P M C MARKETING LTD

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-17

View Document

14/06/2414 June 2024 Change of details for Gapuma Group Limited as a person with significant control on 2024-06-14

View Document

06/02/246 February 2024 Registration of charge 038906520005, created on 2024-02-05

View Document

25/01/2425 January 2024 Appointment of Mr Travis Elton Willis as a secretary on 2023-12-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-08 with updates

View Document

23/12/2323 December 2023 Termination of appointment of Travis Elton Willis as a secretary on 2023-12-01

View Document

23/12/2323 December 2023 Cessation of Michael Kenneth Napier Short as a person with significant control on 2023-12-01

View Document

23/12/2323 December 2023 Notification of Gapuma Group Limited as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

20/12/2320 December 2023 Registered office address changed from Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2023-12-20

View Document

11/12/2311 December 2023 Appointment of Mr Jack Bardakjian as a director on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Michael Kenneth Napier Short as a director on 2023-12-01

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY BRINTHA MAHALINGAM

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR TRAVIS ELTON WILLIS

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM LEE

View Document

08/08/188 August 2018 SECRETARY APPOINTED MS BRINTHA MAHALINGAM

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH NAPIER SHORT / 03/11/2017

View Document

16/05/1816 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/05/1816 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 100000

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 124000

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

13/12/1713 December 2017 SAIL ADDRESS CHANGED FROM: MARLE PLACE MARLE PLACE ROAD BRENCHLEY TONBRIDGE KENT TN12 7HS UNITED KINGDOM

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN LEE / 22/08/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEE / 22/08/2017

View Document

04/07/174 July 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 ADOPT ARTICLES 11/10/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GRAHAM LEE

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAISY MOTTRAM

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR GRAHAM JOHN LEE

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA WHITE

View Document

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPEERS

View Document

19/11/1519 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS DAISY MOTTRAM

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR MARTIN WILLIAMS

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAMS

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 26/09/14 STATEMENT OF CAPITAL GBP 320000

View Document

22/12/1422 December 2014 ADOPT ARTICLES 26/09/2014

View Document

22/12/1422 December 2014 30/05/14 STATEMENT OF CAPITAL GBP 200000

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR KEVIN MAITLAND SPEERS

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/12/1316 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/06/126 June 2012 ADOPT ARTICLES 23/05/2012

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH NAPIER SHORT / 11/12/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 26/09/08

View Document

20/11/0820 November 2008 ADOPT ARTICLES 26/09/2008

View Document

20/11/0820 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

15/10/0115 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0115 October 2001 £ NC 100000/250000 14/09/01

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

29/11/0029 November 2000 £ NC 1000/100000 04/09

View Document

15/05/0015 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED CENTUREX LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 74 COLLEGE ROAD SITTINGBOURNE KENT ME10 1LD

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

08/12/998 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company