Advanced company searchLink opens in new window

PG MEDIA SERVICES LIMITED

Company number 00926566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019
30 Sep 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
31 Aug 2018 AP01 Appointment of Mr Gerard Paul Boyle as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Iain Brooksby Jacob as a director on 31 July 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
21 Apr 2017 AP01 Appointment of Mr Guillaume Jean Daniel Herbette as a director on 21 April 2017
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
03 May 2016 AP01 Appointment of Mr Arco Nobels as a director on 11 April 2016
18 Apr 2016 TM01 Termination of appointment of Robert Johansson as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Teresa Anne O'byrne as a director on 11 April 2016
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,382,509
06 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP01 Appointment of Ms Teresa Anne O'byrne as a director on 27 March 2015
13 Apr 2015 AP03 Appointment of Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
13 Apr 2015 TM01 Termination of appointment of Michel Karam as a director on 27 March 2015
18 Nov 2014 TM01 Termination of appointment of Stewart Easterbrook as a director on 17 September 2014
19 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,382,509
19 Sep 2014 AP01 Appointment of Mr Iain Brooksby Jacob as a director on 17 September 2014
18 Sep 2014 AP01 Appointment of Mr Robert Johansson as a director on 17 September 2014