Background WavePink WaveYellow Wave

PGP MEDIA LIMITED (06431915)

PGP MEDIA LIMITED (06431915) is an active UK company. incorporated on 20 November 2007. with registered office in Radlett. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PGP MEDIA LIMITED has been registered for 18 years. Current directors include PERRY, Nicholas Alan Roger, ROACH, Douglas William.

Company Number
06431915
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERRY, Nicholas Alan Roger, ROACH, Douglas William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGP MEDIA LIMITED

PGP MEDIA LIMITED is an active company incorporated on 20 November 2007 with the registered office located in Radlett. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PGP MEDIA LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06431915

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 12 February 2010To: 7 February 2025
17 Grove Road Beaconsfield Bucks HP9 1UR
From: 20 November 2007To: 12 February 2010
Timeline

12 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Nov 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
May 11
Funding Round
May 11
Director Left
Mar 13
Director Left
Mar 13
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PERRY, Elizabeth

Active
Watling Street, RadlettWD7 7NQ
Secretary
Appointed 07 May 2019

PERRY, Nicholas Alan Roger

Active
Mill Road, MarlowSL7 1QD
Born March 1956
Director
Appointed 20 Nov 2007

ROACH, Douglas William

Active
Forster Road, GuildfordGU2 9AE
Born September 1951
Director
Appointed 11 Jan 2011

CAMPBELL, Fiona Christine

Resigned
17 Ladbroke Square House, LondonW11 3LX
Secretary
Appointed 20 Nov 2007
Resigned 07 May 2019

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 20 Nov 2007
Resigned 20 Nov 2007

GEORGE, Martin Peter

Resigned
32 Wensleydale Road, HamptonTW12 2LW
Born May 1962
Director
Appointed 11 Mar 2008
Resigned 25 Mar 2013

PATTON, Michael James

Resigned
11 St Georges Road, TwickenhamTW1 1QS
Born July 1967
Director
Appointed 11 Mar 2008
Resigned 25 Mar 2013

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 20 Nov 2007
Resigned 20 Nov 2007

Persons with significant control

1

Mr Nicholas Alan Roger Perry

Active
Mill Road, MarlowSL7 1QD
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 February 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2011
AP01Appointment of Director
Capital Cancellation Shares
17 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Resolution
25 November 2010
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
18 November 2010
SH30SH30
Change Account Reference Date Company Previous Shortened
11 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
16 May 2010
SH01Allotment of Shares
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
123Notice of Increase in Nominal Capital
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Incorporation Company
20 November 2007
NEWINCIncorporation