About

Registered Number: 07254094
Date of Incorporation: 14/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB

 

Pharmaphorum Media Ltd was founded on 14 May 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for Pharmaphorum Media Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASCIONE, Roberto 17 June 2019 - 1
FORTINI, Fulvio 17 June 2020 - 1
TUNNAH, Paul, Dr 14 May 2010 - 1
SACOOR, Mahomed Hanif Allimahomed, Dr 14 May 2010 17 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Paul 16 May 2018 - 1
ALDEN, Lynne 14 May 2010 10 May 2018 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC04 - N/A 29 June 2020
RESOLUTIONS - N/A 24 June 2020
MA - Memorandum and Articles 24 June 2020
PSC07 - N/A 17 June 2020
PSC01 - N/A 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 14 May 2020
AP01 - Appointment of director 17 June 2019
AA - Annual Accounts 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 17 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 May 2018
AP03 - Appointment of secretary 16 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 25 September 2017
SH01 - Return of Allotment of shares 20 September 2017
RESOLUTIONS - N/A 04 September 2017
RESOLUTIONS - N/A 01 September 2017
SH06 - Notice of cancellation of shares 01 September 2017
SH03 - Return of purchase of own shares 01 September 2017
PSC04 - N/A 09 August 2017
MR01 - N/A 21 July 2017
CS01 - N/A 16 May 2017
RESOLUTIONS - N/A 23 March 2017
SH06 - Notice of cancellation of shares 23 March 2017
SH03 - Return of purchase of own shares 23 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
RESOLUTIONS - N/A 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
RESOLUTIONS - N/A 14 December 2015
SH08 - Notice of name or other designation of class of shares 14 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2015
SH01 - Return of Allotment of shares 14 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 12 August 2010
RESOLUTIONS - N/A 15 July 2010
CONNOT - N/A 15 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AP01 - Appointment of director 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA01 - Change of accounting reference date 26 May 2010
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.