Pmcd Sports Media Limited

General information

Name:

Pmcd Sports Media Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 07957581

Incorporation date: 2012-02-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pmcd Sports Media came into being in 2012 as a company enlisted under no 07957581, located at MK12 5NN Milton Keynes at 2 Manor Farm Court Old Wolverton Road. It has been in business for twelve years and its last known status is active. The firm currently known as Pmcd Sports Media Limited was known as Peter Drury Sports Media up till 2012-06-12 when the business name was replaced. This business's declared SIC number is 59113 and their NACE code stands for Television programme production activities. 2023-05-31 is the last time when account status updates were filed.

At present, we have only one managing director in the company: Peter D. (since 2012-02-21). Since February 2012 John C., had been managing this limited company up to the moment of the resignation in 2012. What is more a different director, specifically Peter C. quit on 2017-10-03. Furthermore, the managing director's efforts are often backed by a secretary - Victoria D., who was chosen by this limited company in October 2017.

  • Previous company's names
  • Pmcd Sports Media Limited 2012-06-12
  • Peter Drury Sports Media Limited 2012-02-21

Financial data based on annual reports

Company staff

Victoria D.

Role: Secretary

Appointed: 03 October 2017

Latest update: 2 February 2024

Peter D.

Role: Director

Appointed: 21 February 2012

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Victoria D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Victoria D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 7 October 2014
Annual Accounts 21 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 February 2016
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024/02/21 (CS01)
filed on: 28th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

4, Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

HQ address,
2015

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2016

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Accountant/Auditor,
2014

Name:

Thomas Cox & Co Limited

Address:

4 Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 60200 : Television programming and broadcasting activities
12
Company Age

Closest Companies - by postcode