About

Registered Number: 06788934
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Tavistock House, 5 Rockingham Road, Uxbridge, UB8 2UB

 

Established in 2009, Performance Digital Office Ltd have registered office in Uxbridge. We don't know the number of employees at the business. The current directors of this company are listed as Emery, John, Tucker, Philip Michael, Day, Mark Richard, Hinton-lever, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Mark Richard 12 January 2009 09 November 2010 1
HINTON-LEVER, Stephen 12 January 2009 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
EMERY, John 25 June 2014 - 1
TUCKER, Philip Michael 24 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 November 2018
AP03 - Appointment of secretary 24 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 January 2017
RESOLUTIONS - N/A 01 December 2016
TM01 - Termination of appointment of director 17 November 2016
MR01 - N/A 11 November 2016
MR01 - N/A 09 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 September 2015
RP04 - N/A 07 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
AD01 - Change of registered office address 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 04 March 2014
MR01 - N/A 30 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 February 2010
CERTNM - Change of name certificate 20 June 2009
225 - Change of Accounting Reference Date 06 February 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.