PG MEDIA SERVICES LIMITED
Overview
| Company Name | PG MEDIA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00926566 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PG MEDIA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| D'ARCY MASIUS BENTON & BOWLES LIMITED. | Oct 07, 1985 | Oct 07, 1985 |
| D'ARCY-MACMANUS & MASIUS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MASPAR CONSULTANCY LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| T. A. P. E. (CONSULTANCY) LIMITED | Jan 30, 1968 | Jan 30, 1968 |
| BRONZEMAY LIMITED | Jan 30, 1968 | Jan 30, 1968 |
What are the latest accounts for PG MEDIA SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PG MEDIA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for PG MEDIA SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 49 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 49 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Mark Howley as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Director's details changed for Ms Annette Stevens King on Apr 08, 2021 | 2 pages | CH01 | ||
Amended full accounts made up to Dec 31, 2019 | 44 pages | AAMD | ||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||
Secretary's details changed for Philippa Bayley on Jun 16, 2020 | 1 pages | CH03 | ||
Who are the officers of PG MEDIA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYLEY, Ruth | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271234850002 | |||||||
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149320001 | |||||||
| FRIJNS, Charlotte Sabine Muriel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | Dutch | 259932320001 | |||||
| HOWLEY, Mark Robert | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 257843020001 | |||||
| NOBELS, Arco | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | Netherlands | Dutch | 288649740001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185472320001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 166543940001 | |||||||
| COOK, Alistair Copland Campbell | Secretary | 11 Coombe Road Otford TN14 5RJ Sevenoaks Kent | British | 10114700002 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155456080001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Finnish | 119965730001 | ||||||
| JAMESON, Richard Morpeth | Secretary | Dolphin House, 41a Portland Road Holland Park W11 4LH London | British | 13367160002 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196719350001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357240001 | |||||||
| VAN DER HELDER, Scott Douglas | Secretary | 82 Lockwood Road Riverside Connecticut 06878 America | Australian | 85142700001 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 169232310001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160065940001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| ALLUM, Geoffrey | Director | 45 Kingston Lane TW11 9HN Teddington Middlesex | British | 31387260001 | ||||||
| BARDSLEY, Christopher John | Director | Bramble Place Chapel Maidstone Road TN12 8HH Horsmonden Kent | British | 40651650001 | ||||||
| BARKER, Raymond | Director | 2 Rotherwood Road Putney SW15 1JZ London | British | 106767080001 | ||||||
| BARKER, Richard | Director | The Fox House RH6 0ET Norwood Hill Surrey | United Kingdom | British | 122345190001 | |||||
| BIRCHALL, Adrian Phillip | Director | The Vicarage 50 Creighton Avenue N10 1NT London | British | 28580540001 | ||||||
| BODINETZ, Anthony | Director | 14 Beckwith Road SE24 9LG London | British | 31387290001 | ||||||
| BOSZKO, Hilary | Director | 31 Middlefield Lane Hagley DY9 0PY Stourbridge West Midlands | British | 31387300001 | ||||||
| BOWEN, Don | Director | 66 Woodlands North Harrow HA2 6EW Harrow Middlesex | British | 31387310001 | ||||||
| BOYLE, Gerard Paul | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 249934110001 | |||||
| BRATLEY, Kevin Robert | Director | 46 Albert Street HP23 6AU Tring Hertfordshire | British | 34470570001 | ||||||
| BRIGSTOCKE, Thomas, The Honorable | Director | 63 Wroughton Road SW11 London | British | 37578580001 | ||||||
| BROWN, Craig | Director | 39 Keelers Ridge Road 06897 Wilton Ct | American | 43301400001 | ||||||
| BURT, Max John | Director | 215 Westbourne Grove W11 2SE London | British | 54647110002 | ||||||
| BURY, Catherine Jane | Director | 9a Gliddon Road W14 9BH London | British | 54302310001 | ||||||
| BYRD, Andrew John | Director | 4 Kingsmere Road Wimbledon SW19 6PX London | United Kingdom | British | 31387320002 | |||||
| CHAJKIN, Michael Paul Parker | Director | Mill House 14 Wray Common Road RH2 0RW Reigate Surrey | England | British | 32682300002 |
Who are the persons with significant control of PG MEDIA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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