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

PTARMIGAN MEDIA LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
02767482
Private Limited Company
Active

Company Overview

About Ptarmigan Media Ltd
PTARMIGAN MEDIA LIMITED was founded on 1992-11-24 and has its registered office in London. The organisation's status is listed as "Active". Ptarmigan Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PTARMIGAN MEDIA LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in SE1
 
Filing Information
Company Number 02767482
Company ID Number 02767482
Date formed 1992-11-24
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 10/06/2016
Return next due 08/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB625942819  
Last Datalog update: 2024-05-05 15:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PTARMIGAN 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 PTARMIGAN MEDIA LIMITED
The following companies were found which have the same name as PTARMIGAN MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PTARMIGAN MEDIA (AUSTRALIA) PTY. LTD. NSW 2153 Active Company formed on the 2016-01-22
PTARMIGAN MEDIA(SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2013-05-30
PTARMIGAN MEDIA INC 257 Park Avenue South New York NY 10010 Unknown Company formed on the 2013-07-03
PTARMIGAN MEDIA INC Delaware Unknown
PTARMIGAN MEDIA (ASIA) LIMITED Singapore Active Company formed on the 2013-05-30
PTARMIGAN MEDIA LIMITED Singapore Active Company formed on the 2021-08-03
PTARMIGAN MEDIA GROUP LIMITED BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2022-08-12
PTARMIGAN MEDIA GROUP HOLDINGS LIMITED BANKSIDE 3 90-100 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2023-06-27

