Background WavePink WaveYellow Wave

PMG EMEA, LTD (06929776)

PMG EMEA, LTD (06929776) is an active UK company. incorporated on 10 June 2009. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PMG EMEA, LTD has been registered for 16 years.

Company Number
06929776
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
City View, Brighton, BN1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMG EMEA, LTD

PMG EMEA, LTD is an active company incorporated on 10 June 2009 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PMG EMEA, LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06929776

LTD Company

Age

16 Years

Incorporated 10 June 2009

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 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ROCKETMILL LTD
From: 3 August 2012To: 27 March 2026
ELEVATE LOCAL LIMITED
From: 10 June 2009To: 3 August 2012
Contact
Address

City View 103 Stroudley Road Brighton, BN1 4DJ,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 28 December 2023To: 17 April 2024
City View 103 Stroudley Road Brighton BN1 4DJ England
From: 5 April 2017To: 28 December 2023
103 City View 103 Stroudley Road Brighton BN1 4DJ England
From: 14 June 2016To: 5 April 2017
26 Basepoint & Innovation Park Metcalf Way Crawley West Sussex RH11 7XX
From: 23 November 2012To: 14 June 2016
26 & 27 Basepoint Business Park Metcalf Way Crawley West Sussex RH11 7XX United Kingdom
From: 4 July 2012To: 23 November 2012
Unit 57 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX United Kingdom
From: 6 July 2010To: 4 July 2012
Unit 44 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX
From: 16 April 2010To: 6 July 2010
26 Woodville Road Morden Surrey SM4 5AF
From: 10 June 2009To: 16 April 2010
Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Apr 11
Director Left
Jun 16
Share Buyback
Jul 16
Loan Secured
Jul 16
Capital Reduction
Oct 16
Director Joined
Feb 17
Funding Round
Apr 17
Share Issue
Apr 17
New Owner
Jun 18
Funding Round
Feb 19
Director Joined
May 19
New Owner
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Sept 22
Director Joined
Jun 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Share Issue
Oct 24
8
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Certificate Change Of Name Company
27 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 October 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 October 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 June 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
31 December 2023
SH01Allotment of Shares
Resolution
31 December 2023
RESOLUTIONSResolutions
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 December 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
14 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Resolution
28 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Capital Cancellation Shares
7 October 2016
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Legacy
14 July 2016
CAP-SSCAP-SS
Resolution
14 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 July 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Resolution
20 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Incorporation Company
10 June 2009
NEWINCIncorporation