Company NamePerformance Designed Products Limited
Company StatusActive
Company Number06305276
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Thomas John Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2018(10 years, 8 months after company formation)
Appointment Duration6 years
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9179 Aero Drive
San Diego
California 92123
United States
Director NameMr David Mason
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address9179 Aero Drive
San Diego
California 92123
Director NameMr Paul Leib
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9179 Aero Drive
San Diego
92123
Director NameDavid Phillip Muscatel
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleExecutive
Correspondence Address1724 Yarnton Street
Westlake Village
California
91361
United States
Director NameMr Nicholas Simmons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address11250 Sunshine Terrace
Studio City
91604 California
United States
Secretary NameMr Nicholas Simmons
NationalityAmerican
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11250 Sunshine Terrace
Studio City
91604 California
United States
Director NameMr Christopher Frederick Richards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16406 Crystal Ridge Drive
Fountain Hills
Arizona
85268
Director NameMr Thomas John Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2010 Coronado View
Alpine
California
91901
Secretary NameMr Christopher Frederick Richards
StatusResigned
Appointed25 January 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address16406 Crystal Ridge Drive
Fountain Hills
Arizona
85268
Director NameMr John Michael Alpay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2300 W. Empire Avenue Suite 600
Burbank
California 91504
United States
Director NameMr Dave Richard Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2300 W. Empire Avenue Suite 600
Burbank
California 91504
United States
Director NameMr Ryan Gary O'Desky
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2021(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9179 Aero Drive
San Diego
California 92123
United States

Contact

Telephone01908 843623
Telephone regionMilton Keynes

Location

Registered AddressArnold & Porter, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2013
Turnover£779,892
Net Worth£70,540
Current Liabilities£85,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

18 June 2012Delivered on: 21 June 2012
Persons entitled: Patriarch Partners Agency Services, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company, the borrower and its subsidiaries to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Accounts for a small company made up to 31 March 2022 (12 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
8 November 2022Termination of appointment of Ryan Gary O'desky as a director on 8 November 2022 (1 page)
8 November 2022Appointment of Mr Paul Leib as a director on 8 November 2022 (2 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 31 March 2021 (13 pages)
20 September 2021Director's details changed for Mr Thomas John Roberts on 20 September 2021 (2 pages)
17 September 2021Appointment of Mr David Mason as a director on 15 September 2021 (2 pages)
16 September 2021Termination of appointment of John Michael Alpay as a director on 1 September 2021 (1 page)
16 September 2021Appointment of Mr Ryan Gary O'desky as a director on 15 September 2021 (2 pages)
6 July 2021Termination of appointment of Dave Richard Evans as a director on 4 June 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
10 September 2020Accounts for a small company made up to 31 March 2019 (13 pages)
13 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 March 2018 (12 pages)
10 January 2019Satisfaction of charge 1 in full (1 page)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 March 2017 (12 pages)
4 April 2018Director's details changed for Mr Thomas John Roberts on 29 March 2018 (2 pages)
4 April 2018Appointment of Mr Thomas John Roberts as a director on 29 March 2018 (2 pages)
3 April 2018Termination of appointment of Christopher Frederick Richards as a secretary on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Christopher Frederick Richards as a director on 3 April 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 April 2017Appointment of Mr John Michael Alpay as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr John Michael Alpay as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Dave Richard Evans as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Dave Richard Evans as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Thomas John Roberts as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Thomas John Roberts as a director on 1 April 2017 (1 page)
31 December 2016Full accounts made up to 31 March 2016 (14 pages)
31 December 2016Full accounts made up to 31 March 2016 (14 pages)
30 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 February 2015Full accounts made up to 31 March 2014 (14 pages)
21 February 2015Full accounts made up to 31 March 2014 (14 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
27 May 2014Full accounts made up to 31 March 2013 (14 pages)
27 May 2014Full accounts made up to 31 March 2013 (14 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Amended full accounts made up to 31 March 2012 (19 pages)
28 October 2013Amended full accounts made up to 31 March 2012 (19 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
1 February 2013Full accounts made up to 31 March 2012 (18 pages)
1 February 2013Full accounts made up to 31 March 2012 (18 pages)
25 January 2013Termination of appointment of Nicholas Simmons as a secretary (1 page)
25 January 2013Appointment of Mr Christopher Frederick Richards as a secretary (2 pages)
25 January 2013Termination of appointment of Nicholas Simmons as a director (1 page)
25 January 2013Termination of appointment of Nicholas Simmons as a director (1 page)
25 January 2013Termination of appointment of Nicholas Simmons as a secretary (1 page)
25 January 2013Appointment of Mr Christopher Frederick Richards as a secretary (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 November 2011Full accounts made up to 31 March 2011 (15 pages)
18 November 2011Full accounts made up to 31 March 2011 (15 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Director's details changed for Mr Christopher Frederick Richards on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Thomas John Roberts on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Thomas John Roberts on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Thomas John Roberts on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Christopher Frederick Richards on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Christopher Frederick Richards on 6 July 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
17 December 2009Termination of appointment of David Muscatel as a director (1 page)
17 December 2009Termination of appointment of David Muscatel as a director (1 page)
3 August 2009Return made up to 06/07/09; full list of members (4 pages)
3 August 2009Return made up to 06/07/09; full list of members (4 pages)
27 April 2009Full accounts made up to 31 March 2008 (14 pages)
27 April 2009Full accounts made up to 31 March 2008 (14 pages)
21 April 2009Director and secretary's change of particulars / nicholas simmons / 15/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / nicholas simmons / 15/04/2009 (1 page)
9 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
9 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
28 August 2008Director appointed mr christopher frederick richards (1 page)
28 August 2008Director appointed mr thomas john roberts (1 page)
28 August 2008Director appointed mr thomas john roberts (1 page)
28 August 2008Director appointed mr christopher frederick richards (1 page)
30 July 2008Return made up to 06/07/08; full list of members (3 pages)
30 July 2008Return made up to 06/07/08; full list of members (3 pages)
6 July 2007Incorporation (17 pages)
6 July 2007Incorporation (17 pages)