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

PGA EUROPEAN TOUR PRODUCTIONS LIMITED

EUROPEAN TOUR BUILDING, WENTWORTH DRIVE, VIRGINIA WATER, SURREY, GU25 4LX,
Company Registration Number
02597356
Private Limited Company
Active

Company Overview

About Pga European Tour Productions Ltd
PGA EUROPEAN TOUR PRODUCTIONS LIMITED was founded on 1991-04-02 and has its registered office in Virginia Water. The organisation's status is listed as "Active". Pga European Tour Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PGA EUROPEAN TOUR PRODUCTIONS LIMITED
 
Legal Registered Office
EUROPEAN TOUR BUILDING
WENTWORTH DRIVE
VIRGINIA WATER
SURREY
GU25 4LX
Other companies in GU25
 
Filing Information
Company Number 02597356
Company ID Number 02597356
Date formed 1991-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB584433425  
Last Datalog update: 2023-12-05 16:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGA EUROPEAN TOUR PRODUCTIONS 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.

Company Officers of PGA EUROPEAN TOUR PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GORDON
Company Secretary 2016-09-30
JOANNE FLETCHER
Director 2018-01-01
RUFUS HACK
Director 2015-11-03
KEITH PELLEY
Director 2015-10-05
KEITH RAYMOND WATERS
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN EDWARD FAY
Director 2014-11-10 2018-01-01
IORIS FRANCINI
Director 2010-04-23 2018-01-01
NEIL RUPERT RODERICK HAMPEL
Director 1996-07-19 2018-01-01
GUY KINNINGS
Director 2009-06-08 2018-01-01
JONATHAN RUPERT ORR
Director 2015-03-12 2017-01-06
JONATHAN RUPERT ORR
Company Secretary 2006-06-27 2016-09-30
SCOTT FRASER KELLY
Director 1996-07-19 2015-10-30
MARK LICHTENHEIN
Director 2006-12-05 2015-10-05
KEITH STEPHEN OWEN
Director 2000-02-01 2015-03-12
MICHEL ARMAND NICOLAS MASQUELIER
Director 2006-12-05 2014-11-10
IAIN GRAHAM WALLACE
Director 2007-10-29 2009-04-09
RICHARD JOHN NORMAN FITZGERALD
Director 2000-02-01 2006-12-05
GEORGE CAREW O'GRADY
Director 1992-04-02 2006-12-05
ANTHONY JOHN BROKE SMITH
Director 2003-12-08 2006-12-01
MARINA BRAY
Company Secretary 1992-07-17 2006-06-27
WILLIAM SINRICH
Director 2000-02-01 2006-02-23
DOUGLAS NEILL BILLMAN
Director 1992-04-02 2003-12-08
KENNETH DOUGLAS SCHOFIELD
Director 1991-12-18 1998-07-16
IAN THORMAN TODD
Director 1991-12-18 1998-04-08
E P S SECRETARIES LIMITED
Nominated Secretary 1992-04-02 1992-07-17
GUY KINNINGS
Company Secretary 1992-01-09 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH PELLEY OFFICIAL WORLD GOLF RANKING Director 2016-10-21 CURRENT 2003-12-16 Active
KEITH PELLEY RYDER CUP LIMITED Director 2015-12-15 CURRENT 1991-11-12 Active
KEITH RAYMOND WATERS LONDON GOLF (EUROPEAN TOUR) LIMITED Director 2018-05-30 CURRENT 2009-05-21 Active
KEITH RAYMOND WATERS EUROPEAN GOLF DESIGN LIMITED Director 2017-07-12 CURRENT 1989-09-22 Active
KEITH RAYMOND WATERS OFFICIAL WORLD GOLF RANKING Director 2004-01-09 CURRENT 2003-12-16 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
2024-04-08DIRECTOR APPOINTED MS CLAIRE JUSTINE GIACOMETTO
2024-04-03APPOINTMENT TERMINATED, DIRECTOR KEITH PELLEY
2023-11-23CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-11-22Director's details changed for Mr Richard Dutton Anderson on 2023-09-01
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ERIC LUCIANO NICOLI
2023-01-12DIRECTOR APPOINTED MS MARTHA ELLEN BRASS
2022-11-21CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CH01Director's details changed for Mr Guy Kinnings on 2022-06-10
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS HACK
2021-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN GRIFFITHS BYE on 2021-04-12
2021-04-12PSC05Change of details for Pga European Tour as a person with significant control on 2021-04-08
2021-03-15CH01Director's details changed for Mr Rufus Hack on 2021-03-15
2021-02-18RES12Resolution of varying share rights or name
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16CH01Director's details changed for Mr Rufus Hack on 2018-01-20
2021-02-12CH01Director's details changed for Mr Keith Pelley on 2017-09-06
2021-02-08SH08Change of share class name or designation
2021-02-05AP01DIRECTOR APPOINTED MR RICHARD DUTTON ANDERSON
2021-02-03AP01DIRECTOR APPOINTED MR RICHARD BUNN
2021-02-02AP01DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAYMOND WATERS
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025973560002
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-24RES13Resolutions passed:
  • Company business 23/07/2020
  • ALTER ARTICLES
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025973560002
2020-07-15AP03Appointment of Mr Benjamin Griffiths Bye as company secretary on 2020-07-15
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STENT
2020-06-25TM02Termination of appointment of Joanne Stent on 2020-06-16
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-11SH08Change of share class name or designation
