Advanced company searchLink opens in new window

PPDM LIMITED

Company number 07091374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AD01 Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to 1St Floor 101 Wardour Street London W1F 0UG on 16 September 2014
03 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Sep 2011 AD01 Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 30 September 2011
08 Mar 2011 CH01 Director's details changed for Robert Harley Whitehouse on 1 December 2010
08 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 CERTNM Company name changed magna dm LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
12 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 100
11 Dec 2009 AP01 Appointment of Mr Christopher Harold Clifford Figg as a director
11 Dec 2009 AP01 Appointment of Robert Harley Whitehouse as a director
11 Dec 2009 TM01 Termination of appointment of Andrew Davis as a director
01 Dec 2009 NEWINC Incorporation