You are here: bizstats.co.uk > a-z index > P list > PM list

Pma Digital Limited FLEET


Pma Digital started in year 2009 as Private Limited Company with registration number 06876691. The Pma Digital company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Fleet at Bramble Wood Barn Watery Lane. Postal code: GU52 0RN.

The firm has 2 directors, namely Richard M., Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 14 April 2009 and Richard M. has been with the company for the least time - from 3 July 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 31 December 2011.

Pma Digital Limited Address / Contact

Office Address Bramble Wood Barn Watery Lane
Office Address2 Church Crookham
Town Fleet
Post code GU52 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06876691
Date of Incorporation Tue, 14th Apr 2009
Industry Video production activities
Industry Advertising agencies
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 03 July 2009

Mark C.

Position: Director

Appointed: 14 April 2009

Daniel K.

Position: Director

Appointed: 01 January 2016

Resigned: 12 May 2022

Richard M.

Position: Secretary

Appointed: 03 July 2009

Resigned: 31 December 2011

Max P.

Position: Director

Appointed: 03 July 2009

Resigned: 19 May 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Richard M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Mark C. This PSC owns 50,01-75% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth141 382219 464254 566216 033181 655298 232      
Balance Sheet
Cash Bank On Hand      18 4868 84042 90722 34322 31416 423
Current Assets229 259339 430364 939288 052261 700403 923345 315335 060347 682270 892230 820197 827
Debtors87 421258 632299 506180 568238 464279 446326 829326 220304 775248 549208 506181 404
Net Assets Liabilities      188 465114 981133 811159 73364 38676 845
Cash Bank In Hand141 83880 79865 433107 48423 236124 477      
Intangible Fixed Assets3 2503 2503 2503 2503 2503 250      
Net Assets Liabilities Including Pension Asset Liability141 382219 464254 566216 033181 655298 232      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve140 382218 464253 566215 033180 655297 232      
Shareholder Funds141 382219 464254 566216 033181 655298 232      
Other
Version Production Software       11111
Accumulated Depreciation Impairment Property Plant Equipment      7 95611 80310 77024 1914 8396 088
Additions Other Than Through Business Combinations Property Plant Equipment        11 169992 1 249
Average Number Employees During Period       10101032
Creditors      160 100223 329217 121114 409132 18496 732
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 202 9 345 
Disposals Property Plant Equipment        12 202 9 345 
Fixed Assets3 2503 2503 2503 2503 2503 2503 2503 2503 2503 2503 2503 250
Increase From Depreciation Charge For Year Property Plant Equipment       3 84711 169992 1 249
Intangible Assets      3 2503 2503 2503 2503 2503 250
Intangible Assets Gross Cost      3 2503 2503 2503 2503 2503 250
Net Current Assets Liabilities138 132216 214251 316212 783178 405294 982185 215111 731130 561156 48398 636101 095
Property Plant Equipment Gross Cost      11 80311 80323 19924 19114 8466 088
Total Assets Less Current Liabilities141 382219 464254 566216 033181 655298 232188 465114 981133 811159 733101 886104 345
Creditors Due Within One Year Total Current Liabilities91 127123 216          
Intangible Fixed Assets Cost Or Valuation3 2503 2503 2503 2503 2503 250      
Creditors Due Within One Year 123 216113 62375 26983 295108 941      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/03/16
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements