PROMEDIA LONDON LIMITED

04562425
WILSON FIELD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
21 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
21 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
14 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Apr 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Apr 2016 resolution Resolution 1 Buy now
29 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Feb 2016 officers Termination of appointment of director (Mark Vesey Thompson) 1 Buy now
25 Feb 2016 officers Termination of appointment of director (Edward Dubois) 1 Buy now
26 Jan 2016 accounts Annual Accounts 9 Buy now
29 Oct 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 accounts Annual Accounts 9 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Mark James Francis) 2 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Timothy Francis Anthony Jones) 2 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 mortgage Registration of a charge 8 Buy now
26 Mar 2014 mortgage Registration of a charge 5 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
18 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2013 officers Appointment of director (Mr Timothy Francis Anthony Jones) 2 Buy now
04 Jul 2013 officers Appointment of director (Mr Mark James Francis) 2 Buy now
18 Jun 2013 capital Return of Allotment of shares 3 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2012 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 officers Termination of appointment of secretary (Cawley Registrars Limited) 1 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 officers Appointment of director (Mr Edward Dubois) 2 Buy now
08 Nov 2010 accounts Annual Accounts 2 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 accounts Annual Accounts 2 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
11 May 2009 accounts Annual Accounts 1 Buy now
28 Oct 2008 annual-return Return made up to 14/10/08; full list of members 3 Buy now
01 Mar 2008 accounts Annual Accounts 1 Buy now
17 Oct 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
18 Feb 2007 accounts Annual Accounts 1 Buy now
16 Nov 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
16 Nov 2006 officers Director's particulars changed 1 Buy now
08 May 2006 accounts Annual Accounts 1 Buy now
01 Nov 2005 annual-return Return made up to 14/10/05; full list of members 2 Buy now
10 May 2005 accounts Annual Accounts 1 Buy now
19 Oct 2004 annual-return Return made up to 14/10/04; full list of members 5 Buy now
16 Dec 2003 accounts Annual Accounts 1 Buy now
09 Dec 2003 annual-return Return made up to 14/10/03; full list of members 5 Buy now
06 Feb 2003 officers Secretary resigned 1 Buy now
06 Feb 2003 officers Director resigned 1 Buy now
06 Feb 2003 officers New secretary appointed 2 Buy now
06 Feb 2003 officers New director appointed 2 Buy now
14 Oct 2002 incorporation Incorporation Company 12 Buy now