About

Registered Number: 05128158
Date of Incorporation: 14/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Pmd Ventures Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Alan, Ibi, Singh, Shivani are the current directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALAN, Ibi 24 September 2012 - 1
SINGH, Shivani 14 May 2004 24 September 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 July 2017
CH01 - Change of particulars for director 19 June 2017
CH03 - Change of particulars for secretary 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 26 February 2016
AA01 - Change of accounting reference date 11 February 2016
CERTNM - Change of name certificate 11 August 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 27 February 2015
CH03 - Change of particulars for secretary 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 28 February 2013
SH08 - Notice of name or other designation of class of shares 27 September 2012
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 25 February 2011
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 02 March 2010
RESOLUTIONS - N/A 20 July 2009
RESOLUTIONS - N/A 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
128(4) - Notice of assignment of name or new name to any class of shares 20 July 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
RESOLUTIONS - N/A 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
363a - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 05 January 2007
MEM/ARTS - N/A 08 August 2006
CERTNM - Change of name certificate 26 July 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363a - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
CERTNM - Change of name certificate 06 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.