Pgd Promotions Ltd

General information

Name:

Pgd Promotions Limited

Office Address:

35 Rainham Way CO13 9NR Frinton-on-sea

Number: 05769164

Incorporation date: 2006-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pgd Promotions began its business in the year 2006 as a Private Limited Company with reg. no. 05769164. This firm has been active for 18 years and the present status is active. This company's head office is registered in Frinton-on-sea at 35 Rainham Way. Anyone could also find this business utilizing its postal code of CO13 9NR. This firm's SIC code is 90010 meaning Performing arts. The most recent accounts cover the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2023-04-04.

For the following firm, all of director's tasks up till now have been executed by Ursula C., Helen D., Pippa H. and Peter D.. As for these four people, Peter D. has administered firm the longest, having been a vital part of company's Management Board since April 2006. Furthermore, the managing director's responsibilities are supported by a secretary - Pippa H., who was chosen by this specific firm in 2016.

Peter D. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ursula C.

Role: Director

Appointed: 08 November 2018

Latest update: 15 April 2024

Helen D.

Role: Director

Appointed: 05 July 2016

Latest update: 15 April 2024

Pippa H.

Role: Secretary

Appointed: 27 June 2016

Latest update: 15 April 2024

Pippa H.

Role: Director

Appointed: 01 July 2014

Latest update: 15 April 2024

Peter D.

Role: Director

Appointed: 04 April 2006

Latest update: 15 April 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 July 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 8 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

13 Adela Avenue Motspur Park

Post code:

KT3 6LF

City / Town:

New Malden

HQ address,
2014

Address:

53 Blenheim Gardens

Post code:

SM6 9PW

City / Town:

Wallington

HQ address,
2015

Address:

53 Blenheim Gardens

Post code:

SM6 9PW

City / Town:

Wallington

HQ address,
2016

Address:

53 Blenheim Gardens

Post code:

SM6 9PW

City / Town:

Wallington

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
18
Company Age

Closest Companies - by postcode