PORTABLE MULTIMEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

04/08/254 August 2025 NewTermination of appointment of Matthew Meehan as a director on 2025-06-30

View Document

27/05/2527 May 2025 Termination of appointment of Graham Keith Lambert as a director on 2025-05-23

View Document

06/05/256 May 2025 Termination of appointment of Michael David Warren as a director on 2025-04-16

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registration of charge 040381690017, created on 2024-11-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Ceri Peter David Hill as a director on 2024-05-10

View Document

26/04/2426 April 2024 Full accounts made up to 2023-03-31

View Document

04/04/244 April 2024 Termination of appointment of Andrew David Foster as a director on 2024-03-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Andrew Mitchell Pearson as a director on 2024-03-28

View Document

26/02/2426 February 2024 Appointment of Mr Jason Paul Carter as a director on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Michael Thomas Anderson on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Michael Thomas Anderson as a director on 2024-02-26

View Document

29/11/2329 November 2023 Termination of appointment of George Robert Grant as a director on 2023-11-24

View Document

26/09/2326 September 2023 Termination of appointment of Antony Simon Grantham as a director on 2023-09-20

View Document

02/08/232 August 2023 Termination of appointment of Ashley John Brown as a director on 2023-08-02

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/06/235 June 2023 Registration of charge 040381690016, created on 2023-06-02

View Document

24/05/2324 May 2023 Register inspection address has been changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Change of details for Dorna Holdings Limited as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Director's details changed for Mr Ashley John Brown on 2022-09-14

View Document

17/05/2217 May 2022 Full accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

07/10/217 October 2021 Appointment of Mr Antony Simon Grantham as a director on 2021-10-04

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 040381690015

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR MICHAEL DAVID WARREN

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040381690014

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040381690013

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM DORNA HOUSE TWO GUILDFORD ROAD WEST END WOKING GU24 9PW ENGLAND

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/08/203 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 SECOND FILING OF AP01 FOR MR MATTHEW MICHAEL MEEHAN

View Document

28/07/2028 July 2020 ADOPT ARTICLES 08/07/2020

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MATTHEW MICHAEL MEEKAN

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANDREW DAVID FOSTER

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040381690011

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040381690012

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR DIMITRI KORVYAKOV

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANDREW MITCHELL PEARSON

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORNA HOLDINGS LIMITED

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040381690010

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040381690009

View Document

09/07/209 July 2020 CESSATION OF ROBERT GRANT AS A PSC

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR DAVID EDWARD WHITE

View Document

09/07/209 July 2020 CESSATION OF GRAHAM LAMBERT AS A PSC

View Document

17/04/2017 April 2020 SAIL ADDRESS CHANGED FROM: 27 BROAD STREET WOKINGHAM RG40 1AU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040381690008

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040381690010

View Document

30/08/1830 August 2018 SAIL ADDRESS CREATED

View Document

30/08/1830 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040381690007

View Document

21/12/1721 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 5 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR RICHARD DOUGLAS BROWNING

View Document

04/05/174 May 2017 ADOPT ARTICLES 21/04/2017

View Document

27/04/1727 April 2017 21/04/17 STATEMENT OF CAPITAL GBP 113

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040381690009

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040381690008

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040381690007

View Document

07/04/167 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 110

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ROBERT GRANT / 28/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH LAMBERT / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT GRANT / 28/07/2015

View Document

28/08/1428 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

28/08/1428 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1328 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 105

View Document

22/08/1322 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH LAMBERT / 01/12/2009

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT GRANT / 01/12/2009

View Document

17/12/0917 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 41 MACDONALD ROAD LIGHTWATER SURREY GU18 5XY

View Document

18/11/0518 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 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