About

Registered Number: 00926566
Date of Incorporation: 30/01/1968 (56 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR,

 

Pg Media Services Ltd was setup in 1968. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Annette Stevens 04 November 2019 - 1
NOBELS, Arco 11 April 2016 - 1
ALLUM, Geoffrey N/A 15 September 2000 1
BARDSLEY, Christopher John 26 March 1993 05 August 1994 1
BARKER, Raymond N/A 21 January 1993 1
BARKER, Richard N/A 04 April 1997 1
BIRCHALL, Adrian Phillip N/A 31 December 2000 1
BODINETZ, Anthony N/A 04 April 1997 1
BOSZKO, Hilary N/A 31 January 1994 1
BOWEN, Don N/A 19 March 2004 1
BRATLEY, Kevin Robert 26 March 1993 13 September 1996 1
BRIGSTOCKE, Thomas, The Honorable 06 December 1993 31 March 1995 1
BROWN, Craig N/A 31 December 2003 1
BURT, Max John 03 September 1997 14 October 1999 1
BURY, Catherine Jane 11 November 1992 01 April 1997 1
BYRD, Andrew John N/A 30 September 2003 1
CHAJKIN, Michael Paul Parker 11 November 1992 26 March 2004 1
CHITTY, Philip N/A 04 April 1997 1
CHURCHER, Vernon N/A 13 September 1996 1
CLARKE, Nigel N/A 04 April 1997 1
COLLINGWOOD, Peter N/A 31 January 1993 1
COOK, Alistair Copland Campbell N/A 31 December 1995 1
COULTON, Judy N/A 13 September 1996 1
COX, Michael N/A 30 June 1994 1
CRISPIN, Maggie N/A 07 June 1996 1
DALY, Jonathan Giles N/A 30 June 1994 1
DEAKIN, Graham N/A 31 October 1995 1
DEARDS, John Edward 01 August 1994 14 October 1999 1
DICKSON, Michael N/A 30 September 2001 1
DONNELLY, Paul N/A 02 February 2002 1
DOUGLAS, Anthony Jude N/A 15 March 1995 1
EAST, Steve N/A 31 December 1994 1
EASTERBROOK, Stewart 09 September 2009 17 September 2014 1
EVANS, Nicola N/A 30 June 1994 1
FARRELL, John Francis Patrick 18 August 1995 04 April 1997 1
FARROW, David Arthur N/A 04 April 1997 1
FORD HUTCHINSON, Sally Mary Ann N/A 20 October 2000 1
FOURIE, Johan N/A 31 October 1994 1
GILBERT, Mark N/A 31 January 1994 1
HAYES, Patrick Roger N/A 31 March 1994 1
HENG, Catherine N/A 31 October 1995 1
HERBETTE, Guillaume Jean Daniel 21 April 2017 15 October 2019 1
HINDHAUGH, James Andrew N/A 30 August 1996 1
HINTON, Graham Peter Henry N/A 30 September 1995 1
HOFSTRA, Johannes 30 October 1997 30 September 1999 1
HOLDSWORTH, Roger N/A 04 April 1997 1
JOHANSSON, Robert 17 September 2014 31 March 2016 1
KARAM, Michel 01 December 2005 27 March 2015 1
KEITH, Claude N/A 04 April 1997 1
LANCET, Francesca N/A 31 December 1992 1
LEVITT, David Lang N/A 13 September 1996 1
LEVY, Michael James 04 August 1993 30 June 1994 1
NECKAR, Francois John N/A 31 March 1994 1
O'BYRNE, Teresa Anne 27 March 2015 11 April 2016 1
PARKER, Denise N/A 31 October 1995 1
PEMBERTON, Jeremy N/A 16 October 1998 1
PIKE, Nigel Martin N/A 31 January 2002 1
PINSLEY, Marjorie N/A 31 October 2003 1
POORTA, John N/A 25 July 2005 1
REDFERN SMITH, Lancelyn Clifford 14 March 1995 31 October 2003 1
RENTOUL, Tessa Caroline Anna N/A 24 November 2000 1
RIGGS, Anthony Raymond N/A 31 October 1995 1
SENIOR, Robert 26 March 1993 28 February 1994 1
SIMKO, George J N/A 31 December 1994 1
SINCLAIR, Louise Susan 26 March 1993 31 December 1995 1
SLADE BAKER, Terence John N/A 31 March 1994 1
STEPHENS, Edwin George Cartwright N/A 25 December 2001 1
SUMMER, Suj N/A 28 April 1995 1
THOMAS, Judy N/A 04 April 1997 1
TOWNSHEND, John Patrick, Lord 26 March 1993 13 January 1995 1
VAN DER HELDER, Scott Douglas 06 December 1995 31 December 1995 1
VARNDELL, Bernard Samuel N/A 11 July 2002 1
WICKS, Annie N/A 31 December 1997 1
WINCLECHTER, David 30 October 1997 31 March 2004 1
WRIGHT, Deirdre Gertrude Lillian 26 March 1993 25 June 1993 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Ruth 16 June 2020 - 1
MUWANGA, Philippa 16 June 2020 - 1
BAILEY, Sarah Anne 13 January 2014 02 April 2015 1
BASRAN, Raj 07 February 2012 18 January 2017 1
DAVIS, Robert 03 November 2010 13 April 2011 1
MUNIS, Joanne 07 April 2015 16 June 2020 1
RAJ, Nicola 07 June 2017 15 February 2019 1
WALLS ECKLEY, Gillian 17 May 2012 29 November 2013 1
WALLS ECKLEY, Gillian 13 April 2011 07 February 2012 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 23 September 2020
CS01 - N/A 01 September 2020
AP03 - Appointment of secretary 26 June 2020
TM02 - Termination of appointment of secretary 24 June 2020
AP03 - Appointment of secretary 24 June 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 02 December 2019
PSC05 - N/A 11 September 2019
CS01 - N/A 02 September 2019
TM02 - Termination of appointment of secretary 28 February 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 01 September 2017
AP03 - Appointment of secretary 12 June 2017
AP01 - Appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 13 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 07 July 2014
