PARAGON DIGITAL SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Thomas Amies-Cull as a director on 2024-02-29

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

21/07/2321 July 2023 Change of details for Dentsu London Limited as a person with significant control on 2021-11-01

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Anthony Grimble Groves as a director on 2022-09-21

View Document

03/10/223 October 2022 Termination of appointment of Jeremy Michael Cornfeldt as a director on 2022-09-21

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR VOLKER DOBERANZKE

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERS

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR THOMAS AMIES-CULL

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CREIGHTON

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTSU AEGIS LONDON LIMITED

View Document

20/06/1720 June 2017 SECOND FILING OF AP01 FOR JEREMY CORNFELDT

View Document

19/06/1719 June 2017 SECOND FILING OF AP01 FOR DAVID JAMES NEAL

View Document

19/06/1719 June 2017 ADOPT ARTICLES 12/06/2017

View Document

19/06/1719 June 2017 SECOND FILING OF AP01 FOR NICHOLAS PAUL WATERS

View Document

19/06/1719 June 2017 SECOND FILING OF AP01 FOR GIULIO MALEGORI

View Document

19/06/1719 June 2017 SECOND FILING OF TM01 FOR NICHOLAS PAUL THOMAS

View Document

19/06/1719 June 2017 SECOND FILING OF TM01 FOR TRACY DE GROOSE

View Document

19/06/1719 June 2017 SECOND FILING OF TM01 FOR MARY MARGARET BASTERFIELD

View Document

19/06/1719 June 2017 SECOND FILING OF AP01 FOR MARK GORDON CREIGHTON

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RAJESH KANNAN

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RAMESH KANNAN

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ANDREW CHARLES FAWCETT-WOLF

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JEREMY MICHAEL CORNFELDT

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR GIULIO MALEGORI

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL WATERS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARY BASTERFIELD

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MARK GORDON CREIGHTON

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID JAMES NEAL

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED AEGIS MEDIA LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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