PDS PROMOTIONS LIMITED

Active Hastings

Public relations and communications activities

4 employees website.com
Creative, media and publishing Public relations and communications activities
P

PDS PROMOTIONS LIMITED

Public relations and communications activities

Founded 17 Apr 2008 Active Hastings, United Kingdom 4 employees website.com
Creative, media and publishing Public relations and communications activities
Accounts Due 30 Sept 2026 5 months remaining
Confirmation
Net assets £67K £42K 2024 year on year
Total assets £372K £85K 2024 year on year
Total Liabilities £305K £43K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

20 Havelock Road Hastings East Sussex TN34 1BP

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PDS PROMOTIONS LIMITED (06568839), an active creative, media and publishing company based in Hastings, United Kingdom. Incorporated 17 Apr 2008. Public relations and communications activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£220.79k

Decreased by £46.04k (-17%)

Net Assets

£66.69k

Decreased by £42.35k (-39%)

Total Liabilities

£305.04k

Decreased by £43.02k (-12%)

Turnover

N/A

Employees

4

Debt Ratio

82%

Increased by 6 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
David John PescodDirectorBritishEngland7317 Apr 2008Active
Paul Vincent MurraySecretaryBritishUnknown1 May 2008Active
Terence Bernard DullawayDirectorBritishUnited Kingdom7817 Apr 2008Active

Shareholders

Shareholders (4)

David John Pescod
25.0%
Paul Vincent Murray
25.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Prime Bidco Limited

Unknown

Active
Notified 6 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David John Pescod

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1952
Nature of Control
  • Significant Influence Or Control

Paul Vincent Murray

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1953
Nature of Control
  • Significant Influence Or Control

Terence Bernard Dullaway

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1947
Nature of Control
  • Significant Influence Or Control

Richard Daynes

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1955
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

PDS PROMOTIONS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025CapitalCapital Variation Of Rights Attached To Shares
15 Oct 2025IncorporationMemorandum Articles
15 Oct 2025ResolutionResolutions
13 Oct 2025Persons With Significant ControlCessation of Paul Vincent Murray as a person with significant control on 6 Oct 2025
13 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Oct 2025 Capital

Capital Variation Of Rights Attached To Shares

15 Oct 2025 Incorporation

Memorandum Articles

15 Oct 2025 Resolution

Resolutions

13 Oct 2025 Persons With Significant Control

Cessation of Paul Vincent Murray as a person with significant control on 6 Oct 2025

13 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Capital Variation Of Rights Attached To Shares

6 months ago on 16 Oct 2025

Memorandum Articles

6 months ago on 15 Oct 2025

Resolutions

6 months ago on 15 Oct 2025

Cessation of Paul Vincent Murray as a person with significant control on 6 Oct 2025

6 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 13 Oct 2025