Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P D M (PRINT.DESIGN.MARKETING) LTD
Company Information for

P D M (PRINT.DESIGN.MARKETING) LTD

LICHFIELD, STAFFORDSHIRE, WS14,
Company Registration Number
03920266
Private Limited Company
Dissolved

Dissolved 2015-08-25

Company Overview

About P D M (print.design.marketing) Ltd
P D M (PRINT.DESIGN.MARKETING) LTD was founded on 2000-02-07 and had its registered office in Lichfield. The company was dissolved on the 2015-08-25 and is no longer trading or active.

Key Data
Company Name
P D M (PRINT.DESIGN.MARKETING) LTD
 
Legal Registered Office
LICHFIELD
STAFFORDSHIRE
 
Filing Information
Company Number 03920266
Date formed 2000-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2015-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 22:02:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P D M (PRINT.DESIGN.MARKETING) LTD

Current Directors
Officer Role Date Appointed
CHARLOTTE HANNAH MATTHEWS
Company Secretary 2008-10-29
PENNY DAWN MATTHEWS
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE THORNBERY
Company Secretary 2003-07-28 2008-10-29
CAROL MARGARET ORTON
Company Secretary 2000-02-07 2003-07-28
CAROL MARGARET ORTON
Director 2000-04-01 2003-07-28
SUSAN ANN DAVIS
Company Secretary 2000-02-07 2000-02-07
GWYNNETH BRENDA ASHDOWN
Director 2000-02-07 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE HANNAH MATTHEWS 4ORTY PLUS LIMITED Company Secretary 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-02-07
PENNY DAWN MATTHEWS 4ORTY PLUS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-24SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-04SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-13DS01APPLICATION FOR STRIKING-OFF
2013-04-23LATEST SOC23/04/13 STATEMENT OF CAPITAL;GBP 2
2013-04-23AR0106/02/13 FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 8 MORSTON COURT BLAKENEY WAY KINGSWOOD LAKESIDE CANNOCK STAFFS WS11 8JB
2012-06-28AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-02AR0106/02/12 FULL LIST
2011-11-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0106/02/11 FULL LIST
2010-07-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-01AR0106/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY DAWN MATTHEWS / 01/03/2010
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-13288aSECRETARY APPOINTED CHARLOTTE HANNAH MATTHEWS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY JOANNE THORNBERY
2008-06-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-29363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: TRADMARK HOUSE ASH PARK HYSSOP CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 1GA
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-27363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-25363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-23288bSECRETARY RESIGNED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 4 HILL FARM COTTAGES SUTTON ROAD TAMWORTH STAFFORDSHIRE B78 3DY
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-19363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-09363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 18 PETERSHOUSE DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 4XN
2000-03-30288aNEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288aNEW SECRETARY APPOINTED
2000-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to P D M (PRINT.DESIGN.MARKETING) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P D M (PRINT.DESIGN.MARKETING) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of P D M (PRINT.DESIGN.MARKETING) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P D M (PRINT.DESIGN.MARKETING) LTD
Trademarks
We have not found any records of P D M (PRINT.DESIGN.MARKETING) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P D M (PRINT.DESIGN.MARKETING) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as P D M (PRINT.DESIGN.MARKETING) LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where P D M (PRINT.DESIGN.MARKETING) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P D M (PRINT.DESIGN.MARKETING) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P D M (PRINT.DESIGN.MARKETING) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.