PMG PRINT MANAGEMENT LIMITED

Active Birstall

Printing n.e.c.

12 employees website.com
Creative, media and publishing Printing n.e.c.
P

PMG PRINT MANAGEMENT LIMITED

Printing n.e.c.

Founded 5 Mar 2004 Active Birstall, United Kingdom 12 employees website.com
Creative, media and publishing Printing n.e.c.

Previous Company Names

THE PRINT MANAGEMENT GROUP LIMITED 5 Mar 2004 — 12 Nov 2009
Accounts Submitted 30 Apr 2025 Next due 30 Apr 2026 2 days remaining
Confirmation Submitted 16 Mar 2026 Next due 20 Mar 2027 10 months remaining
Net assets £345K £72K 2024 year on year
Total assets £3M £2M 2024 year on year
Total Liabilities £2M £2M 2024 year on year
Charges 9
4 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Unit 4 Oakwell Park Oakwell Way Birstall West Yorkshire WF17 9LU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PMG PRINT MANAGEMENT LIMITED (05064394), an active creative, media and publishing company based in Birstall, United Kingdom. Incorporated 5 Mar 2004. Printing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£51.01k

Decreased by £6.78k (-12%)

Net Assets

£344.53k

Increased by £71.94k (+26%)

Total Liabilities

£2.17M

Increased by £1.59M (+276%)

Turnover

N/A

Employees

12

Increased by 2 (+20%)

Debt Ratio

86%

Increased by 18 (+26%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Eleanor Louise RobertsSecretaryUnknownUnknown30 Sept 2010Active

Shareholders

Shareholders (2)

Michael Jason Roberts
50.0%
Eleanor Louise Roberts
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mrs Eleanor Louise Roberts

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Michael Jason Roberts

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

PMG PRINT MANAGEMENT LIMITED Current Company

Charges

Charges

4 outstanding 5 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 4, Oakwell Court, Oakwell Way, Birstall, Batley (WF17 9LU) KIRKLEES
Leasehold-6 Mar 2020
Unit 4, Oakwell Court, Oakwell Way, Birstall, Batley (WF17 9LU)
Leasehold
Added 6 Mar 2020
District KIRKLEES

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-06 with no updates
14 Nov 2025OfficersChange Person Secretary Company With Change Date
14 Nov 2025OfficersChange to director Mrs Eleanor Louise Roberts on 2025-11-14
14 Nov 2025OfficersChange to director Mr Michael Jason Roberts on 2025-11-14
14 Nov 2025Persons With Significant ControlChange to Mr Michael Jason Roberts as a person with significant control on 2025-11-14
16 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-06 with no updates

14 Nov 2025 Officers

Change Person Secretary Company With Change Date

14 Nov 2025 Officers

Change to director Mrs Eleanor Louise Roberts on 2025-11-14

14 Nov 2025 Officers

Change to director Mr Michael Jason Roberts on 2025-11-14

14 Nov 2025 Persons With Significant Control

Change to Mr Michael Jason Roberts as a person with significant control on 2025-11-14

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-06 with no updates

1 months ago on 16 Mar 2026

Change Person Secretary Company With Change Date

5 months ago on 14 Nov 2025

Change to director Mrs Eleanor Louise Roberts on 2025-11-14

5 months ago on 14 Nov 2025

Change to director Mr Michael Jason Roberts on 2025-11-14

5 months ago on 14 Nov 2025

Change to Mr Michael Jason Roberts as a person with significant control on 2025-11-14

5 months ago on 14 Nov 2025