Company NamePharmaphorum Media Limited
Company StatusActive
Company Number07254094
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Previous NameMakeoffer Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Paul Bannister
StatusCurrent
Appointed16 May 2018(8 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Roberto Ascione
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMs Kelly Ann Schriefer
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Franco J Spraggins
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ
Director NameDr Mahomed Hanif Allimahomed Sacoor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameDr Paul Tunnah
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Secretary NameMrs Lynne Alden
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Roberto Ascione
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2023)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressHealthware C/ Palazzo Innovazione
Piazza Abate Conforti
Salerno
Snc - 84121
Italy
Director NameMr Fulvio Fortini
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRosemount House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB

Contact

Websitewww.pharmaphorum.com/
Email address[email protected]
Telephone0845 3900000
Telephone regionUnknown

Location

Registered AddressRosemount House
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£254,166
Cash£1,583
Current Liabilities£326,987

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

19 July 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 January 2023Cessation of Paul Tunnah as a person with significant control on 17 June 2020 (1 page)
18 January 2023Notification of Paul Tunnah as a person with significant control on 30 June 2016 (2 pages)
20 December 2022Satisfaction of charge 072540940001 in full (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
6 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
29 June 2020Change of details for Mr Roberto Ascione as a person with significant control on 29 June 2020 (2 pages)
24 June 2020Memorandum and Articles of Association (35 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2020Cessation of Mahomed Hanif Allimahomed Sacoor as a person with significant control on 17 June 2020 (1 page)
17 June 2020Appointment of Mr Fulvio Fortini as a director on 17 June 2020 (2 pages)
17 June 2020Notification of Roberto Ascione as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Mahomed Hanif Allimahomed Sacoor as a director on 17 June 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
17 June 2019Appointment of Roberto Ascione as a director on 17 June 2019 (2 pages)
10 June 2019Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 10 June 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 June 2019Director's details changed for Mr Paul Tunnah on 10 June 2019 (2 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
17 September 2018Change of details for Dr Mahomed Hanif Allimahomed Sacoor as a person with significant control on 1 March 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 May 2018Appointment of Mr Paul Bannister as a secretary on 16 May 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
10 May 2018Termination of appointment of Lynne Alden as a secretary on 10 May 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 106.26
(8 pages)
20 September 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 106.26
(8 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 105.26
(4 pages)
1 September 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 105.26
(4 pages)
1 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2017Purchase of own shares. (3 pages)
9 August 2017Change of details for Dr Mahomed Hanif Allimahomed Sacoor as a person with significant control on 7 August 2017 (2 pages)
9 August 2017Change of details for Dr Mahomed Hanif Allimahomed Sacoor as a person with significant control on 7 August 2017 (2 pages)
21 July 2017Registration of charge 072540940001, created on 19 July 2017 (18 pages)
21 July 2017Registration of charge 072540940001, created on 19 July 2017 (18 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 March 2017Purchase of own shares. (2 pages)
23 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 101.00
(4 pages)
23 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 101.00
(4 pages)
23 March 2017Purchase of own shares. (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 May 2016Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015 (2 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 102.52
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 102.52
(5 pages)
18 May 2016Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015 (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotment of shares 17/12/2015
(22 pages)
26 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 102.52
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 102.52
(4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotment of shares 17/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 101.52
(6 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
14 December 2015Sub-division of shares on 30 November 2015 (6 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Sub-division of shares on 30 November 2015 (6 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 101.52
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 May 2014Registered office address changed from Suite 2 Ground Floor Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Suite 2 Ground Floor Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2013Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF United Kingdom on 29 May 2013 (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Paul Tunnah on 13 December 2010 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Paul Tunnah on 13 December 2010 (2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed makeoffer LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
12 August 2010Company name changed makeoffer LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
15 July 2010Change of name notice (2 pages)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
8 July 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100
(2 pages)
26 May 2010Termination of appointment of Joanna Saban as a director (1 page)
26 May 2010Appointment of Mrs Lynne Alden as a secretary (1 page)
26 May 2010Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director (2 pages)
26 May 2010Appointment of Mr Paul Tunnah as a director (2 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
26 May 2010Appointment of Mr Paul Tunnah as a director (2 pages)
26 May 2010Termination of appointment of Joanna Saban as a director (1 page)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
26 May 2010Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director (2 pages)
26 May 2010Appointment of Mrs Lynne Alden as a secretary (1 page)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)