Background WavePink WaveYellow Wave

PRICELESS MEDIA LTD (05067934)

PRICELESS MEDIA LTD (05067934) is an active UK company. incorporated on 9 March 2004. with registered office in Kent. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. PRICELESS MEDIA LTD has been registered for 22 years. Current directors include SIMPSON, Julie Mary, SIMPSON, Peter Robert Freeman.

Company Number
05067934
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
21 Stone Street, Kent, TN17 3HF
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
SIMPSON, Julie Mary, SIMPSON, Peter Robert Freeman
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICELESS MEDIA LTD

PRICELESS MEDIA LTD is an active company incorporated on 9 March 2004 with the registered office located in Kent. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. PRICELESS MEDIA LTD was registered 22 years ago.(SIC: 58142)

Status

active

Active since 22 years ago

Company No

05067934

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

JPS MEDIA LTD
From: 9 March 2004To: 30 January 2019
Contact
Address

21 Stone Street Cranbrook Kent, TN17 3HF,

Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 12
Director Left
Nov 14
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Mar 20
Director Joined
Oct 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SIMPSON, Julie Mary

Active
21 Stone Street, KentTN17 3HF
Secretary
Appointed 30 Mar 2020

SIMPSON, Julie Mary

Active
Hillside Farm, CranbrookTN17 2JH
Born July 1955
Director
Appointed 12 Mar 2004

SIMPSON, Peter Robert Freeman

Active
The Street, CranbrookTN17 2JH
Born October 1952
Director
Appointed 01 Oct 2021

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Secretary
Appointed 12 Mar 2004
Resigned 30 Mar 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 11 Mar 2004

ADAMS, Joy

Resigned
21 Stone Street, KentTN17 3HF
Born April 1952
Director
Appointed 23 Mar 2012
Resigned 31 Oct 2014

LEWIS, David Dean

Resigned
Swaylands, PenshurstTN11 8DY
Born December 1947
Director
Appointed 01 May 2008
Resigned 11 Dec 2018

RASTELLI, Elizabeth

Resigned
Nineveh House, CranbrookTN17 4LG
Born June 1965
Director
Appointed 01 Nov 2004
Resigned 22 Nov 2006

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Born October 1952
Director
Appointed 12 Mar 2004
Resigned 30 Mar 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

2

Mrs Julie Mary Simpson

Active
21 Stone Street, KentTN17 3HF
Born July 1955

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

Mr Peter Robert Freeman Simpson

Active
21 Stone Street, KentTN17 3HF
Born October 1952

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

78

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Change Of Name Notice
14 January 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Memorandum Articles
4 October 2004
MEM/ARTSMEM/ARTS
Resolution
4 October 2004
RESOLUTIONSResolutions
Memorandum Articles
9 September 2004
MEM/ARTSMEM/ARTS
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation