UKBizDB.co.uk

PA MEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pa Media Group Limited. The company was founded 155 years ago and was given the registration number 00004197. The firm's registered office is in LONDON. You can find them at The Point 37 North Wharf Road, Paddington, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PA MEDIA GROUP LIMITED
Company Number:00004197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1868
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Point 37 North Wharf Road, Paddington, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Secretary14 September 2017Active
Medway House, Ginsbury Close, Medway City Estate Strood, Rochester, United Kingdom, ME2 4DU

Director25 March 2015Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director21 September 2015Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director11 June 2020Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director28 March 2019Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director08 December 2011Active
The Irish News, 113-117 Donegall Street, Belfast, United Kingdom, BT1 2GE

Director06 June 2014Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director29 March 2019Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director19 March 2010Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director15 February 2010Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director04 December 2019Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director20 January 2022Active
Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE

Secretary14 July 2010Active
7 Broadwater Lane, Aston, Stevenage, SG2 7EN

Secretary01 July 1996Active
66a, Parkhill Road, Belsize Park, London, United Kingdom, NW3 2YT

Secretary23 February 2006Active
292, Vauxhall Bridge Road, London, United Kingdom, SW1V 1AE

Secretary09 December 2013Active
Bailiffs Farmhouse, Ibworth, Basingstoke, RG26 5TG

Secretary-Active
8 Tewit Well Avenue, Harrogate, HG2 8AP

Secretary09 February 2000Active
29 Monro Drive, Guildford, GU2 9PS

Secretary30 May 2003Active
Kingston House, Meadow Hill, Great Glen, LE8 9FX

Director-Active
Ubm Plc, Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Director06 June 2014Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director25 March 1999Active
21 Roland Way, London, SW7 3RF

Director12 February 2003Active
Tremarne Marsham Way, Gerrards Cross, SL9 8AW

Director-Active
Orchard House, Cleveland Road, Worcester Park, KT4 7JQ

Director01 November 2004Active
2-11 St Vincent Place, Edinburgh, EH3 5BQ

Director10 May 2001Active
Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE

Director18 March 2010Active
7 Broadwater Lane, Aston, Stevenage, SG2 7EN

Director01 July 1996Active
Church House, Gate Helmsley, York, YO41 1JS

Director01 January 2002Active
85 The Village, Haxby, York, YO32 2JE

Director22 May 2008Active
68 Woodland Gardens, London, N10 3UA

Director22 May 2008Active
240, Blackfriars Road, London, United Kingdom, SE1 8BF

Director26 May 2016Active
Willows Farm, Weston Longville, Norwich, NR9 5LG

Director-Active
Ferrypoint, Kinsale, Ireland, IRISH

Director10 May 2001Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director03 December 2020Active

People with Significant Control

Reach Plc
Notified on:08 December 2021
Status:Active
Country of residence:England
Address:One, Canada Square, London, England, E14 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type group.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-15Miscellaneous

Legacy.

Download
2019-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.