Background WavePink WaveYellow Wave

PAGEANT GAMING MEDIA LIMITED (08338976)

PAGEANT GAMING MEDIA LIMITED (08338976) is an active UK company. incorporated on 21 December 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. PAGEANT GAMING MEDIA LIMITED has been registered for 13 years. Current directors include THE LORD TEVIOT, Charles Robert, Lord.

Company Number
08338976
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
11-33 St. John Street, London, EC1M 4AA
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
THE LORD TEVIOT, Charles Robert, Lord
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGEANT GAMING MEDIA LIMITED

PAGEANT GAMING MEDIA LIMITED is an active company incorporated on 21 December 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. PAGEANT GAMING MEDIA LIMITED was registered 13 years ago.(SIC: 58141)

Status

active

Active since 13 years ago

Company No

08338976

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PAGEANT DIGITAL MEDIA LIMITED
From: 21 December 2012To: 15 February 2013
Contact
Address

11-33 St. John Street London, EC1M 4AA,

Previous Addresses

1 London Wall London EC2Y 5EA England
From: 3 July 2017To: 8 December 2025
Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 21 December 2012To: 3 July 2017
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Oct 18
Share Buyback
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Jun 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Jan 24
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
8
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COMPAGNONI, Samuel Ryan

Active
St. John Street, LondonEC1M 4AA
Secretary
Appointed 07 Apr 2026

THE LORD TEVIOT, Charles Robert, Lord

Active
St. John Street, LondonEC1M 4AA
Born September 1971
Director
Appointed 21 Dec 2012

ELTON, Graham Clive

Resigned
St. John Street, LondonEC1M 4AA
Born March 1963
Director
Appointed 01 Feb 2017
Resigned 25 Nov 2025

FLAYE, Richard Michael

Resigned
London Wall, LondonEC2Y 5EA
Born September 1954
Director
Appointed 21 Dec 2012
Resigned 10 Feb 2020

KNIGHT, Gareth James

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born April 1978
Director
Appointed 10 Feb 2020
Resigned 08 Jun 2020

O'TOOLE, Philip Edward

Resigned
St. John Street, LondonEC1M 4AA
Born September 1978
Director
Appointed 10 Feb 2020
Resigned 25 Nov 2025

RIVERS, James Andrew

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born January 1979
Director
Appointed 10 Feb 2020
Resigned 08 Jun 2020

TIMPSON, Sebastian Giles Dennis

Resigned
London Wall, LondonEC2Y 5EA
Born August 1972
Director
Appointed 21 Dec 2012
Resigned 10 Feb 2020

Persons with significant control

5

1 Active
4 Ceased
Marylebone Road, LondonNW1 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
London Wall, LondonEC2Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 25 Nov 2025

Mr Sebastian Giles Dennis Timpson

Ceased
LondonNW6 1TU
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2020

Mr Charles Robert Kerr

Ceased
LondonNW5 4EX
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Feb 2020

Mr Richard Michael Flaye

Ceased
HammersmithW6 9UB
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Secretary Company With Name Date
7 April 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Memorandum Articles
12 January 2024
MAMA
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Statement Of Companys Objects
28 December 2023
CC04CC04
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2023
AAAnnual Accounts
Legacy
27 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
29 January 2020
SH05Notice of Cancellation of Shares
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Legacy
27 January 2020
RP04CS01RP04CS01
Legacy
27 January 2020
RP04CS01RP04CS01
Legacy
27 January 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 December 2019
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
16 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 December 2019
RP04SH01RP04SH01
Legacy
14 December 2019
RP04CS01RP04CS01
Legacy
14 December 2019
RP04CS01RP04CS01
Legacy
14 December 2019
RP04CS01RP04CS01
Resolution
10 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2019
RP04SH01RP04SH01
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Resolution
27 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Resolution
14 September 2016
RESOLUTIONSResolutions
Auditors Resignation Company
17 March 2016
AUDAUD
Auditors Resignation Company
26 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
7 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2012
NEWINCIncorporation