Company NamePGP Media Limited
DirectorsNicholas Alan Roger Perry and Douglas William Roach
Company StatusActive
Company Number06431915
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Alan Roger Perry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marlow Mill Mill Road
Marlow
Bucks
SL7 1QD
Director NameMr Douglas William Roach
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Forster Road
Guildford
Surrey
GU2 9AE
Secretary NameMs Elizabeth Perry
StatusCurrent
Appointed07 May 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameMiss Fiona Christine Campbell
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Director NameMr Martin Peter George
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 March 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence Address32 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 March 2013)
RoleFinance
Country of ResidenceEngland
Correspondence Address11 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£319,840
Cash£43,420
Current Liabilities£15,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
10 May 2019Termination of appointment of Fiona Christine Campbell as a secretary on 7 May 2019 (1 page)
10 May 2019Appointment of Ms Elizabeth Perry as a secretary on 7 May 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 November 2018Change of details for Mr Nicholas Alan Roger Perry as a person with significant control on 4 September 2018 (2 pages)
28 November 2018Director's details changed for Mr Nicholas Alan Roger Perry on 4 September 2018 (2 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
16 October 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 285,714
(6 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 285,714
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Director's details changed for Mr Nicholas Alan Roger Perry on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Nicholas Alan Roger Perry on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Nicholas Alan Roger Perry on 2 December 2014 (2 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 285,714
(6 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 285,714
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 285,714
(6 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 285,714
(6 pages)
25 March 2013Termination of appointment of Michael Patton as a director (1 page)
25 March 2013Termination of appointment of Martin George as a director (1 page)
25 March 2013Termination of appointment of Michael Patton as a director (1 page)
25 March 2013Termination of appointment of Martin George as a director (1 page)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
28 November 2012Director's details changed for Mr Douglas William Roach on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Douglas William Roach on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
20 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 285,714.00
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 285,714.00
(4 pages)
15 May 2011Appointment of Mr Douglas William Roach as a director (2 pages)
15 May 2011Appointment of Mr Douglas William Roach as a director (2 pages)
17 January 2011Purchase of own shares. (3 pages)
17 January 2011Purchase of own shares. (3 pages)
17 January 2011Cancellation of shares. Statement of capital on 17 January 2011
  • GBP 242,857
(4 pages)
17 January 2011Cancellation of shares. Statement of capital on 17 January 2011
  • GBP 242,857
(4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
26 November 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 285,713
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 285,713
(3 pages)
25 November 2010Resolutions
  • RES13 ‐ Purchase agreement 12/11/2010
(3 pages)
25 November 2010Resolutions
  • RES13 ‐ Purchase agreement 12/11/2010
(3 pages)
18 November 2010Directors statement and auditors report. Out of capital (2 pages)
18 November 2010Directors statement and auditors report. Out of capital (2 pages)
11 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
11 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
11 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 200,000
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 200,000
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 200,000
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 200,000
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 150,000
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 150,000
(4 pages)
16 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 200,000
(2 pages)
16 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 200,000
(2 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from 17 Grove Road Beaconsfield Bucks HP9 1UR on 12 February 2010 (1 page)
12 February 2010Director's details changed for Michael Patton on 1 October 2009 (2 pages)
12 February 2010Registered office address changed from 17 Grove Road Beaconsfield Bucks HP9 1UR on 12 February 2010 (1 page)
12 February 2010Director's details changed for Michael Patton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Nicholas Alan Roger Perry on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Michael Patton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Nicholas Alan Roger Perry on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Martin Peter George on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Martin Peter George on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Nicholas Alan Roger Perry on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Martin Peter George on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 January 2009Return made up to 20/11/08; full list of members (4 pages)
26 January 2009Return made up to 20/11/08; full list of members (4 pages)
21 April 2008Director appointed martin peter george (2 pages)
21 April 2008Director appointed martin peter george (2 pages)
14 April 2008Director appointed michael james patton (2 pages)
14 April 2008Director appointed michael james patton (2 pages)
25 March 2008Nc inc already adjusted 11/03/08 (1 page)
25 March 2008Ad 11/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
25 March 2008Ad 11/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
25 March 2008Nc inc already adjusted 11/03/08 (1 page)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
20 November 2007Incorporation (16 pages)
20 November 2007Incorporation (16 pages)