Company NamePubguard Ltd
DirectorJames Paul Draper
Company StatusActive
Company Number09487194
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameMinimised Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Paul Draper
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Christopher Edward Damski
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address1 St Saviours Wharf 23-25 Mill Street
London
SE1 2BE
Director NameMr Justin Jan Wenczka
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Christopher Edward Damski
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameMr Andrew Stevens
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers 201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(5 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameDavid Andrew Garvey
StatusResigned
Appointed05 August 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2023)
RoleCompany Director
Correspondence AddressWework The Hewett 3rd Floor
14 Hewett Street
London
EC2A 3NP
Director NameMr David Andrew Garvey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Francesco Petruzzelli
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 2022)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressPlexal Here East
14 East Bay Lane
London
E15 2GW
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusResigned
Appointed28 March 2017(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2019)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
Warwickshire
B95 5AA

Contact

Websitewww.minimisemedia.com

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

22 March 2024All of the property or undertaking has been released and no longer forms part of charge 094871940001 (1 page)
6 March 2024Termination of appointment of David Andrew Garvey as a director on 6 March 2024 (1 page)
1 November 2023Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 November 2023 (1 page)
1 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2023Registration of charge 094871940001, created on 18 October 2023 (61 pages)
12 October 2023Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (24 pages)
5 April 2023Termination of appointment of David Andrew Garvey as a secretary on 5 April 2023 (1 page)
5 April 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
18 January 2023Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 18 January 2023 (1 page)
29 December 2022Termination of appointment of Francesco Petruzzelli as a director on 28 December 2022 (1 page)
4 July 2022Appointment of Mr James Draper as a director on 30 June 2022 (2 pages)
23 June 2022Full accounts made up to 31 December 2021 (22 pages)
19 April 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
19 January 2022Secretary's details changed for David Andrew Garvey on 19 January 2022 (1 page)
19 January 2022Registered office address changed from 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 19 January 2022 (1 page)
22 October 2021Company name changed minimised media LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
(3 pages)
19 October 2021Appointment of Mr Francesco Petruzzelli as a director on 19 October 2021 (2 pages)
30 September 2021Termination of appointment of John Joseph Mcintosh as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Mr David Andrew Garvey as a director on 30 September 2021 (2 pages)
31 August 2021Full accounts made up to 31 December 2020 (21 pages)
5 August 2021Appointment of David Andrew Garvey as a secretary on 5 August 2021 (2 pages)
23 May 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
7 November 2020Appointment of Mr John Joseph Mcintosh as a director on 6 October 2020 (2 pages)
7 November 2020Termination of appointment of Justin Jan Wenczka as a director on 6 October 2020 (1 page)
7 November 2020Termination of appointment of Andrew Stevens as a director on 6 October 2020 (1 page)
7 November 2020Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 7 November 2020 (1 page)
20 May 2020Amended total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Notification of Bidstack Group Plc as a person with significant control on 1 August 2019 (2 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 April 2020Cessation of Justin Jan Wenczka as a person with significant control on 1 August 2019 (1 page)
1 April 2020Cessation of Christopher Edward Damski as a person with significant control on 1 August 2019 (1 page)
1 April 2020Confirmation statement made on 12 March 2020 with updates (7 pages)
12 November 2019Termination of appointment of Christopher Edward Damski as a director on 29 October 2019 (1 page)
30 July 2019Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 19 July 2019 (1 page)
9 May 2019Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Kemp House 152 - 160 City Road London EC1V 2NX on 9 May 2019 (1 page)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
6 November 2018Director's details changed for Mr Andrew Stevens on 5 November 2018 (2 pages)
12 September 2018Appointment of Mr Andrew Stevens as a director on 10 September 2018 (2 pages)
11 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 253.054
(6 pages)
4 June 2018Confirmation statement made on 12 March 2018 with updates (8 pages)
29 May 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
28 February 2018Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 20 Ropemaker Street London EC2Y 9AR on 28 February 2018 (1 page)
30 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 250.306
(8 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Amended micro company accounts made up to 31 March 2016 (5 pages)
21 August 2017Amended micro company accounts made up to 31 March 2016 (5 pages)
5 May 2017Appointment of Mercia Fund Management (Nominees) Limited as a director on 28 March 2017 (3 pages)
5 May 2017Appointment of Mercia Fund Management (Nominees) Limited as a director on 28 March 2017 (3 pages)
24 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 221.067
(8 pages)
24 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 221.067
(8 pages)
24 April 2017Sub-division of shares on 28 March 2017 (4 pages)
24 April 2017Sub-division of shares on 28 March 2017 (4 pages)
12 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub dividdeordinary shares of £1 each into 200000 ordinary shares of 30.001 each company enter into investment agrement 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub dividdeordinary shares of £1 each into 200000 ordinary shares of 30.001 each company enter into investment agrement 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 February 2017Registered office address changed from 1 st Saviours Wharf 23-25 Mill Street London SE1 2BE England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1 st Saviours Wharf 23-25 Mill Street London SE1 2BE England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2017 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 May 2016Appointment of Mr Christopher Edward Damski as a director on 12 March 2015 (2 pages)
4 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(3 pages)
4 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(3 pages)
4 May 2016Appointment of Mr Christopher Edward Damski as a director on 12 March 2015 (2 pages)
18 May 2015Termination of appointment of Christopher Edward Damski as a director on 12 March 2015 (1 page)
18 May 2015Termination of appointment of Christopher Edward Damski as a director on 12 March 2015 (1 page)
23 March 2015Registered office address changed from 7 Whinfell Close London SW16 1QG United Kingdom to 1 St Saviours Wharf 23-25 Mill Street London SE1 2BE on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 7 Whinfell Close London SW16 1QG United Kingdom to 1 St Saviours Wharf 23-25 Mill Street London SE1 2BE on 23 March 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)