Pelham Media Limited LONDON


Pelham Media started in year 2000 as Private Limited Company with registration number 04014852. The Pelham Media company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since 2001-05-15 Pelham Media Limited is no longer carrying the name Wordappeal.

The company has 3 directors, namely Lorenzo C., Corinne M. and Pierre L.. Of them, Pierre L. has been with the company the longest, being appointed on 27 March 2018 and Lorenzo C. has been with the company for the least time - from 17 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pelham Media Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014852
Date of Incorporation Fri, 9th Jun 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Lorenzo C.

Position: Director

Appointed: 17 May 2022

Corinne M.

Position: Director

Appointed: 05 April 2019

Pierre L.

Position: Director

Appointed: 27 March 2018

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2007

Julie R.

Position: Director

Appointed: 05 April 2019

Resigned: 11 July 2022

Daniel S.

Position: Director

Appointed: 08 April 2016

Resigned: 08 September 2017

Francois M.

Position: Director

Appointed: 08 April 2016

Resigned: 05 April 2019

L P Holding S.a.s.

Position: Corporate Director

Appointed: 08 April 2016

Resigned: 17 May 2022

Christophe V.

Position: Director

Appointed: 08 April 2016

Resigned: 05 April 2019

Arnaud L.

Position: Director

Appointed: 28 July 2011

Resigned: 29 May 2015

Emmanuel S.

Position: Director

Appointed: 28 July 2011

Resigned: 08 April 2016

Jean L.

Position: Director

Appointed: 25 October 2000

Resigned: 21 June 2011

John S.

Position: Secretary

Appointed: 13 June 2000

Resigned: 30 June 2007

John S.

Position: Director

Appointed: 13 June 2000

Resigned: 08 November 2007

Laetitia P.

Position: Director

Appointed: 13 June 2000

Resigned: 17 May 2022

Simon T.

Position: Director

Appointed: 09 June 2000

Resigned: 13 June 2000

Julien S.

Position: Director

Appointed: 09 June 2000

Resigned: 13 June 2000

Julien S.

Position: Secretary

Appointed: 09 June 2000

Resigned: 13 June 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Lvmh Se from Paris, France. This PSC is categorised as "a societe europeenne", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. The second entity in the PSC register is Laetitia Puyfaucher that entered Paris, France as the address. This PSC has a legal form of "a societe par actions simplifiee", owns 25-50% shares. This PSC owns 25-50% shares.

Lvmh Se

22 Avenue Montaigne, Paris, 75008, France

Legal authority French Law
Legal form Societe Europeenne
Country registered France
Place registered Rcs Paris
Registration number 775 670 417
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Laetitia Puyfaucher

6 Rue De Nice, Paris, 75011, France

Legal authority French Law
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Rcs Paris
Registration number 817 711 245 Rcs Paris
Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 25-50% shares

Company previous names

Wordappeal May 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 22nd, April 2023
Free Download (28 pages)

Company search

Advertisements