PG MEDIA SERVICES LIMITED

PG MEDIA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePG MEDIA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00926566
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PG MEDIA SERVICES LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is PG MEDIA SERVICES LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PG MEDIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    D'ARCY MASIUS BENTON & BOWLES LIMITED.Oct 07, 1985Oct 07, 1985
    D'ARCY-MACMANUS & MASIUS LIMITEDDec 31, 1979Dec 31, 1979
    MASPAR CONSULTANCY LIMITEDDec 31, 1976Dec 31, 1976
    T. A. P. E. (CONSULTANCY) LIMITEDJan 30, 1968Jan 30, 1968
    BRONZEMAY LIMITEDJan 30, 1968Jan 30, 1968

    What are the latest accounts for PG MEDIA SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PG MEDIA SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for PG MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    49 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    49 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    54 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Mark Howley as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023

    1 pagesTM01

    Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    56 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Director's details changed for Ms Annette Stevens King on Apr 08, 2021

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2019

    44 pagesAAMD

    Full accounts made up to Dec 31, 2019

    44 pagesAA

    Secretary's details changed for Philippa Bayley on Jun 16, 2020

    1 pagesCH03

    Who are the officers of PG MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Ruth
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271234850002
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149320001
    FRIJNS, Charlotte Sabine Muriel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandDutch259932320001
    HOWLEY, Mark Robert
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish257843020001
    NOBELS, Arco
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    NetherlandsDutch288649740001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185472320001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    166543940001
    COOK, Alistair Copland Campbell
    11 Coombe Road
    Otford
    TN14 5RJ Sevenoaks
    Kent
    Secretary
    11 Coombe Road
    Otford
    TN14 5RJ Sevenoaks
    Kent
    British10114700002
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456080001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Finnish119965730001
    JAMESON, Richard Morpeth
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    Secretary
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    British13367160002
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196719350001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357240001
    VAN DER HELDER, Scott Douglas
    82 Lockwood Road
    Riverside
    Connecticut 06878
    America
    Secretary
    82 Lockwood Road
    Riverside
    Connecticut 06878
    America
    Australian85142700001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    169232310001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160065940001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    ALLUM, Geoffrey
    45 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    45 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    British31387260001
    BARDSLEY, Christopher John
    Bramble Place Chapel
    Maidstone Road
    TN12 8HH Horsmonden
    Kent
    Director
    Bramble Place Chapel
    Maidstone Road
    TN12 8HH Horsmonden
    Kent
    British40651650001
    BARKER, Raymond
    2 Rotherwood Road
    Putney
    SW15 1JZ London
    Director
    2 Rotherwood Road
    Putney
    SW15 1JZ London
    British106767080001
    BARKER, Richard
    The Fox House
    RH6 0ET Norwood Hill
    Surrey
    Director
    The Fox House
    RH6 0ET Norwood Hill
    Surrey
    United KingdomBritish122345190001
    BIRCHALL, Adrian Phillip
    The Vicarage 50 Creighton Avenue
    N10 1NT London
    Director
    The Vicarage 50 Creighton Avenue
    N10 1NT London
    British28580540001
    BODINETZ, Anthony
    14 Beckwith Road
    SE24 9LG London
    Director
    14 Beckwith Road
    SE24 9LG London
    British31387290001
    BOSZKO, Hilary
    31 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    Director
    31 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    British31387300001
    BOWEN, Don
    66 Woodlands
    North Harrow
    HA2 6EW Harrow
    Middlesex
    Director
    66 Woodlands
    North Harrow
    HA2 6EW Harrow
    Middlesex
    British31387310001
    BOYLE, Gerard Paul
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish249934110001
    BRATLEY, Kevin Robert
    46 Albert Street
    HP23 6AU Tring
    Hertfordshire
    Director
    46 Albert Street
    HP23 6AU Tring
    Hertfordshire
    British34470570001
    BRIGSTOCKE, Thomas, The Honorable
    63 Wroughton Road
    SW11 London
    Director
    63 Wroughton Road
    SW11 London
    British37578580001
    BROWN, Craig
    39
    Keelers Ridge Road
    06897 Wilton
    Ct
    Director
    39
    Keelers Ridge Road
    06897 Wilton
    Ct
    American43301400001
    BURT, Max John
    215 Westbourne Grove
    W11 2SE London
    Director
    215 Westbourne Grove
    W11 2SE London
    British54647110002
    BURY, Catherine Jane
    9a Gliddon Road
    W14 9BH London
    Director
    9a Gliddon Road
    W14 9BH London
    British54302310001
    BYRD, Andrew John
    4 Kingsmere Road
    Wimbledon
    SW19 6PX London
    Director
    4 Kingsmere Road
    Wimbledon
    SW19 6PX London
    United KingdomBritish31387320002
    CHAJKIN, Michael Paul Parker
    Mill House
    14 Wray Common Road
    RH2 0RW Reigate
    Surrey
    Director
    Mill House
    14 Wray Common Road
    RH2 0RW Reigate
    Surrey
    EnglandBritish32682300002

    Who are the persons with significant control of PG MEDIA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0