Company Officers of PTARMIGAN MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER WIGGIN
Company Secretary 1994-07-14
MATTHEW BALL
Director 2010-07-07
TIMOTHY JONES
Director 2010-07-07
JAMES DAVID HUNTLEY NAYLOR
Director 2005-09-15
NIGEL WELLS
Director 2012-01-01
DAVID PETER WIGGIN
Director 1992-11-24
MATTHEW WOODFORD
Director 2010-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK WILLIAM ROE
Director 1996-07-23 2005-09-15
RUPERT VEREKER
Director 1992-11-24 1999-06-28
CHRISTIAN BARNES
Director 1992-11-24 1996-07-23
JOSEPH MARTIN CREELY
Company Secretary 1992-11-24 1994-11-24
JOSEPH MARTIN CREELY
Director 1992-11-24 1994-03-02
RICHARD JAMES DARBY
Company Secretary 1994-03-02 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID HUNTLEY NAYLOR BLAIRGAR LTD Director 2014-05-13 CURRENT 2014-05-13 Active
JAMES DAVID HUNTLEY NAYLOR HUUS HOMES LTD Director 2013-11-14 CURRENT 2011-11-21 Liquidation
JAMES DAVID HUNTLEY NAYLOR ROSE PROJECT MANAGEMENT LTD Director 2013-04-09 CURRENT 2013-04-09 Active
JAMES DAVID HUNTLEY NAYLOR RAMSAY PROJECT MANAGEMENT LIMITED Director 2011-08-05 CURRENT 2008-09-19 Dissolved 2016-08-16
JAMES DAVID HUNTLEY NAYLOR HUNTOR LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
DAVID PETER WIGGIN THE LUDGROVE SCHOOL FOUNDATION Director 2012-09-04 CURRENT 2012-08-07 Active
DAVID PETER WIGGIN WIGGCO MANAGEMENT SERVICES LIMITED Director 2010-06-03 CURRENT 2010-06-03 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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Mill House 8 Mill Street London SE1 2BA
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Bankside 3 90 - 100 Southwark Street London SE1 0SW England
2024-03-01Director's details changed for Mr James Nigel Wells on 2023-07-11
2024-02-28Director's details changed for Mr Nigel Wells on 2024-01-02
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-31Director's details changed for Timothy Jones on 2023-08-31
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HUNTLEY NAYLOR
2023-08-23Appointment of Mrs Sally-Ann Bray as company secretary on 2023-08-21
2023-07-28Memorandum articles filed
2023-07-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027674820004
2023-06-20CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-09-27Change of share class name or designation
2022-09-27Memorandum articles filed
2022-09-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 027674820004
2022-09-27RES12Resolution of varying share rights or name
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27SH08Change of share class name or designation
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027674820004
2022-09-26Particulars of variation of rights attached to shares
2022-09-26SH10Particulars of variation of rights attached to shares
2022-09-23PSC07CESSATION OF PTARMIGAN MEDIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER WIGGIN
2022-09-23TM02Termination of appointment of David Peter Wiggin on 2022-09-09
2022-09-23PSC02Notification of Ptarmigan Media Group Limited as a person with significant control on 2022-09-09
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-27RES01ADOPT ARTICLES 27/02/20
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 7144
2016-07-21AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-2113/07/23 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 7144
2015-07-13AR0110/06/15 ANNUAL RETURN FULL LIST
2015-07-13AD04Register(s) moved to registered office address Mill House 8 Mill Street London SE1 2BA
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-06RES01ADOPT ARTICLES 06/11/14
2014-11-06SH0122/10/14 STATEMENT OF CAPITAL GBP 7144.00
2014-10-31RES12Resolution of varying share rights or name
2014-10-31SH10Particulars of variation of rights attached to shares
2014-10-31SH08Change of share class name or designation
2014-10-24SH06Cancellation of shares. Statement of capital on 2014-09-30 GBP 6,822
2014-10-24SH03Purchase of own shares
2014-10-23SH06Cancellation of shares. Statement of capital on 2014-09-30 GBP 11,456
2014-10-23SH03Purchase of own shares
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 33706
2014-07-30AR0110/06/14 ANNUAL RETURN FULL LIST
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM Mill House 8 Mill Street London SE1 2BA United Kingdom
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-28SH0103/07/13 STATEMENT OF CAPITAL GBP 32658
2013-07-02AR0110/06/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22SH0103/07/12 STATEMENT OF CAPITAL GBP 32134
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-18AR0110/06/12 FULL LIST
2012-06-15AD02SAIL ADDRESS CHANGED FROM: ITALIAN BUILDINGS 41 - 43 DOCKHEAD LONDON SE1 2BS UNITED KINGDOM
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOODFORD / 01/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 01/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BALL / 01/06/2012
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM FIRST FLOOR ITALIAN BUILDING 41-43 DOCKHEAD LONDON SE1 2BS
2012-06-14SH0101/07/11 STATEMENT OF CAPITAL GBP 31872
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25AP01DIRECTOR APPOINTED MR NIGEL WELLS
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-15AR0110/06/11 FULL LIST
2011-07-13AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-12AP01DIRECTOR APPOINTED MR TIMOTHY JONES
2011-07-12AP01DIRECTOR APPOINTED MR MATTHEW BALL
2011-07-12AP01DIRECTOR APPOINTED MR MATTHEW WOODFORD
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-02AP01DIRECTOR APPOINTED TIMOTHY JONES
2010-07-23AP01DIRECTOR APPOINTED MATTHEW BALL
2010-07-23AP01DIRECTOR APPOINTED MATTHEW WOODFORD
2010-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-23MEM/ARTSARTICLES OF ASSOCIATION
2010-07-23RES12VARYING SHARE RIGHTS AND NAMES
2010-07-23RES01ALTER ARTICLES 07/07/2010
2010-07-23SH0107/07/10 STATEMENT OF CAPITAL GBP 31872
2010-07-23SH0107/07/10 STATEMENT OF CAPITAL GBP 29072
2010-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-28AR0110/06/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER WIGGIN / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HUNTLEY NAYLOR / 01/10/2009
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER WIGGIN / 01/10/2009
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-27363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-18363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-18363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-16363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-16363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-07-10353LOCATION OF REGISTER OF MEMBERS
2003-07-10363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-05ELRESS386 DISP APP AUDS 26/06/03
2003-07-05ELRESS366A DISP HOLDING AGM 26/06/03
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to PTARMIGAN 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 PTARMIGAN MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-27 Outstanding MICHAEL COX AND PAULINE COX
CHARGE OF DEPOSIT 2012-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-07-29 Satisfied COCKPIT HOLDINGS LIMITED AND BUCHANAN COMMUNICATIONS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PTARMIGAN MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of PTARMIGAN MEDIA LIMITED registering or being granted any patents
Domain Names

PTARMIGAN MEDIA LIMITED owns 1 domain names.

ptarmiganmedia.co.uk  

Trademarks
We have not found any records of PTARMIGAN MEDIA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TALON OUTDOOR LIMITED 2012-08-29 Outstanding

We have found 1 mortgage charges which are owed to PTARMIGAN MEDIA LIMITED

Income
Government Income
We have not found government income sources for PTARMIGAN 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 (73120 - Media representation services) as PTARMIGAN MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PTARMIGAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PTARMIGAN 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 PTARMIGAN 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.