PML MEDIA LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1515 June 2015 APPLICATION FOR STRIKING-OFF

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
2 COMPTON ROAD
BRIGHTON
EAST SUSSEX
BN1 5AN
UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP ENGLAND

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUNDES / 30/01/2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/05/1112 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIFFIN

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM CLARK BROWNSCOMBE 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED PRO D A LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

21/12/0921 December 2009 CHANGE OF NAME 20/10/2009

View Document

28/10/0928 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MICHAEL LOUNDES

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRIFFIN

View Document

14/09/0914 September 2009 SECRETARY APPOINTED STEPHEN THOMAS GRIFFIN

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL LOUNDES

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

20/05/0520 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 C/O CLARK BROWNSCOMBE 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN

View Document

06/05/036 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: G OFFICE CHANGED 10/08/01 3RD FLOOR ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TD

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company