Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHD MEDIA LIMITED
Company Information for

PHD MEDIA LIMITED

BANKSIDE 3 90-100, SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
02423952
Private Limited Company
Active

Company Overview

About Phd Media Ltd
PHD MEDIA LIMITED was founded on 1989-09-19 and has its registered office in London. The organisation's status is listed as "Active". Phd Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHD MEDIA LIMITED
 
Legal Registered Office
BANKSIDE 3 90-100
SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in WC1E
 
Previous Names
PHD DISTRIBUTION LIMITED16/05/2008
PHD MEDIA LIMITED13/05/2008
Filing Information
Company Number 02423952
Company ID Number 02423952
Date formed 1989-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 20:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHD MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHD MEDIA LIMITED
The following companies were found which have the same name as PHD MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHD MEDIA (IRELAND) LIMITED 1 RICHVIEW OFFICE PARK DUBLIN 14 CLONSKEAGH, DUBLIN, D14W6X6, IRELAND D14W6X6 Active Company formed on the 2008-04-18
PHD MEDIA LLC 10450 W CHEYENNE AVE 130 LAS VEGAS NV 89129 Dissolved Company formed on the 2003-01-22
Phd Media L.L.C. Delaware Unknown
PHD MEDIA L.L.C. 1055 WASHINGTON BLVD FL 7 STAMFORD CT 06901 Forfeited Company formed on the 2016-11-17
PHD MEDIA LLC Georgia Unknown
PHD MEDIA INTERNATIONAL INCORPORATED California Unknown
PHD MEDIA LLC California Unknown
PHD MEDIA LLC Michigan UNKNOWN
PHD MEDIA LLC California Unknown
PHD MEDIA L L C North Carolina Unknown
PHD Media Pros LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-11-15
PHD MEDIA L.L.C Georgia Unknown

