Background WavePink WaveYellow Wave

PARAGON DIGITAL SERVICES LIMITED (09630576)

PARAGON DIGITAL SERVICES LIMITED (09630576) is an active UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. PARAGON DIGITAL SERVICES LIMITED has been registered for 10 years. Current directors include BALDWIN, Robert Patrick, CHAPMAN, Sarah Ann, FAWCETT-WOLF, Andrew Charles.

Company Number
09630576
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BALDWIN, Robert Patrick, CHAPMAN, Sarah Ann, FAWCETT-WOLF, Andrew Charles
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON DIGITAL SERVICES LIMITED

PARAGON DIGITAL SERVICES LIMITED is an active company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. PARAGON DIGITAL SERVICES LIMITED was registered 10 years ago.(SIC: 73120)

Status

active

Active since 10 years ago

Company No

09630576

LTD Company

Age

10 Years

Incorporated 9 June 2015

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

AEGIS MEDIA LIMITED
From: 9 June 2015To: 19 May 2017
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Mar 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BALDWIN, Robert Patrick

Active
Triton Street, LondonNW1 3BF
Born March 1975
Director
Appointed 11 Nov 2020

CHAPMAN, Sarah Ann

Active
Triton Street, LondonNW1 3BF
Born February 1970
Director
Appointed 04 Nov 2020

FAWCETT-WOLF, Andrew Charles

Active
Triton Street, LondonNW1 3BF
Born November 1966
Director
Appointed 01 Jun 2017

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 09 Jun 2015
Resigned 29 Feb 2020

AMIES-CULL, Thomas

Resigned
Triton Street, LondonNW1 3BF
Born April 1983
Director
Appointed 09 Jul 2018
Resigned 29 Feb 2024

BASTERFIELD, Mary Margaret

Resigned
Triton Street, LondonNW1 3BF
Born June 1973
Director
Appointed 12 Oct 2016
Resigned 26 May 2017

CORNFELDT, Jeremy Michael

Resigned
Triton Street, LondonNW1 3BF
Born October 1971
Director
Appointed 26 May 2017
Resigned 21 Sept 2022

CREIGHTON, Mark Gordon

Resigned
Triton Street, LondonNW1 3BF
Born October 1976
Director
Appointed 26 May 2017
Resigned 09 Jul 2018

DE GROOSE, Tracy Anne

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 09 Jun 2015
Resigned 26 May 2017

DOBERANZKE, Volker

Resigned
Triton Street, LondonNW1 3BF
Born February 1963
Director
Appointed 29 Apr 2019
Resigned 31 Aug 2020

GROVES, Anthony Grimble

Resigned
Triton Street, LondonNW1 3BF
Born January 1975
Director
Appointed 04 Nov 2020
Resigned 21 Sept 2022

KANNAN, Rajesh

Resigned
Triton Street, LondonNW1 3BF
Born September 1972
Director
Appointed 01 Jun 2017
Resigned 31 May 2021

KANNAN, Ramesh

Resigned
Triton Street, LondonNW1 3BF
Born August 1966
Director
Appointed 01 Jun 2017
Resigned 31 May 2021

MALEGORI, Giulio

Resigned
Triton Street, LondonNW1 3BF
Born June 1960
Director
Appointed 26 May 2017
Resigned 05 Nov 2020

NEAL, David James

Resigned
Triton Street, LondonNW1 3BF
Born September 1983
Director
Appointed 26 May 2017
Resigned 17 Nov 2020

PRICE, Claire Margaret

Resigned
Triton Street, LondonNW1 3BF
Born April 1973
Director
Appointed 09 Jun 2015
Resigned 12 Oct 2016

THOMAS, Nicholas Paul

Resigned
Triton Street, LondonNW1 3BF
Born March 1962
Director
Appointed 09 Jun 2015
Resigned 26 May 2017

WATERS, Nicholas Paul

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 26 May 2017
Resigned 29 Apr 2019

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

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

Filing History

72

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 June 2017
RP04AP01RP04AP01
Resolution
19 June 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
19 June 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 June 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 June 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 June 2017
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
19 June 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
19 June 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
19 June 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Resolution
19 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2015
NEWINCIncorporation