PRATUTHONG MEDIA LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Registered office address changed from 35 Lyndhurst Ave Twickenham TW2 6BQ to 7 Bell Yard London WC2A 2JR on 2023-06-16

View Document

14/06/2314 June 2023 Secretary's details changed for Bcs Business Consulting & Solutions Ltd on 2023-06-14

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 DIRECTOR APPOINTED MS ISARANAN RAKSUTCHARIT

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND ROBL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

28/07/1828 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2018

View Document

28/07/1828 July 2018 CESSATION OF IMMOVESTORS LTD AS A PSC

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED IMMOVESTORS MEDIA LTD CERTIFICATE ISSUED ON 23/05/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ROBL / 16/12/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 COMPANY NAME CHANGED EUROPE ONE TARGET LTD CERTIFICATE ISSUED ON 07/10/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/03/1514 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GRAF VON THUN UND HOHENSTEIN

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR ROLAND ROBL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/06/1413 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BCS BUSINESS CONSULTING & SOLUTIONS LTD / 21/01/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 30-38 BALDWIN STREET 20 APOLLO APARTMENT BRISTOL GBR BS1 1NR ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/02/1325 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BCS BUSINESS CONSULTING & SOLUTIONS LTD / 25/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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