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

PELHAM MEDIA LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
04014852
Private Limited Company
Active

Company Overview

About Pelham Media Ltd
PELHAM MEDIA LIMITED was founded on 2000-06-09 and has its registered office in London. The organisation's status is listed as "Active". Pelham 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
PELHAM MEDIA LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
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 PELHAM MEDIA LIMITED
The following companies were found which have the same name as PELHAM MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PELHAM MEDIA INC Delaware Unknown
PELHAM MEDIA INCORPORATED California Unknown

Company Officers of PELHAM MEDIA LIMITED

Current Directors
Officer Role Date Appointed
KENWOOD SECRETARIES LIMITED
Company Secretary 2007-06-30
L P HOLDING S.A.S.
Director 2016-04-08
PIERRE LOUETTE
Director 2018-03-27
FRANCIS MOREL
Director 2016-04-08
LAETITIA PUYFAUCHER
Director 2000-06-13
CHRISTOPHE VICTOR
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SAADA
Director 2016-04-08 2017-09-08
EMMANUEL CLÉMENT, ALPHONSE SIMONNEAU
Director 2011-07-28 2016-04-08
ARNAUD JEAN-NOËL LACROIX
Director 2011-07-28 2015-05-29
JEAN PAUL LAFAYE
Director 2000-10-25 2011-06-21
JOHN SMUTNIAK
Director 2000-06-13 2007-11-08
JOHN SMUTNIAK
Company Secretary 2000-06-13 2007-06-30
JULIEN DYFRIG SWEETING
Company Secretary 2000-06-09 2000-06-13
JULIEN DYFRIG SWEETING
Director 2000-06-09 2000-06-13
SIMON GROSVENOR TYTHERLEIGH
Director 2000-06-09 2000-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENWOOD SECRETARIES LIMITED LPSCLOTHING LTD. Company Secretary 2017-05-22 CURRENT 2014-07-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED NAVITAS RESOURCES CAPITAL LIMITED Company Secretary 2017-04-25 CURRENT 2016-03-07 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED I D INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2016-06-20 CURRENT 2000-10-18 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED JCS 110 LIMITED Company Secretary 2016-04-11 CURRENT 2016-03-30 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED KENWOOD NOMINEES LIMITED Company Secretary 2015-11-04 CURRENT 1999-12-13 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED GOLDEN KERNEL LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED WILFIN LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-11-08
KENWOOD SECRETARIES LIMITED DOWNING SUPPLY LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
KENWOOD SECRETARIES LIMITED PEGUS INVEST LTD Company Secretary 2014-01-23 CURRENT 2014-01-23 Active
KENWOOD SECRETARIES LIMITED SOFTNPOWER LTD Company Secretary 2013-09-04 CURRENT 2013-09-04 Active
KENWOOD SECRETARIES LIMITED INVESTIR ON-LINE LTD Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED OP SEARCH LTD Company Secretary 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-02-21
KENWOOD SECRETARIES LIMITED FREGATE LIMITED Company Secretary 2007-01-04 CURRENT 1999-04-21 Active
KENWOOD SECRETARIES LIMITED AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED Company Secretary 2006-01-11 CURRENT 1993-11-30 Active
KENWOOD SECRETARIES LIMITED INTERNETWITH LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2013-10-15
KENWOOD SECRETARIES LIMITED EMBALL'ISO-M2 LTD Company Secretary 2004-05-28 CURRENT 2004-04-14 Active
KENWOOD SECRETARIES LIMITED EOL-GROUP UK LIMITED Company Secretary 2004-03-16 CURRENT 1996-03-14 Active
KENWOOD SECRETARIES LIMITED HIGHER EDUCATION RESEARCH LIMITED Company Secretary 2004-01-30 CURRENT 1981-11-23 Active
KENWOOD SECRETARIES LIMITED ATEO LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
KENWOOD SECRETARIES LIMITED YANTRA UK LIMITED Company Secretary 2003-04-15 CURRENT 1999-08-20 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED LICENCE STORE INVESTMENT LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 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
2024-09-22CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2023-09-09CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-14Change of details for Lvmh Se as a person with significant control on 2023-06-14
2023-06-14Change of details for Lvmh Se as a person with significant control on 2023-06-14
2023-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR L P HOLDING S.A.S.
2022-09-26APPOINTMENT TERMINATED, DIRECTOR LAETITIA PUYFAUCHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR L P HOLDING S.A.S.
2022-09-23SH02Statement of capital on 2022-05-17 GBP4,843.78
2022-09-21SH06Cancellation of shares. Statement of capital on 2022-05-17 GBP 4,843.78
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JULIE RANTY
2022-09-14CESSATION OF LAETITIA PUYFAUCHER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC07CESSATION OF LAETITIA PUYFAUCHER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RANTY
2022-09-13DIRECTOR APPOINTED MR. LORENZO CERESA
2022-09-13AP01DIRECTOR APPOINTED MR. LORENZO CERESA
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-08RP04CS01
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-12RP04CS01
2021-01-08CH02Director's details changed for L P Holding S.A.S. on 2021-01-08
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-12RP04CS01Second filing of Confirmation Statement dated 02/09/2019
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-19SH0112/04/16 STATEMENT OF CAPITAL GBP 4844.78
2019-05-17SH0118/01/19 STATEMENT OF CAPITAL GBP 4843.78
2019-05-08AP01DIRECTOR APPOINTED MRS. CORINNE MREJEN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOREL
2019-05-01RES13Resolutions passed:
  • Issued share capital / authority to allot 18/01/2019
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-19RP04CS01Second filing of Confirmation Statement dated 02/09/2018
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 4805.28
2018-08-09SH0128/02/18 STATEMENT OF CAPITAL GBP 4805.28
