Get an alert when PELHAM MEDIA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PELHAM MEDIA LIMITED · parent
    1. WordAppeal SARL 100% · France · Communications consulting
    2. Pelham Media SARL 100% · France · Communications consulting
    3. L'Eclaireur SARL 100% · France · Webdesign
    4. KCO Event SAS 100% · France · Sporting & charity events organisation
    5. Pelham Media Production SAS 100% · France · Video
    6. Alto International SARL 100% · France · Premium Language services
    7. Alto Asia Limited 100% · Hong Kong · Premium Language services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
KENWOOD SECRETARIES LIMITED Corporate Secretary 2007-06-30
CERESA, Lorenzo, Mr. Director 2022-05-17 Feb 1984 French
MREJEN, Corinne, Mrs. Director 2019-04-05 Mar 1963 French
Show 15 resigned officers
Name Role Appointed Resigned
SMUTNIAK, John Secretary 2000-06-13 2007-06-30
SWEETING, Julien Dyfrig Secretary 2000-06-09 2000-06-13
LACROIX, Arnaud Jean-Noël Director 2011-07-28 2015-05-29
LAFAYE, Jean Paul Director 2000-10-25 2011-06-21
LOUETTE, Pierre Director 2018-03-27 2026-02-19
MOREL, Francois Director 2016-04-08 2019-04-05
PUYFAUCHER, Laetitia Director 2000-06-13 2022-05-17
RANTY, Julie, Mrs. Director 2019-04-05 2022-07-11
SAADA, Daniel Director 2016-04-08 2017-09-08
SIMONNEAU, Emmanuel Clément, Alphonse Director 2011-07-28 2016-04-08
SMUTNIAK, John Director 2000-06-13 2007-11-08
SWEETING, Julien Dyfrig Director 2000-06-09 2000-06-13
TYTHERLEIGH, Simon Grosvenor Director 2000-06-09 2000-06-13
VICTOR, Christophe Director 2016-04-08 2019-04-05
L P HOLDING S.A.S. Corporate Director 2016-04-08 2022-05-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Laetitia Puyfaucher Corporate entity Shares 25–50% 2016-04-06 Ceased 2022-05-17
Lvmh Se Corporate entity Shares 25–50%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-04-14 TM01 officers Termination director company with name termination date PDF
2025-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-15 AA accounts Accounts with accounts type group
2024-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-31 AA accounts Accounts with accounts type group
2023-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-22 AA accounts Accounts with accounts type group
2022-12-01 AD02 address Change sail address company with old address new address PDF
2022-11-24 CH04 officers Change corporate secretary company with change date PDF
2022-09-29 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-26 TM01 officers Termination director company with name termination date PDF
2022-09-26 TM01 officers Termination director company with name termination date PDF
2022-09-23 SH02 capital Capital alter shares redemption statement of capital
2022-09-21 SH06 capital Capital cancellation shares
2022-09-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-09-14 TM01 officers Termination director company with name termination date PDF
2022-09-13 AP01 officers Appoint person director company with name date PDF
2022-04-11 AA accounts Accounts with accounts type group
2021-11-08 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page