May 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100
(2 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 December 2009Appointment of Joanna Fitzgerald as a director (3 pages)
14 December 2009Appointment of Joanna Fitzgerald as a director (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from, gordon leighton third floor, 20-23 greville street, london, EC1N 8SS (1 page)
28 October 2008Registered office changed on 28/10/2008 from, gordon leighton third floor, 20-23 greville street, london, EC1N 8SS (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
30 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
7 September 2005Registered office changed on 07/09/05 from: 20-23 greville street, london, EC1N 8SS (1 page)
7 September 2005Registered office changed on 07/09/05 from: 20-23 greville street london EC1N 8SS (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)