Background WavePink WaveYellow Wave

PHARMAPHORUM MEDIA LIMITED (07254094)

PHARMAPHORUM MEDIA LIMITED (07254094) is an active UK company. incorporated on 14 May 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PHARMAPHORUM MEDIA LIMITED has been registered for 15 years. Current directors include BAKER, Kelly Ann.

Company Number
07254094
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
Picadilly Business Center, Manchester, M12 6AE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BAKER, Kelly Ann
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAPHORUM MEDIA LIMITED

PHARMAPHORUM MEDIA LIMITED is an active company incorporated on 14 May 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PHARMAPHORUM MEDIA LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07254094

LTD Company

Age

15 Years

Incorporated 14 May 2010

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

MAKEOFFER LIMITED
From: 14 May 2010To: 12 August 2010
Contact
Address

Picadilly Business Center Blackett Street Manchester, M12 6AE,

Previous Addresses

Suite 2 First Floor, Temple Back 10 Temple Back Bristol BS1 6FL England
From: 23 September 2024To: 23 September 2025
, Rosemount House Rosemount Avenue, West Byfleet, Surrey, KT14 6LB
From: 19 May 2014To: 23 September 2024
, Suite 2 Ground Floor, Rosemount House Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England
From: 29 May 2013To: 19 May 2014
, 32 Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom
From: 14 May 2010To: 29 May 2013
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Funding Round
Jul 10
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Loan Secured
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Funding Round
Sept 17
Director Joined
Jun 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Dec 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 26
Director Left
Mar 26
9
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BAKER, Kelly Ann

Active
Overland Park, Kansas66211
Born April 1982
Director
Appointed 29 Sept 2023

ALDEN, Lynne

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Secretary
Appointed 14 May 2010
Resigned 10 May 2018

BANNISTER, Paul

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Secretary
Appointed 16 May 2018
Resigned 28 Jul 2024

ASCIONE, Roberto

Resigned
Overland Park, Kansas66211
Born August 1973
Director
Appointed 29 Sept 2023
Resigned 12 Mar 2026

ASCIONE, Roberto

Resigned
C/ Palazzo Innovazione, Salerno
Born August 1973
Director
Appointed 17 Jun 2019
Resigned 29 Sept 2023

FORTINI, Fulvio

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born May 1969
Director
Appointed 17 Jun 2020
Resigned 29 Sept 2023

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 14 May 2010
Resigned 14 May 2010

SACOOR, Mahomed Hanif Allimahomed, Dr

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born June 1939
Director
Appointed 14 May 2010
Resigned 17 Jun 2020

SPRAGGINS, Franco J

Resigned
Overland Park, Kansas66211
Born October 1980
Director
Appointed 29 Sept 2023
Resigned 31 Jan 2026

TUNNAH, Paul Robert, Dr

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born June 1974
Director
Appointed 14 May 2010
Resigned 29 Sept 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Roberto Ascione

Ceased
Rosemount Avenue, West ByfleetKT14 6LB
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Ceased 29 Sept 2023

Dr Paul Robert Tunnah

Ceased
Rosemount Avenue, West ByfleetKT14 6LB
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Jun 2020

Dr Mahomed Hanif Allimahomed Sacoor

Ceased
Rosemount Avenue, West ByfleetKT14 6LB
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
1 September 2017
SH06Cancellation of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 September 2017
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Resolution
23 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Resolution
26 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Resolution
15 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2010
NEWINCIncorporation