UKBizDB.co.uk

PAGEANT MEDIA HOLDINGS LIMITED

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

This company is commonly known as Pageant Media Holdings Limited. The company was founded 11 years ago and was given the registration number 08338967. The firm's registered office is in LONDON. You can find them at 1 London Wall, , London, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:PAGEANT MEDIA HOLDINGS LIMITED
Company Number:08338967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:1 London Wall, London, England, EC2Y 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Wall, London, England, EC2Y 5EA

Director01 February 2017Active
1, London Wall, London, England, EC2Y 5EA

Director21 December 2012Active
1, London Wall, London, England, EC2Y 5EA

Director10 February 2020Active
1, London Wall, London, England, EC2Y 5EA

Director21 December 2012Active
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU

Director10 February 2020Active
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU

Director10 February 2020Active
1, London Wall, London, England, EC2Y 5EA

Director21 December 2012Active

People with Significant Control

Grafton Bidco Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Robert Kerr
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:9a St Thomas Gardens, London, England, NW5 4EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sebastian Giles Dennis Timpson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:32 Solent Rad, London, England, NW6 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Flaye
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Lord Napier Place, Hammersmith, United Kingdom, W6 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-21Accounts

Legacy.

Download
2024-02-21Other

Legacy.

Download
2024-02-21Other

Legacy.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Change of constitution

Statement of companys objects.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Accounts

Legacy.

Download
2023-05-04Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-11Other

Legacy.

Download
2022-03-04Accounts

Legacy.

Download
2022-03-04Other

Legacy.

Download
2022-03-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.