Background WavePink WaveYellow Wave

PRICE GARDNER MANAGEMENT LTD (03876279)

PRICE GARDNER MANAGEMENT LTD (03876279) is an active UK company. incorporated on 9 November 1999. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. PRICE GARDNER MANAGEMENT LTD has been registered for 26 years. Current directors include BARNFIELD, Sarah Ann.

Company Number
03876279
Status
active
Type
ltd
Incorporated
9 November 1999
Age
26 years
Address
1 Bligh's Road, Sevenoaks, TN13 1DA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BARNFIELD, Sarah Ann
SIC Codes
59113, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE GARDNER MANAGEMENT LTD

PRICE GARDNER MANAGEMENT LTD is an active company incorporated on 9 November 1999 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. PRICE GARDNER MANAGEMENT LTD was registered 26 years ago.(SIC: 59113, 70229)

Status

active

Active since 26 years ago

Company No

03876279

LTD Company

Age

26 Years

Incorporated 9 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

1 Bligh's Road Sevenoaks, TN13 1DA,

Previous Addresses

150 High Street Sevenoaks Kent TN13 1XE
From: 9 November 1999To: 6 January 2025
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNFIELD, Christine Margaret

Active
SevenoaksTN13 1DA
Secretary
Appointed 29 May 2005

BARNFIELD, Sarah Ann

Active
SevenoaksTN13 1DA
Born March 1973
Director
Appointed 18 Apr 2005

BARNFIELD, Sarah Anne

Resigned
Top Flat 34 Howitt Road, LondonNW3 4LJ
Secretary
Appointed 09 Jan 2004
Resigned 18 Apr 2005

GARDNER, Mark

Resigned
177 Marine Court, St Leonards On SeaTN38 0DN
Secretary
Appointed 09 Nov 1999
Resigned 20 Dec 1999

PRICE, Jane

Resigned
5 Elmer Court, LondonSW6 5SQ
Secretary
Appointed 20 Dec 1999
Resigned 15 Sept 2003

DI LIBERO, Giuseppe

Resigned
6 Verulam House, LondonW6 0NW
Born August 1954
Director
Appointed 09 Nov 1999
Resigned 20 Dec 1999

PRICE, Jane

Resigned
5 Elmer Court, LondonSW6 5SQ
Born January 1976
Director
Appointed 20 Dec 1999
Resigned 15 Sept 2003

PRICE, Jane

Resigned
Flat 7 Frithville Court, LondonW12 7JH
Born January 1976
Director
Appointed 09 Nov 1999
Resigned 11 Dec 1999

RAYMOND, Howard Wyndham

Resigned
51 Radipole Road, FulhamSW6 5DN
Born November 1959
Director
Appointed 20 Dec 1999
Resigned 19 Apr 2005

Persons with significant control

1

Ms Sarah Ann Barnfield

Active
SevenoaksTN13 1DA
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Move Registers To Sail Company
23 November 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
21 November 2006
287Change of Registered Office
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
88(2)R88(2)R
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
287Change of Registered Office
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
287Change of Registered Office
Legacy
19 December 1999
288bResignation of Director or Secretary
Incorporation Company
9 November 1999
NEWINCIncorporation