PD&I LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Order of court to wind up

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-05-30

View Document

09/11/219 November 2021 Registered office address changed from 3-5 Barrett Street London W1U 1AY England to 1 Pembridge Square London W2 4EW on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/04/2027 April 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EMMA HANDEL

View Document

18/10/1818 October 2018 CESSATION OF VICTORIA EMMA HANDEL AS A PSC

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EMMA HANDEL

View Document

18/10/1718 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM WISTERIA COTTAGE NUTLEY BASINGSTOKE HAMPSHIRE RG25 2HN ENGLAND

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

19/05/1719 May 2017 COMPANY NAME CHANGED POLITICAL DEVELOPMENTS & INTELLIGENCE LTD CERTIFICATE ISSUED ON 19/05/17

View Document

19/05/1719 May 2017 CURREXT FROM 31/12/2016 TO 30/05/2017

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JEREMY ALEXANDER ST CLAIRE HANDEL

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED BUILDING CONSENSUS LTD. CERTIFICATE ISSUED ON 19/05/16

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 3-5 BARRETT STREET LONDON W1U 1AY ENGLAND

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDEL

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM HARLESTHORPE LODGE HARLESTHORPE LANE BARLBOROUGH CHESTERFIELD DERBYS S43 4PR

View Document

11/05/1611 May 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 First Gazette notice for compulsory strike-off

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER ST CLAIRE HANDEL / 09/08/2014

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER ST CLAIRE HANDEL / 16/10/2013

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED MINIATURE BRAND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

23/03/1123 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY ALEXANDER ST CLAIRE HANDEL / 01/12/2010

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HANDEL / 01/01/2010

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDEL / 16/04/2009

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THE MANOR HOUSE 15 HIGH STREET WHITWELL WORKSOP NOTTINGHAMSHIRE S80 4QJ

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED MINIATURES BRAND MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 17/01/06

View Document

10/01/0610 January 2006 S366A DISP HOLDING AGM 06/12/05

View Document

06/12/056 December 2005 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