Background WavePink WaveYellow Wave

PEI MEDIA LIMITED (04270060)

PEI MEDIA LIMITED (04270060) is an active UK company. incorporated on 14 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. PEI MEDIA LIMITED has been registered for 24 years. Current directors include BOREL, Philip Carl, BRININ, Mark Andrew, TAVERNIER, Edouard Julien.

Company Number
04270060
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BOREL, Philip Carl, BRININ, Mark Andrew, TAVERNIER, Edouard Julien
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEI MEDIA LIMITED

PEI MEDIA LIMITED is an active company incorporated on 14 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. PEI MEDIA LIMITED was registered 24 years ago.(SIC: 58141)

Status

active

Active since 24 years ago

Company No

04270060

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

INVESTORACCESS LIMITED
From: 28 November 2001To: 16 July 2007
DRUMMONDPRINT LIMITED
From: 14 August 2001To: 28 November 2001
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 22 May 2013To: 31 January 2018
140 London Wall London EC2Y 5DN England
From: 20 May 2013To: 22 May 2013
Second Floor Sycamore House Sycamore Street London EC1Y 0SG
From: 14 August 2001To: 20 May 2013
Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Apr 13
Loan Secured
May 13
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Dec 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
May 22
Director Joined
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOREL, Philip Carl

Active
London Wall, LondonEC2Y 5DN
Born July 1971
Director
Appointed 17 Oct 2001

BRININ, Mark Andrew

Active
Wood Street, LondonEC2V 7AN
Born May 1977
Director
Appointed 08 Aug 2025

TAVERNIER, Edouard Julien

Active
Wood Street, LondonEC2V 7AN
Born February 1973
Director
Appointed 27 Feb 2026

HAWKINS, David Charles

Resigned
The Reading Room, BridportDT6 3TD
Secretary
Appointed 17 Oct 2001
Resigned 17 Dec 2010

MCLAUGHLIN, Lynne

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 17 Dec 2010
Resigned 29 Sept 2015

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Secretary
Appointed 29 Sept 2015
Resigned 27 Feb 2026

O'DONOHOE, Cora Ann

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 17 Dec 2010
Resigned 29 Sept 2015

WEISSER-BOREL, Cordulla

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 17 Dec 2010
Resigned 29 Sept 2015

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 17 Oct 2001

HAWKINS, David Charles

Resigned
London Wall, LondonEC2Y 5DN
Born September 1964
Director
Appointed 17 Oct 2001
Resigned 29 Sept 2015

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Born November 1968
Director
Appointed 31 Oct 2008
Resigned 27 Feb 2026

O'DONOHOE, Richard Francis

Resigned
London Wall, LondonEC2Y 5DN
Born September 1960
Director
Appointed 17 Oct 2001
Resigned 29 Sept 2015

SOHI, Kashmir Singh

Resigned
Wood Street, LondonEC2V 7AN
Born March 1966
Director
Appointed 16 Aug 2023
Resigned 17 Jul 2025

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 14 Aug 2001
Resigned 17 Oct 2001

Persons with significant control

1

London Wall, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Legacy
31 July 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Memorandum Articles
11 November 2015
MAMA
Resolution
21 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Medium
8 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Resolution
2 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Certificate Change Of Name Company
16 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
155(6)a155(6)a
Legacy
21 May 2007
403aParticulars of Charge Subject to s859A
Legacy
21 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
6 October 2004
287Change of Registered Office
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
122122
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Legacy
19 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
122122
Legacy
23 October 2001
287Change of Registered Office
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Resolution
23 October 2001
RESOLUTIONSResolutions
Incorporation Company
14 August 2001
NEWINCIncorporation