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 1 day 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 6 Mar 2026 with no updates
14 Nov 2025OfficersChange Person Secretary Company With Change Date
14 Nov 2025OfficersChange to director Mrs Eleanor Louise Roberts on 14 Nov 2025
14 Nov 2025OfficersChange to director Mr Michael Jason Roberts on 14 Nov 2025
14 Nov 2025Persons With Significant ControlChange to Mr Michael Jason Roberts as a person with significant control on 14 Nov 2025
16 Mar 2026 Confirmation Statement

Confirmation statement made on 6 Mar 2026 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 14 Nov 2025

14 Nov 2025 Officers

Change to director Mr Michael Jason Roberts on 14 Nov 2025

14 Nov 2025 Persons With Significant Control

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

Recent Activity

Latest Activity

Confirmation statement made on 6 Mar 2026 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 14 Nov 2025

5 months ago on 14 Nov 2025

Change to director Mr Michael Jason Roberts on 14 Nov 2025

5 months ago on 14 Nov 2025

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

5 months ago on 14 Nov 2025