Company Information for PMCD SPORTS MEDIA LIMITED
2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, MK12 5NN,
|
Company Registration Number
07957581
Private Limited Company
Active |
Company Name | ||
---|---|---|
PMCD SPORTS MEDIA LIMITED | ||
Legal Registered Office | ||
2 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN Other companies in LU1 | ||
Previous Names | ||
|
Company Number | 07957581 | |
---|---|---|
Company ID Number | 07957581 | |
Date formed | 2012-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135306537 |
Last Datalog update: | 2024-03-06 20:06:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA DRURY |
||
PETER DRURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROSS COX |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Drury as a person with significant control on 2019-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA DRURY on 2019-10-07 | |
CH01 | Director's details changed for Mr Peter Drury on 2019-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DRURY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DRURY | |
AP03 | Appointment of Victoria Drury as company secretary on 2017-10-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROSS COX | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Ross Cox on 2017-03-03 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSS COX / 03/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DRURY / 03/03/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 11/03/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/13 TO 31/05/13 | |
RES15 | CHANGE OF NAME 06/06/2012 | |
CERTNM | Company name changed peter drury sports media LIMITED\certificate issued on 12/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PETER ROSS COX | |
AP01 | DIRECTOR APPOINTED MR PETER DRURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
|
|
|
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 PMCD SPORTS MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as PMCD SPORTS MEDIA LIMITED are:
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. |