Active
Company Information for PELHAM MEDIA LIMITED
85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
04014852
Private Limited Company
Active |
Company Name | |
---|---|
PELHAM MEDIA LIMITED | |
Legal Registered Office | |
85 GREAT PORTLAND STREET LONDON W1W 7LT Other companies in W1G | |
Company Number | 04014852 | |
---|---|---|
Company ID Number | 04014852 | |
Date formed | 2000-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-10-05 10:12:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PELHAM MEDIA INC | Delaware | Unknown | ||
PELHAM MEDIA INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENWOOD SECRETARIES LIMITED |
||
L P HOLDING S.A.S. |
||
PIERRE LOUETTE |
||
FRANCIS MOREL |
||
LAETITIA PUYFAUCHER |
||
CHRISTOPHE VICTOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL SAADA |
Director | ||
EMMANUEL CLÉMENT, ALPHONSE SIMONNEAU |
Director | ||
ARNAUD JEAN-NOËL LACROIX |
Director | ||
JEAN PAUL LAFAYE |
Director | ||
JOHN SMUTNIAK |
Director | ||
JOHN SMUTNIAK |
Company Secretary | ||
JULIEN DYFRIG SWEETING |
Company Secretary | ||
JULIEN DYFRIG SWEETING |
Director | ||
SIMON GROSVENOR TYTHERLEIGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPSCLOTHING LTD. | Company Secretary | 2017-05-22 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
NAVITAS RESOURCES CAPITAL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
I D INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2016-06-20 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
JCS 110 LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
KENWOOD NOMINEES LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
GOLDEN KERNEL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
WILFIN LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2016-11-08 | |
DOWNING SUPPLY LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Dissolved 2016-02-02 | |
PEGUS INVEST LTD | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
SOFTNPOWER LTD | Company Secretary | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
INVESTIR ON-LINE LTD | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
OP SEARCH LTD | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2017-02-21 | |
FREGATE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 1999-04-21 | Active | |
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED | Company Secretary | 2006-01-11 | CURRENT | 1993-11-30 | Active | |
INTERNETWITH LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2013-10-15 | |
EMBALL'ISO-M2 LTD | Company Secretary | 2004-05-28 | CURRENT | 2004-04-14 | Active | |
EOL-GROUP UK LIMITED | Company Secretary | 2004-03-16 | CURRENT | 1996-03-14 | Active | |
HIGHER EDUCATION RESEARCH LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1981-11-23 | Active | |
ATEO LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
YANTRA UK LIMITED | Company Secretary | 2003-04-15 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
LICENCE STORE INVESTMENT LIMITED | Company Secretary | 2002-05-23 | CURRENT | 2002-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
Change of details for Lvmh Se as a person with significant control on 2023-06-14 | ||
Change of details for Lvmh Se as a person with significant control on 2023-06-14 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR L P HOLDING S.A.S. | ||
APPOINTMENT TERMINATED, DIRECTOR LAETITIA PUYFAUCHER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR L P HOLDING S.A.S. | |
SH02 | Statement of capital on 2022-05-17 GBP4,843.78 | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-17 GBP 4,843.78 | |
APPOINTMENT TERMINATED, DIRECTOR JULIE RANTY | ||
CESSATION OF LAETITIA PUYFAUCHER AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF LAETITIA PUYFAUCHER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE RANTY | |
DIRECTOR APPOINTED MR. LORENZO CERESA | ||
AP01 | DIRECTOR APPOINTED MR. LORENZO CERESA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RP04CS01 | ||
CH02 | Director's details changed for L P Holding S.A.S. on 2021-01-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 02/09/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
SH01 | 12/04/16 STATEMENT OF CAPITAL GBP 4844.78 | |
SH01 | 18/01/19 STATEMENT OF CAPITAL GBP 4843.78 | |
AP01 | DIRECTOR APPOINTED MRS. CORINNE MREJEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOREL | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 02/09/2018 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
LATEST SOC | 09/08/18 STATEMENT OF CAPITAL;GBP 4805.28 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 4805.28 | |
RES13 | APPROVAL OF A CHANGE TO THE ISSUED SHARE CAPITAL OF THE COMPANY 28/02/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
PSC05 | Change of details for Groupe Les Echos as a person with significant control on 2018-07-03 | |
PSC05 | Change of details for Lp Holding S.A.S as a person with significant control on 2018-07-03 | |
AP01 | DIRECTOR APPOINTED MR PIERRE LOUETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SAADA | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 4728.28 | |
RP04SH01 | Second filing of capital allotment of shares GBP4,728.28 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/17 FROM 29 Harley Street London W1G 9QR | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 4703.78 | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 4703.78 | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 4703.78 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 4703.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
CH01 | Director's details changed for Francois Morel on 2016-09-13 | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-12 GBP 4,703.78 | |
RES13 | COMPANY BUSINESS 08/04/2016 | |
RES01 | ADOPT ARTICLES 08/04/2016 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED DANIEL SAADA | |
AP01 | DIRECTOR APPOINTED FRANCOIS MOREL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHE VICTOR | |
AP02 | CORPORATE DIRECTOR APPOINTED L P HOLDING S.A.S. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL SIMONNEAU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 5025.88 | |
AR01 | 02/09/15 FULL LIST | |
RES13 | APPROVAL OF THE ALLOTMENT OF SHARES PURSUANT TO THE EXERCISE OF OPTIONS 25/08/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AQUISITION OF ISSD SHARE CAPITAL OF KCO EVENT SAS 27/03/2015 | |
SH01 | 25/08/15 STATEMENT OF CAPITAL GBP 78.66 | |
SH01 | 13/05/15 STATEMENT OF CAPITAL GBP 79 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 19 | |
SH06 | 28/05/15 STATEMENT OF CAPITAL GBP 593596.28 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNAUD LACROIX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 5734.64 | |
AR01 | 02/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 64 CLIFTON STREET LONDON EC2A 4HB ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 01/09/2014 | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 30/06/2013 TO 31/12/2013 | |
AR01 | 02/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
SH06 | 20/08/13 STATEMENT OF CAPITAL GBP 5734.64 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | ART 10 NT APPLY/CONTRACT APPROVED 28/06/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 03/06/13 STATEMENT OF CAPITAL GBP 5835.67 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | COMPANY BUSINESS 15/04/2013 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AR01 | 02/09/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 6484.09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
SH06 | 20/02/12 STATEMENT OF CAPITAL GBP 6274.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 6274.00 | |
AP01 | DIRECTOR APPOINTED MR ARNAUD JEAN-NOËL LACROIX | |
AP01 | DIRECTOR APPOINTED MR EMMANUEL CLÉMENT, ALPHONSE SIMONNEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN LAFAYE | |
AR01 | 02/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 | |
AD02 | SAIL ADDRESS CREATED | |
SH06 | 02/08/11 STATEMENT OF CAPITAL GBP 6274.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | TRANSFER OF SHARES 21/06/2011 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAETITIA PUYFAUCHER / 02/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL LAFAYE / 02/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 02/09/2010 | |
RES13 | PURCHASE AGREEMENT 12/06/2009 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
122 | NC DEC ALREADY ADJUSTED 19/06/09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 24/06/09 STATEMENT OF CAPITAL GBP 7118.65 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
169 | £ IC 7051/5112 06/11/07 £ SR 193959@.01=1939 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES13 | PAYMENT/DIR AUTHORISED 18/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SIGMA INVESTISSEMENT SAS |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PELHAM MEDIA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PELHAM MEDIA LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PELHAM MEDIA LIMITED | Event Date | 2011-01-11 |
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. |