Company Officers of PHD MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2008-10-20
VERICA DJURDJEVIC
Director 2009-11-02
DAMIEN GLACKIN
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIM CAIRA
Director 2006-03-09 2011-04-04
HUGH CAMERON
Director 2008-08-13 2011-04-04
VERICA DJURDJEVIC
Director 2009-11-02 2011-04-04
MARK IAN EMERSON GIRLING
Director 2006-01-01 2011-04-04
PAUL HAWKEY
Director 2009-09-08 2011-04-04
MONICA URSULA CONWAY
Company Secretary 2004-02-16 2010-04-05
MONICA URSULA CONWAY
Director 2004-02-16 2010-04-05
JONATHAN FOWLES
Director 2000-06-23 2009-03-31
MORAG JENIFER HURRELL BLAZEY
Director 1995-09-25 2008-01-08
JONATHAN NEIL DURDEN
Director 1991-09-19 2007-05-16
NICHOLAS STEPHEN BAILEY
Director 2004-03-01 2007-04-30
MARK TERENCE HOLDEN
Director 2003-08-06 2007-03-09
SIMON PETER FOSTER
Director 2003-12-15 2006-09-15
TESS MARGARET ALPS
Director 2001-01-01 2006-06-30
JUSTIN MICHAEL GIBBONS
Director 2004-03-01 2006-02-17
PAUL JOHN BERNARD GUMMER
Director 1996-08-21 2004-12-31
NEAL ANDREW JOHN SOUTHWELL
Company Secretary 1999-12-20 2004-02-16
SIMON EVANS
Director 1997-08-21 2002-08-30
ANDREW HEARNSHAW
Director 1999-03-18 2002-08-30
MICHAEL ROBERT GORDON BAULK
Director 1996-07-08 2001-01-01
WILLIAM FLETCHER COLLIN
Director 1998-01-01 2000-07-05
JOHN HARLOW
Director 1999-03-18 2000-07-05
PHILIPPA FRANCES RICHARDSON SMITH
Company Secretary 1996-02-09 1999-12-20
WILLIAM FRANCIS ALEXANDER ANDERSON
Director 1997-08-21 1999-10-08
MICHAEL GRAHAM ANDERSON
Director 1997-10-16 1999-02-22
KATHERINE MARY HORATIA ALMOND
Director 1996-08-21 1998-01-04
ALAN ROBERT BRYDON
Director 1996-08-21 1997-04-17
TESS MARGARET ALPS
Director 1993-02-08 1996-12-31
KAREN MARGARET GOODWIN
Company Secretary 1993-12-13 1996-03-08
KAREN MARGARET GOODWIN
Director 1993-12-13 1996-03-08
JOHN VERNON AYLING
Director 1991-09-19 1995-08-07
NICHOLAS DAVID HORSWELL
Company Secretary 1991-09-19 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
VERICA DJURDJEVIC VINCENT MANAGEMENT LIMITED Director 2014-06-05 CURRENT 1994-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 22/06/24, WITH UPDATES
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07DIRECTOR APPOINTED MRS ALEXANDRA REED
2022-09-07AP01DIRECTOR APPOINTED MRS ALEXANDRA REED
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-16Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2021-12-16Resolutions passed:<ul><li>Resolution passed to redeem shares<li>Resolution passed adopt articles</ul>
2021-12-16Memorandum articles filed
2021-12-16Statement by Directors
2021-12-16Statement by Directors
2021-12-16Solvency Statement dated 07/09/21
2021-12-16Solvency Statement dated 07/09/21
2021-12-16CAP-SSSolvency Statement dated 07/09/21
2021-12-16SH20Statement by Directors
2021-12-16MEM/ARTSARTICLES OF ASSOCIATION
2021-12-16RES16Resolutions passed:
  • Resolution to redeem shares
  • Resolution to adopt articles
2021-12-13Statement of capital on 2021-09-07 GBP2,984,196
2021-12-13SH02Statement of capital on 2021-09-07 GBP2,984,196
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-04CH01Director's details changed for Mr Damien Glackin on 2020-07-08
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-20AP01DIRECTOR APPOINTED MR HUGH NICHOLAS CAMERON
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VERICA DJURDJEVIC
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM The Telephone Exchange 5 North Crescent Chenies Street London WC1E 7PH
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-25AD02Register inspection address changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2018-12-10PSC05Change of details for Omnicom Media Group Uk Limited as a person with significant control on 2018-09-03
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 3034196
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-21AD02Register inspection address changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
2018-03-29TM01Termination of appointment of a director
2017-09-11CH01Director's details changed for Miss Verica Djurdjevic on 2017-04-26
2017-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC02Notification of Omnicom Media Group Uk Limited as a person with significant control on 2016-04-06
2017-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2017-05-08TM01Termination of appointment of a director
2017-05-02AP01DIRECTOR APPOINTED MISS VERICA DJURDJEVIC
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAREN RUBINS
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3034196
2016-06-17AR0117/06/16 FULL LIST
2016-03-11RES13RE:FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016
2015-11-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 3034196
2015-09-07AR0107/09/15 FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR DAMIEN GLACKIN
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 3034196
2014-09-08AR0107/09/14 FULL LIST
2014-09-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519
2013-09-09AR0107/09/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-12AR0107/09/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0107/09/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRAY
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIRLING
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MEIKLE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HUDGHTON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TURNER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCA MAGARITO
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KING
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILDING
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VERICA DJURDJEVIC
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMERON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKEY
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON SPENCER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIM CAIRA
2011-04-01AP01DIRECTOR APPOINTED MS FRANCES RALSTON-GOOD
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LUDDEM
2010-09-08AR0107/09/10 FULL LIST
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMERON / 07/09/2010
2010-09-07AD02SAIL ADDRESS CREATED
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WILDING / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM TURNER / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SPRAY / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARC SPENCER / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT SANDERS / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCA RICARDO FRANCESCO MAGARITO / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD LUDDEM / 01/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN RENNET HUDGHTON / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAWKEY / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN EMERSON GIRLING / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM CAIRA / 07/09/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED MR IAN CRAWFORD PATERSON
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEAD
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MONICA CONWAY
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY MONICA CONWAY
2010-01-13AP01DIRECTOR APPOINTED MR DAVID ROY WILDING
2009-11-02AP01DIRECTOR APPOINTED MISS VERICA DJURDJEVIC
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JULIA KING / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN RUBINS / 01/10/2009
2009-10-06AP01DIRECTOR APPOINTED MR PAUL HAWKEY
2009-10-05AP01DIRECTOR APPOINTED MR MICHAEL DAVID SPRAY
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY WEEDON
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CORBETT / 29/03/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PHD MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHD MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1998-09-11 Satisfied INDEPENDENT TELEVISION ASSOCIATION LIMITEDFOR ITSELF AND ON BEHALF OF THE MEMBERS FROM TIME TO TIME AND THE CHANNEL FOUR TELEVISION CORPORATION
DEBENTURE 1990-06-13 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PHD MEDIA LIMITED registering or being granted any patents
Domain Names

PHD MEDIA LIMITED owns 8 domain names.

brandscience.co.uk   phd-network.co.uk   phd.co.uk   phddirect.co.uk   phdinternational.co.uk   phdiq.co.uk   phdirector.co.uk   phdrocket.co.uk  

Trademarks
We have not found any records of PHD MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHD MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PHD MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PHD MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHD MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0187149290Spokes for cycles (excl. for motorcycles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHD MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHD MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.