Background WavePink WaveYellow Wave

P.D.M. PLAYER SOLUTIONS LTD (07327897)

P.D.M. PLAYER SOLUTIONS LTD (07327897) is an active UK company. incorporated on 27 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. P.D.M. PLAYER SOLUTIONS LTD has been registered for 15 years. Current directors include MULLALY, Paul David.

Company Number
07327897
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MULLALY, Paul David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.D.M. PLAYER SOLUTIONS LTD

P.D.M. PLAYER SOLUTIONS LTD is an active company incorporated on 27 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. P.D.M. PLAYER SOLUTIONS LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07327897

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 24 October 2022To: 16 July 2024
Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 27 July 2010To: 20 September 2022
Timeline

5 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MULLALY, Paul David

Active
Shelton Street, LondonWC2H 9JQ
Born September 1963
Director
Appointed 27 Jul 2010

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate secretary
Appointed 27 Jul 2010
Resigned 27 Jul 2010

MULLALY, Deborah Catherine

Resigned
King Edwards Road, ChelmsfordCM3 5PQ
Born April 1962
Director
Appointed 27 Jul 2010
Resigned 09 Jun 2015

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE1 7HW
Born January 1966
Director
Appointed 27 Jul 2010
Resigned 27 Jul 2010

Persons with significant control

1

Mr Paul Mullaly

Active
Shelton Street, LondonWC2H 9JQ
Born September 1963

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Incorporation Company
27 July 2010
NEWINCIncorporation