Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMG LIMITED
Company Information for

PMG LIMITED

28 CATHEDRAL ROAD, CARDIFF, CF11 9LJ,
Company Registration Number
05926633
Private Limited Company
Active

Company Overview

About Pmg Ltd
PMG LIMITED was founded on 2006-09-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". Pmg Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PMG LIMITED
 
Legal Registered Office
28 CATHEDRAL ROAD
CARDIFF
CF11 9LJ
Other companies in CF23
 
Previous Names
PMG ONE LIMITED10/11/2006
Filing Information
Company Number 05926633
Company ID Number 05926633
Date formed 2006-09-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB880028434  
Last Datalog update: 2024-03-06 20:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PMG LIMITED
The following companies were found which have the same name as PMG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PMG 605 26TH ST. unit c Denver CO 80205 Delinquent Company formed on the 2012-03-06
PMG - PETRO MARBLE GRANITE CORPORATION 5875 WASHINGTON STREET NAPLES FL 34109 Inactive Company formed on the 2007-07-11
PMG - S2 SUNNY ISLES HOLDINGS, LLC 200 S BISCAYNE BLVD SUITE 3600 MIAMI FL 33131 Inactive Company formed on the 2013-08-06
PMG (AUST) PTY LTD Active Company formed on the 2007-05-16
PMG (BUILDING DESIGN & CONSULTANCY) LIMITED WOODLANDS 10 PERSIAN DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7BJ Active Company formed on the 2003-03-17
PMG (CARDIFF) LTD. 8 TY DRAW ROAD PENYLAN CARDIFF CF23 5HA Active Company formed on the 1994-01-04
PMG (CHINA) LIMITED Active Company formed on the 2015-08-18
PMG (CJ CHAMPIONSHIP) LTD. 82 BERWICK STREET LONDON LONDON ENGLAND W1F 8TP Dissolved Company formed on the 2013-06-11
PMG (DESIGN & BUILD) LIMITED 10 VICTORIA ROAD DUMFRIES DG2 7NU DG2 7NU Dissolved Company formed on the 2011-07-20
PMG (LECKWITH) LIMITED 2A OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS Active - Proposal to Strike off Company formed on the 2005-11-23
PMG (NOTTS) LIMITED 26 Mansfield Road, Edwinstowe Mansfield Nottinghamshire NG21 9NJ Active Company formed on the 2006-07-20
PMG (PAINMASTER GLOBAL), LLC 4514 TRAVIS ST STE 220 DALLAS TX 75205 ACTIVE Company formed on the 2012-06-04
PMG (PARTNERS MARKETING GROUP) INC. NV Dissolved Company formed on the 2003-04-17
PMG (PIPKINS MARKETING GROUP) LLC Active Company formed on the 2015-02-13
PMG (PLASTRONIC) LIMITED Building 2a, D Site Kemble Airfield Kemble Cirencester GLOUCESTERSHIRE GL7 6BA Active Company formed on the 1998-06-12
PMG (Promotional Partners Group) Limited Saint John New Brunswick Active Company formed on the 2009-11-16
PMG (PROPERTY MANAGEMENT) LIMITED 8 TYDRAW ROAD PENYLAN CARDIFF CF23 5HA Active Company formed on the 1999-03-10
PMG (PROSPERITY MUSIC GROUP) INC 3656 TAMAL CR LAS VEGAS NV 89103 Permanently Revoked Company formed on the 2001-01-03
PMG (TG) LIMITED SEFTON STREET HEYWOOD HEYWOOD LANCS OL10 2JF Dissolved Company formed on the 1946-12-16
PMG (UK) LTD 44 DERHAM PARK YATTON BRISTOL NORTH SOMERSET BS49 4EA Active Company formed on the 2002-05-07

Company Officers of PMG LIMITED

Current Directors
Officer Role Date Appointed
PAUL MEYRICK GUY
Company Secretary 2011-08-31
PAUL MEYRICK GUY
Director 2006-09-06
RICHARD JAMES GUY
Director 2011-02-11
ROSEMARY ANN GUY
Director 2011-02-11
MICHAEL ROBERT HALL
Director 2006-09-06
TRISTAN STEPHEN HOBBS
Director 2011-02-11
JOHN EDWARD CLARKE ROZIER
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIR DEBORAH HALL
Director 2011-02-11 2013-09-30
MICHAEL ROBERT HALL
Company Secretary 2006-09-06 2011-08-31
NICHOLAS DAVID IACONO
Director 2006-09-06 2011-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES GUY PMG ESTATES LIMITED Director 2010-11-15 CURRENT 2004-02-11 Dissolved 2018-05-14
ROSEMARY ANN GUY PMG (LECKWITH) LIMITED Director 2010-11-18 CURRENT 2005-11-23 Active - Proposal to Strike off
ROSEMARY ANN GUY PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
ROSEMARY ANN GUY PMG ESTATES LIMITED Director 2009-12-15 CURRENT 2004-02-11 Dissolved 2018-05-14
ROSEMARY ANN GUY P M G DEVELOPMENTS PLC Director 1997-07-20 CURRENT 1997-06-20 Dissolved 2017-10-07
MICHAEL ROBERT HALL PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
MICHAEL ROBERT HALL PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MICHAEL ROBERT HALL PMG ENERGY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ROBERT HALL PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
MICHAEL ROBERT HALL PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
MICHAEL ROBERT HALL PMG PROPERTIES LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2017-08-04
MICHAEL ROBERT HALL PMG (LECKWITH) LIMITED Director 2006-03-15 CURRENT 2005-11-23 Active - Proposal to Strike off
MICHAEL ROBERT HALL LECKWITH (GENERAL PARTNER) LIMITED Director 2006-03-03 CURRENT 2005-10-14 Dissolved 2017-02-21
TRISTAN STEPHEN HOBBS PMG 3 LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
TRISTAN STEPHEN HOBBS PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS TCH PROPERTY CONSULTANTS LTD Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-04-18
TRISTAN STEPHEN HOBBS PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
TRISTAN STEPHEN HOBBS PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
TRISTAN STEPHEN HOBBS PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
JOHN EDWARD CLARKE ROZIER PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
JOHN EDWARD CLARKE ROZIER PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
JOHN EDWARD CLARKE ROZIER OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
JOHN EDWARD CLARKE ROZIER PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
JOHN EDWARD CLARKE ROZIER JR ACCOUNTING & BUSINESS SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2017-03-07
JOHN EDWARD CLARKE ROZIER PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
JOHN EDWARD CLARKE ROZIER PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2024-02-06Compulsory strike-off action has been discontinued
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2024-02-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2023-09-18Termination of appointment of Paul Meyrick Guy on 2023-09-01
2023-09-18APPOINTMENT TERMINATED, DIRECTOR PAUL MEYRICK GUY
2023-09-18APPOINTMENT TERMINATED, DIRECTOR TRISTAN STEPHEN HOBBS
2021-12-25Compulsory strike-off action has been suspended
2021-12-25DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-27DISS40Compulsory strike-off action has been discontinued
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-25DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT HALL
2021-05-24PSC09Withdrawal of a person with significant control statement on 2021-05-24
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-22DISS40Compulsory strike-off action has been discontinued
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-04DISS40Compulsory strike-off action has been discontinued
2020-02-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUY
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20DISS40Compulsory strike-off action has been discontinued
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-05CH01Director's details changed for Mr Paul Meyrick Guy on 2013-12-01
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-04CH01Director's details changed for Michael Robert Hall on 2013-09-30
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR HALL
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR HALL
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 1 Callaghan Square Cardiff CF10 5BT
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AR0106/09/13 ANNUAL RETURN FULL LIST
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059266330004
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059266330003
2012-09-24AR0106/09/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-07AR0106/09/11 FULL LIST
2011-10-07AP03SECRETARY APPOINTED MR PAUL MEYRICK GUY
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IACONO
2011-02-21SH0121/02/11 STATEMENT OF CAPITAL GBP 100
2011-02-11AP01DIRECTOR APPOINTED MR TRISTAN HOBBS
2011-02-11AP01DIRECTOR APPOINTED MRS ROSEMARY ANN GUY
2011-02-11AP01DIRECTOR APPOINTED MR RICHARD JAMES GUY
2011-02-11AP01DIRECTOR APPOINTED CLAIRE HALL
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT HALL / 11/02/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT HALL / 11/02/2011
2011-02-11AP01DIRECTOR APPOINTED MR JOHN EDWARD CLARKE ROZIER
2011-02-02AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-09-22AR0106/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID IACONO / 06/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HALL / 06/09/2010
2010-08-06RES15CHANGE OF NAME 27/07/2010
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-23AA30/09/09 TOTAL EXEMPTION FULL
2009-09-17363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2008-09-20363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-27363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-1188(2)RAD 06/06/07--------- £ SI 4@1=4 £ IC 2/6
2006-11-10CERTNMCOMPANY NAME CHANGED PMG ONE LIMITED CERTIFICATE ISSUED ON 10/11/06
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PMG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PMG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding BARCLAYS BANK PLC
2013-05-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMG LIMITED

Intangible Assets
Patents
We have not found any records of PMG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMG LIMITED
Trademarks
We have not found any records of PMG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PMG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Suffolk District Council 2016-11-10 GBP £385 Housing event
Portsmouth City Council 2016-08-19 GBP £395 Indirect employee expenses
Portsmouth City Council 2016-08-19 GBP £375 Indirect employee expenses
Harlow Town Council 2015-02-25 GBP £740 Education Training Interpreting
Portsmouth City Council 2014-07-09 GBP £445 Indirect employee expenses
Portsmouth City Council 2014-05-16 GBP £398 Indirect employee expenses
London Borough of Brent 2014-04-07 GBP £2,600
London Borough of Brent 2014-04-07 GBP £2,600 HPT - Incentive Payments
Portsmouth City Council 2013-06-20 GBP £450 Indirect employee expenses
Portsmouth City Council 2013-05-10 GBP £276 Indirect employee expenses
Portsmouth City Council 2013-05-10 GBP £302 Indirect employee expenses
Thanet District Council 2013-02-26 GBP £450
Portsmouth City Council 2013-01-10 GBP £149 Private contractors
Southend-on-Sea Borough Council 2012-04-04 GBP £519
Portsmouth City Council 2011-11-18 GBP £552 Indirect employee expenses
Cheltenham Borough Council 0000-00-00 GBP £4,964 Artists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PMG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PMG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.