PA MEDIA LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/11/246 November 2024 Termination of appointment of James Richard Goode as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Ms Louise Irwin as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Andrew John Dowsett as a director on 2024-07-12

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Termination of appointment of Clive Paul Marshall as a director on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Ms Emily Jane Anne Shelley as a director on 2024-04-02

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODE / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOWSETT / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL MARSHALL / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD WATSON / 21/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD GOODE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ETHELSTON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 AUDITED ABRIDGED

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP ETHELSTON / 12/02/2016

View Document

20/01/1620 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 SAIL ADDRESS CREATED

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZGERALD

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANTHONY GERARD WATSON

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN DOWSETT

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR EDWARD PHILIP ETHELSTON

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA FITZGERALD

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA FITZGERALD

View Document

07/05/157 May 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD FITZGERALD / 22/04/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA FITZGERALD / 22/04/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA FITZGERALD / 22/04/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, 292 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1AE, UNITED KINGDOM

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, 66 PRESCOT STREET LONDON, E1 8NN, UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, E1 8NN

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA FITZGERALD / 01/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD FITZGERALD / 01/05/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/11/125 November 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ADOPT ARTICLES 16/11/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 28/02/10 STATEMENT OF CAPITAL GBP 100

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JOANNA FITZGERALD

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, GORDON LEIGHTON THIRD FLOOR, 20-23 GREVILLE STREET, LONDON, EC1N 8SS

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 20-23 GREVILLE STREET, LONDON, EC1N 8SS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company