Background WavePink WaveYellow Wave

PDJM PRODUCTIONS LIMITED (NI649805)

PDJM PRODUCTIONS LIMITED (NI649805) is an active UK company. incorporated on 12 December 2017. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PDJM PRODUCTIONS LIMITED has been registered for 8 years. Current directors include SIMMS, Alan.

Company Number
NI649805
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
17 Clarendon Road Clarendon Dock, Belfast, BT1 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SIMMS, Alan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDJM PRODUCTIONS LIMITED

PDJM PRODUCTIONS LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PDJM PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

NI649805

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

17 Clarendon Road Clarendon Dock Belfast, BT1 3BG,

Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIMMS, Alan

Active
Clarendon Dock, BelfastBT1 3BG
Born September 1968
Director
Appointed 06 Mar 2018

DONALDSON, Philip Gerard

Resigned
Clarendon Dock, BelfastBT1 3BG
Born March 1967
Director
Appointed 12 Dec 2017
Resigned 06 Mar 2018

MORGAN, John Patrick

Resigned
HillsboroughBT26 6FE
Born February 1969
Director
Appointed 12 Dec 2017
Resigned 06 Mar 2018

Persons with significant control

4

2 Active
2 Ceased
Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2018

Mr Alan Simms

Active
Clarendon Dock, BelfastBT1 3BG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2018

Mr Philip Gerard Donaldson

Ceased
Clarendon Dock, BelfastBT1 3BG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 06 Mar 2018

Mr John Patrick Morgan

Ceased
HillsboroughBT26 6FE
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Incorporation Company
12 December 2017
NEWINCIncorporation