2019-11-10RES12Resolution of varying share rights or name
2019-10-17AP01DIRECTOR APPOINTED MRS JOANNE STENT
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AP03Appointment of Joanne Stent as company secretary on 2019-08-05
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FLETCHER
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-26PSC07CESSATION OF TRANS WORLD INTERNATIONAL LLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13TM02Termination of appointment of Susan Gordon on 2019-04-30
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-08AP01DIRECTOR APPOINTED MS JOANNE FLETCHER
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GUY KINNINGS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMPEL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IORIS FRANCINI
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FAY
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-26PSC05Change of details for Img Media Limited as a person with significant control on 2017-09-26
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUPERT ORR
2016-09-30AP03SECRETARY APPOINTED SUSAN GORDON
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ORR
2016-09-30AP03SECRETARY APPOINTED SUSAN GORDON
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ORR
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR RUFUS HACK
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FRASER KELLY
2015-10-07AP01DIRECTOR APPOINTED MR KEITH PELLEY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LICHTENHEIN
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR JONATHAN RUPERT ORR
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN
2014-11-25AP01DIRECTOR APPOINTED MR DUNCAN FAY
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL MASQUELIER
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0102/04/14 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0102/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0102/04/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0102/04/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP01DIRECTOR APPOINTED MR IORIS EDWARD FRANCINI
2010-04-23AR0102/04/10 FULL LIST
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM PGA BUILDING, WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LX
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LICHTENHEIN / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRASER KELLY / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND WATERS / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUPERT RODERICK HAMPEL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUPERT RODERICK HAMPEL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY KINNINGS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ARMAND NICOLAS MASQUELIER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUPERT RODERICK HAMPEL / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RUPERT ORR / 08/10/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT KELLY / 19/07/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aDIRECTOR APPOINTED MR GUY KINNINGS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR IAIN WALLACE
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LICHTENHEIN / 28/03/2009
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT KELLY / 15/03/2008
2007-11-13288aNEW DIRECTOR APPOINTED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-05288bDIRECTOR RESIGNED
2006-12-05288bDIRECTOR RESIGNED
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-04-05363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-27288bDIRECTOR RESIGNED
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-12363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to PGA EUROPEAN TOUR PRODUCTIONS 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 PGA EUROPEAN TOUR PRODUCTIONS 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
DEBENTURE 1997-11-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PGA EUROPEAN TOUR PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGA EUROPEAN TOUR PRODUCTIONS LIMITED
Trademarks
We have not found any records of PGA EUROPEAN TOUR PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGA EUROPEAN TOUR PRODUCTIONS 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 (59113 - Television programme production activities) as PGA EUROPEAN TOUR PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where PGA EUROPEAN TOUR PRODUCTIONS 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 PGA EUROPEAN TOUR PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-12-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus

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 PGA EUROPEAN TOUR PRODUCTIONS 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 PGA EUROPEAN TOUR PRODUCTIONS 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.