AP03 - Appointment of secretary 26 February 2014
RESOLUTIONS - N/A 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AUD - Auditor's letter of resignation 02 December 2013
AR01 - Annual Return 23 September 2013
AUD - Auditor's letter of resignation 17 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 17 May 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CERTNM - Change of name certificate 03 September 2010
CONNOT - N/A 03 September 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 29 March 2010
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 13 November 2009
RESOLUTIONS - N/A 20 October 2009
MEM/ARTS - N/A 20 October 2009
AP01 - Appointment of director 20 October 2009
363a - Annual Return 23 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
287 - Change in situation or address of Registered Office 08 June 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 16 May 2006
AUD - Auditor's letter of resignation 27 March 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363a - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363a - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
363a - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
SA - Shares agreement 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
123 - Notice of increase in nominal capital 12 January 2004
AA - Annual Accounts 06 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 05 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 26 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 26 October 1999
363b - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
AA - Annual Accounts 07 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
AA - Annual Accounts 23 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
123 - Notice of increase in nominal capital 08 November 1996
363s - Annual Return 25 October 1996
AA - Annual Accounts 26 September 1996
288 - N/A 18 June 1996
288 - N/A 15 May 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 14 December 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 25 September 1995
288 - N/A 21 September 1995
288 - N/A 07 September 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 12 May 1995
288 - N/A 09 April 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 08 February 1995
288 - N/A 10 January 1995
363s - Annual Return 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
AA - Annual Accounts 15 July 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 25 February 1994
288 - N/A 28 January 1994
363s - Annual Return 16 November 1993
288 - N/A 16 November 1993
AA - Annual Accounts 24 September 1993
288 - N/A 12 September 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
363b - Annual Return 17 November 1992
363(287) - N/A 17 November 1992
288 - N/A 28 October 1992
288 - N/A 26 October 1992
AA - Annual Accounts 12 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 15 July 1992
288 - N/A 17 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 26 May 1992
395 - Particulars of a mortgage or charge 23 April 1992
288 - N/A 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1992
288 - N/A 01 February 1992
288 - N/A 01 February 1992
288 - N/A 01 February 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 14 August 1991
288 - N/A 31 July 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
288 - N/A 05 November 1990
288 - N/A 17 August 1990
288 - N/A 17 August 1990
288 - N/A 17 August 1990
288 - N/A 17 August 1990
288 - N/A 09 August 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 22 January 1990
288 - N/A 22 January 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 27 November 1989
288 - N/A 03 November 1989
288 - N/A 30 October 1989
288 - N/A 30 October 1989
288 - N/A 24 April 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
288 - N/A 18 January 1989
288 - N/A 22 June 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
288 - N/A 21 October 1987
288 - N/A 21 October 1987
288 - N/A 21 October 1987
288 - N/A 12 August 1987
288 - N/A 11 April 1987
288 - N/A 10 March 1987
288 - N/A 07 February 1987
288 - N/A 21 January 1987
395 - Particulars of a mortgage or charge 23 December 1986
288 - N/A 02 December 1986
288 - N/A 19 November 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
288 - N/A 09 September 1986
288 - N/A 14 August 1986
288 - N/A 05 June 1986
RESOLUTIONS - N/A 07 May 1986
288 - N/A 06 May 1986
CERTNM - Change of name certificate 07 October 1985
MEM/ARTS - N/A 30 January 1980
CERTNM - Change of name certificate 07 February 1979
NEWINC - New incorporation documents 30 January 1968

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 08 April 1992 Outstanding

N/A

Charge on book debts 16 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.