About

Registered Number: 02244376
Date of Incorporation: 15/04/1988 (36 years ago)
Company Status: Active
Registered Address: 15a London Road, Maidstone, ME16 8LY,

 

Established in 1988, Pm Group Worldwide Ltd has its registered office in Maidstone, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINS, John Charles 31 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA01 - Change of accounting reference date 05 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 22 June 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AUD - Auditor's letter of resignation 15 October 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 May 2014
MR04 - N/A 28 April 2014
MR01 - N/A 09 April 2014
AP03 - Appointment of secretary 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA01 - Change of accounting reference date 03 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
AD01 - Change of registered office address 20 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 14 May 2009
CERTNM - Change of name certificate 26 June 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 10 May 2006
AUD - Auditor's letter of resignation 30 January 2006
RESOLUTIONS - N/A 18 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 November 2004
AUD - Auditor's letter of resignation 28 May 2004
363s - Annual Return 06 April 2004
AUD - Auditor's letter of resignation 26 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 14 March 2003
225 - Change of Accounting Reference Date 06 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 June 2000
CERTNM - Change of name certificate 13 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 21 November 1996
287 - Change in situation or address of Registered Office 15 February 1996
AA - Annual Accounts 29 January 1996
RESOLUTIONS - N/A 18 December 1995
123 - Notice of increase in nominal capital 18 December 1995
288 - N/A 13 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 22 November 1993
363b - Annual Return 19 August 1993
363b - Annual Return 19 August 1993
363a - Annual Return 19 August 1993
AA - Annual Accounts 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 20 June 1991
363 - Annual Return 20 June 1991
AA - Annual Accounts 20 June 1991
363 - Annual Return 20 June 1991
395 - Particulars of a mortgage or charge 11 October 1990
287 - Change in situation or address of Registered Office 10 May 1989
RESOLUTIONS - N/A 26 January 1989
287 - Change in situation or address of Registered Office 26 January 1989
288 - N/A 26 January 1989
RESOLUTIONS - N/A 01 November 1988
CERTNM - Change of name certificate 27 October 1988
NEWINC - New incorporation documents 15 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

Debenture 10 December 2010 Fully Satisfied

N/A

Debenture 12 March 2003 Fully Satisfied

N/A

Fixed and floating charge 04 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.