Company NameParagon Digital Services Limited
Company StatusActive
Company Number09630576
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)
Previous NameAegis Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew Charles Fawcett-Wolf
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameSarah Ann Chapman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Patrick Baldwin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Giulio Malegori
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David James Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jeremy Michael Cornfeldt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceAmerican
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Rajesh Kannan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Ramesh Kannan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Thomas Amies-Cull
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Volker Doberanzke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Anthony Grimble Groves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitedentsuaegisnetwork.com
Telephone020 70707700
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

5 February 2021Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages)
20 November 2020Appointment of Sarah Ann Chapman as a director on 4 November 2020 (2 pages)
18 November 2020Termination of appointment of David James Neal as a director on 17 November 2020 (1 page)
18 November 2020Appointment of Mr Anthony Grimble Groves as a director on 4 November 2020 (2 pages)
18 November 2020Appointment of Mr Robert Patrick Baldwin as a director on 11 November 2020 (2 pages)
18 November 2020Termination of appointment of Giulio Malegori as a director on 5 November 2020 (1 page)
2 November 2020Full accounts made up to 31 December 2019 (23 pages)
2 September 2020Termination of appointment of Volker Doberanzke as a director on 31 August 2020 (1 page)
28 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (20 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Nicholas Paul Waters as a director on 29 April 2019 (1 page)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 June 2019Appointment of Mr Volker Doberanzke as a director on 29 April 2019 (2 pages)
24 April 2019Full accounts made up to 31 December 2017 (19 pages)
11 July 2018Termination of appointment of Mark Gordon Creighton as a director on 9 July 2018 (1 page)
11 July 2018Appointment of Mr Thomas Amies-Cull as a director on 9 July 2018 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 June 2017Notification of Dentsu Aegis London Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 June 2017Notification of Dentsu Aegis London Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
20 June 2017Second filing for the appointment of Jeremy Cornfeldt as a director (6 pages)
20 June 2017Second filing for the appointment of Jeremy Cornfeldt as a director (6 pages)
19 June 2017Second filing for the termination of Nicholas Paul Thomas as a director (5 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 June 2017Second filing for the appointment of Giulio Malegori as a director (6 pages)
19 June 2017Second filing for the termination of Mary Margaret Basterfield as a director (5 pages)
19 June 2017Second filing for the termination of Mary Margaret Basterfield as a director (5 pages)
19 June 2017Second filing for the appointment of David James Neal as a director (6 pages)
19 June 2017Second filing for the appointment of Giulio Malegori as a director (6 pages)
19 June 2017Second filing for the termination of Tracy De Groose as a director (5 pages)
19 June 2017Second filing for the appointment of David James Neal as a director (6 pages)
19 June 2017Second filing for the appointment of Nicholas Paul Waters as a director (6 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 June 2017Second filing for the appointment of Mark Gordon Creighton as a director (6 pages)
19 June 2017Second filing for the termination of Tracy De Groose as a director (5 pages)
19 June 2017Second filing for the appointment of Mark Gordon Creighton as a director (6 pages)
19 June 2017Second filing for the termination of Nicholas Paul Thomas as a director (5 pages)
19 June 2017Second filing for the appointment of Nicholas Paul Waters as a director (6 pages)
7 June 2017Appointment of Mr Rajesh Kannan as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Ramesh Kannan as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Rajesh Kannan as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Ramesh Kannan as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Andrew Charles Fawcett-Wolf as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Andrew Charles Fawcett-Wolf as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Jeremy Michael Cornfeldt as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/17.
(3 pages)
2 June 2017Appointment of Mr Jeremy Michael Cornfeldt as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/17.
(3 pages)
1 June 2017Termination of appointment of Tracy De Groose as a director on 1 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2017
(2 pages)
1 June 2017Appointment of Mr Nicholas Paul Waters as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Appointment of Mr Mark Gordon Creighton as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Appointment of Mr Giulio Malegori as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Termination of appointment of Nicholas Paul Thomas as a director on 1 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2017
(2 pages)
1 June 2017Termination of appointment of Nicholas Paul Thomas as a director on 1 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2017
(2 pages)
1 June 2017Termination of appointment of Tracy De Groose as a director on 1 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2017
(2 pages)
1 June 2017Appointment of Mr Nicholas Paul Waters as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Appointment of Mr David James Neal as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Appointment of Mr Giulio Malegori as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Appointment of Mr Mark Gordon Creighton as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Termination of appointment of Mary Margaret Basterfield as a director on 1 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2017
(2 pages)
1 June 2017Appointment of Mr David James Neal as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2017
(3 pages)
1 June 2017Termination of appointment of Mary Margaret Basterfield as a director on 1 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2017
(2 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
14 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)