2018-08-08RES13APPROVAL OF A CHANGE TO THE ISSUED SHARE CAPITAL OF THE COMPANY 28/02/2018
2018-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-07-04PSC05Change of details for Groupe Les Echos as a person with significant control on 2018-07-03
2018-07-03PSC05Change of details for Lp Holding S.A.S as a person with significant control on 2018-07-03
2018-05-08AP01DIRECTOR APPOINTED MR PIERRE LOUETTE
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SAADA
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 4728.28
2018-04-30RP04SH01Second filing of capital allotment of shares GBP4,728.28
2018-04-30ANNOTATIONClarification
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM 29 Harley Street London W1G 9QR
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 4703.78
2017-12-21SH0130/11/17 STATEMENT OF CAPITAL GBP 4703.78
2017-12-21SH0130/11/17 STATEMENT OF CAPITAL GBP 4703.78
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 4703.78
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-13CH01Director's details changed for Francois Morel on 2016-09-13
2016-05-27SH06Cancellation of shares. Statement of capital on 2016-04-12 GBP 4,703.78
2016-05-27RES13COMPANY BUSINESS 08/04/2016
2016-05-27RES01ADOPT ARTICLES 08/04/2016
2016-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-26AP01DIRECTOR APPOINTED DANIEL SAADA
2016-05-26AP01DIRECTOR APPOINTED FRANCOIS MOREL
2016-05-26AP01DIRECTOR APPOINTED CHRISTOPHE VICTOR
2016-05-26AP02CORPORATE DIRECTOR APPOINTED L P HOLDING S.A.S.
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL SIMONNEAU
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5025.88
2015-11-03AR0102/09/15 FULL LIST
2015-10-29RES13APPROVAL OF THE ALLOTMENT OF SHARES PURSUANT TO THE EXERCISE OF OPTIONS 25/08/2015
2015-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-29RES13AQUISITION OF ISSD SHARE CAPITAL OF KCO EVENT SAS 27/03/2015
2015-10-29SH0125/08/15 STATEMENT OF CAPITAL GBP 78.66
2015-10-29SH0113/05/15 STATEMENT OF CAPITAL GBP 79
2015-10-29SH0127/03/15 STATEMENT OF CAPITAL GBP 19
2015-10-29SH0628/05/15 STATEMENT OF CAPITAL GBP 593596.28
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD LACROIX
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5734.64
2014-10-01AR0102/09/14 FULL LIST
2014-10-01AD02SAIL ADDRESS CHANGED FROM: 64 CLIFTON STREET LONDON EC2A 4HB ENGLAND
2014-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 01/09/2014
2014-07-02MISCSECTION 519
2014-02-19AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-12-23AR0102/09/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-08-20SH0620/08/13 STATEMENT OF CAPITAL GBP 5734.64
2013-08-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-08-02RES13ART 10 NT APPLY/CONTRACT APPROVED 28/06/2013
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-03SH0603/06/13 STATEMENT OF CAPITAL GBP 5835.67
2013-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-22RES13COMPANY BUSINESS 15/04/2013
2013-05-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-26AR0102/09/12 FULL LIST
2012-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05SH0123/07/12 STATEMENT OF CAPITAL GBP 6484.09
2012-07-17DISS40DISS40 (DISS40(SOAD))
2012-07-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-03GAZ1FIRST GAZETTE
2012-02-20SH0620/02/12 STATEMENT OF CAPITAL GBP 6274.00
2012-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-20SH0121/12/11 STATEMENT OF CAPITAL GBP 6274.00
2011-10-26AP01DIRECTOR APPOINTED MR ARNAUD JEAN-NOËL LACROIX
2011-10-26AP01DIRECTOR APPOINTED MR EMMANUEL CLÉMENT, ALPHONSE SIMONNEAU
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LAFAYE
2011-10-14AR0102/09/11 FULL LIST
2011-10-14AD03REGISTER(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
2011-10-14AD02SAIL ADDRESS CREATED
2011-08-02SH0602/08/11 STATEMENT OF CAPITAL GBP 6274.00
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-13RES13TRANSFER OF SHARES 21/06/2011
2011-07-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-07AR0102/09/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LAETITIA PUYFAUCHER / 02/09/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL LAFAYE / 02/09/2010
2011-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 02/09/2010
2010-11-17RES13PURCHASE AGREEMENT 12/06/2009
2010-11-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-11-17122NC DEC ALREADY ADJUSTED 19/06/09
2010-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-28SH0124/06/09 STATEMENT OF CAPITAL GBP 7118.65
2010-08-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-03363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-03363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-06169£ IC 7051/5112 06/11/07 £ SR 193959@.01=1939
2007-11-13288bDIRECTOR RESIGNED
2007-09-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-25173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-09-25RES13PAYMENT/DIR AUTHORISED 18/09/07
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-08288bSECRETARY RESIGNED
2007-08-01288aNEW SECRETARY APPOINTED
2007-07-02363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PELHAM MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against PELHAM MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-11 Satisfied SIGMA INVESTISSEMENT SAS
Intangible Assets
Patents
We have not found any records of PELHAM MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAM MEDIA LIMITED
Trademarks
We have not found any records of PELHAM MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAM 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 (62090 - Other information technology service activities) as PELHAM MEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PELHAM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPELHAM MEDIA LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPELHAM MEDIA LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELHAM 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 PELHAM 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.