PELHAM MEDIA LIMITED
WORDAPPEAL LIMITED

Hellopages » Greater London » Westminster » W1G 9QR

Company number 04014852
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address 29 HARLEY STREET, LONDON, W1G 9QR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Director's details changed for Francois Morel on 13 September 2016. The most likely internet sites of PELHAM MEDIA LIMITED are www.pelhammedia.co.uk, and www.pelham-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Pelham Media Limited is a Private Limited Company. The company registration number is 04014852. Pelham Media Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Pelham Media Limited is 29 Harley Street London W1g 9qr. . KENWOOD SECRETARIES LIMITED is a Secretary of the company. MOREL, Francis is a Director of the company. PUYFAUCHER, Laetitia is a Director of the company. SAADA, Daniel is a Director of the company. VICTOR, Christophe is a Director of the company. L P HOLDING S.A.S. is a Director of the company. Secretary SMUTNIAK, John has been resigned. Secretary SWEETING, Julien Dyfrig has been resigned. Director LACROIX, Arnaud Jean-Noël has been resigned. Director LAFAYE, Jean Paul has been resigned. Director SIMONNEAU, Emmanuel Clément, Alphonse has been resigned. Director SMUTNIAK, John has been resigned. Director SWEETING, Julien Dyfrig has been resigned. Director TYTHERLEIGH, Simon Grosvenor has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KENWOOD SECRETARIES LIMITED
Appointed Date: 30 June 2007

Director
MOREL, Francis
Appointed Date: 08 April 2016
77 years old

Director
PUYFAUCHER, Laetitia
Appointed Date: 13 June 2000
50 years old

Director
SAADA, Daniel
Appointed Date: 08 April 2016
79 years old

Director
VICTOR, Christophe
Appointed Date: 08 April 2016
60 years old

Director
L P HOLDING S.A.S.
Appointed Date: 08 April 2016

Resigned Directors

Secretary
SMUTNIAK, John
Resigned: 30 June 2007
Appointed Date: 13 June 2000

Secretary
SWEETING, Julien Dyfrig
Resigned: 13 June 2000
Appointed Date: 09 June 2000

Director
LACROIX, Arnaud Jean-Noël
Resigned: 29 May 2015
Appointed Date: 28 July 2011
45 years old

Director
LAFAYE, Jean Paul
Resigned: 21 June 2011
Appointed Date: 25 October 2000
80 years old

Director
SIMONNEAU, Emmanuel Clément, Alphonse
Resigned: 08 April 2016
Appointed Date: 28 July 2011
56 years old

Director
SMUTNIAK, John
Resigned: 08 November 2007
Appointed Date: 13 June 2000
54 years old

Director
SWEETING, Julien Dyfrig
Resigned: 13 June 2000
Appointed Date: 09 June 2000
52 years old

Director
TYTHERLEIGH, Simon Grosvenor
Resigned: 13 June 2000
Appointed Date: 09 June 2000
54 years old

Persons With Significant Control

Groupe Les Echos
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Lp Holding S.A.S
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELHAM MEDIA LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 2 September 2016 with updates
13 Sep 2016
Director's details changed for Francois Morel on 13 September 2016
27 May 2016
Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 4,703.78

27 May 2016
Resolutions
  • RES13 ‐ Company business 08/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 113 more events
23 Aug 2000
Secretary resigned;director resigned
23 Aug 2000
New secretary appointed;new director appointed
23 Aug 2000
New director appointed
11 Aug 2000
Particulars of mortgage/charge
09 Jun 2000
Incorporation

PELHAM MEDIA LIMITED Charges

25 July 2000
Debenture
Delivered: 11 August 2000
Status: Satisfied on 20 May 2016
Persons entitled: Sigma Investissement Sas
Description: By way of first floating charge all undertaking property…