Company NamePDM Events And Services Limited
DirectorPhilip Antoni
Company StatusActive
Company Number06392250
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Philip Antoni
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCatererer
Country of ResidenceUnited Kingdom
Correspondence Address175 Torrington Park
Friern Barnet
London
N12 9AP
Secretary NameDiana Mary Antoni
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleSolicitor
Correspondence Address175 Torrington Park
Friern Barnet
London
N12 9AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,558
Cash£1,952
Current Liabilities£5,566

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 October 2022 (7 pages)
13 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (7 pages)
7 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
1 July 2021Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 1 July 2021 (1 page)
9 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (7 pages)
14 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (7 pages)
26 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
9 November 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
10 August 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 August 2017Micro company accounts made up to 31 October 2016 (5 pages)
14 December 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
23 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
17 November 2014Termination of appointment of Diana Mary Antoni as a secretary on 31 July 2014 (1 page)
17 November 2014Termination of appointment of Diana Mary Antoni as a secretary on 31 July 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Registered office address changed from S.A.R. Associates Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from S.A.R. Associates Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Return made up to 08/10/08; full list of members (3 pages)
5 November 2008Return made up to 08/10/08; full list of members (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (16 pages)
8 October 2007Incorporation (16 pages)