PGP MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

07/02/257 February 2025 Secretary's details changed for Ms Elizabeth Perry on 2025-02-05

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MS ELIZABETH PERRY

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY FIONA CAMPBELL

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN ROGER PERRY / 04/09/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN ROGER PERRY / 04/09/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN ROGER PERRY / 02/12/2014

View Document

02/12/142 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTON

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ROACH / 28/11/2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 11/04/11 STATEMENT OF CAPITAL GBP 285714.00

View Document

15/05/1115 May 2011 DIRECTOR APPOINTED MR DOUGLAS WILLIAM ROACH

View Document

17/01/1117 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 242857

View Document

17/01/1117 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 27/04/10 STATEMENT OF CAPITAL GBP 285713

View Document

25/11/1025 November 2010 PURCHASE AGREEMENT 12/11/2010

View Document

18/11/1018 November 2010 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

11/11/1011 November 2010 PREVSHO FROM 30/11/2010 TO 30/06/2010

View Document

11/06/1011 June 2010 27/04/10 STATEMENT OF CAPITAL GBP 200000

View Document

03/06/103 June 2010 27/04/10 STATEMENT OF CAPITAL GBP 200000

View Document

19/05/1019 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 150000

View Document

16/05/1016 May 2010 12/04/10 STATEMENT OF CAPITAL GBP 200000

View Document

29/04/1029 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATTON / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN ROGER PERRY / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER GEORGE / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 17 GROVE ROAD BEACONSFIELD BUCKS HP9 1UR

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MARTIN PETER GEORGE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MICHAEL JAMES PATTON

View Document

25/03/0825 March 2008 NC INC ALREADY ADJUSTED 11/03/08

View Document

17/03/0817 March 2008 GBP NC 1000/500000 11/03/2008

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 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