About

Registered Number: 08338976
Date of Incorporation: 21/12/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 1 London Wall, London, EC2Y 5EA,

 

Pageant Gaming Media Ltd was registered on 21 December 2012 and are based in London. Kerr, Charles Robert is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Charles Robert 21 December 2012 - 1

Filing History

Document Type Date
PSC05 - N/A 22 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 28 April 2020
MR01 - N/A 23 April 2020
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
PSC02 - N/A 17 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 January 2020
PSC07 - N/A 30 January 2020
SH01 - Return of Allotment of shares 30 January 2020
CS01 - N/A 30 January 2020
SH05 - Notice of cancellation of treasury shares 29 January 2020
RP04SH01 - N/A 28 January 2020
RP04SH01 - N/A 28 January 2020
RP04CS01 - N/A 27 January 2020
RP04CS01 - N/A 27 January 2020
RP04CS01 - N/A 27 January 2020
RP04SH01 - N/A 27 January 2020
SH01 - Return of Allotment of shares 18 December 2019
SH01 - Return of Allotment of shares 18 December 2019
SH03 - Return of purchase of own shares 17 December 2019
RP04SH01 - N/A 16 December 2019
RP04SH01 - N/A 16 December 2019
RP04CS01 - N/A 14 December 2019
RP04CS01 - N/A 14 December 2019
RP04CS01 - N/A 14 December 2019
RESOLUTIONS - N/A 10 December 2019
RP04SH01 - N/A 03 December 2019
RP04SH01 - N/A 03 December 2019
RESOLUTIONS - N/A 21 November 2019
MA - Memorandum and Articles 21 November 2019
RESOLUTIONS - N/A 27 October 2019
AA - Annual Accounts 13 August 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 05 December 2018
SH01 - Return of Allotment of shares 17 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 17 January 2018
AD01 - Change of registered office address 03 July 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 14 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AA - Annual Accounts 28 December 2016
RESOLUTIONS - N/A 14 September 2016
AUD - Auditor's letter of resignation 17 March 2016
AUD - Auditor's letter of resignation 26 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 09 January 2014
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 07 March 2013
SH01 - Return of Allotment of shares 07 March 2013
CERTNM - Change of name certificate 15 February 2013
CONNOT - N/A 15 February 2013
NEWINC - New incorporation documents 21 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.