Portable Multimedia Limited

DataGardener
portable multimedia limited
live
Medium

Portable Multimedia Limited

04038169Private Limited With Share Capital

230 Blackfriars Road, London, SE18NW
Incorporated

21/07/2000

Company Age

25 years

Directors

5

Employees

136

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Portable Multimedia Limited (04038169) is a private limited with share capital incorporated on 21/07/2000 (25 years old) and registered in london, SE18NW. The company operates under SIC code 32990 - other manufacturing n.e.c..

Portable multimedia limited is an electrical/electronic manufacturing company based out of 5 the square, bagshot, united kingdom.

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 21/07/2000
SE18NW
136 employees

Financial Overview

Total Assets

£32.51M

Liabilities

£54.86M

Net Assets

£-22.34M

Turnover

£53.76M

Cash

£1.94M

Key Metrics

136

Employees

5

Directors

3

Shareholders

17

Patents

Board of Directors

5

Charges

17

Registered

5

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Accounts With Accounts Type Group
Category:Accounts
Date:29-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:11-08-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-08-2020
Memorandum Articles
Category:Incorporation
Date:28-07-2020
Resolution
Category:Resolution
Date:28-07-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:19-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2018
Move Registers To Sail Company With New Address
Category:Address
Date:30-08-2018
Change Sail Address Company With New Address
Category:Address
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2017
Resolution
Category:Resolution
Date:04-05-2017
Capital Allotment Shares
Category:Capital
Date:27-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2016
Capital Allotment Shares
Category:Capital
Date:07-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2014
Resolution
Category:Resolution
Date:29-08-2013
Capital Allotment Shares
Category:Capital
Date:28-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:28-08-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-08-2013

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date28/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

230 Blackfriars Road, London, SE18NWRegistered
Dorna House Two, 52 Guildford Road West End, West End, Woking, Surrey, GU249PW
230 Blackfriars Road, London, SE18NWRegistered