UKBizDB.co.uk

PG MEDIA SERVICES LIMITED

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

This company is commonly known as Pg Media Services Limited. The company was founded 56 years ago and was given the registration number 00926566. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PG MEDIA SERVICES LIMITED
Company Number:00926566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director11 April 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director09 August 2023Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Director11 April 2016Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary13 January 2014Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary07 February 2012Active
11 Coombe Road, Otford, Sevenoaks, TN14 5RJ

Secretary-Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
9 Helena Road, Windsor, SL4 1JN

Secretary27 May 2005Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary26 March 2007Active
Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

Secretary19 September 1998Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
82 Lockwood Road, Riverside, America,

Secretary31 December 1995Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary17 May 2012Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary13 April 2011Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary19 December 2005Active
45 Kingston Lane, Teddington, TW11 9HN

Director-Active
Bramble Place Chapel, Maidstone Road, Horsmonden, TN12 8HH

Director26 March 1993Active
2 Rotherwood Road, Putney, London, SW15 1JZ

Director-Active
The Fox House, Norwood Hill, RH6 0ET

Director-Active
The Vicarage 50 Creighton Avenue, London, N10 1NT

Director-Active
14 Beckwith Road, London, SE24 9LG

Director-Active
31 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director-Active
66 Woodlands, North Harrow, Harrow, HA2 6EW

Director-Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 July 2018Active
46 Albert Street, Tring, HP23 6AU

Director26 March 1993Active
63 Wroughton Road, London, SW11

Director06 December 1993Active
39, Keelers Ridge Road, Wilton, 06897

Director-Active
215 Westbourne Grove, London, W11 2SE

Director03 September 1997Active
9a Gliddon Road, London, W14 9BH

Director11 November 1992Active
4 Kingsmere Road, Wimbledon, London, SW19 6PX

Director-Active
Mill House, 14 Wray Common Road, Reigate, RH2 0RW

Director11 November 1992Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts amended with accounts type full.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Change person secretary company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.