PREGENESIS MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 10/10/2510 October 2025 New | Application to strike the company off the register |
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-02-29 |
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
| 09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | Notification of Nicholas Simon Ward-Beland as a person with significant control on 2025-03-25 |
| 25/03/2525 March 2025 | Appointment of Nicholas Simon Ward-Beland as a director on 2025-03-25 |
| 25/03/2525 March 2025 | Cessation of Sarah Louise Rogers as a person with significant control on 2025-03-25 |
| 25/03/2525 March 2025 | Registered office address changed from Flat 2 103 Leggatts Wood Avenue Watford WD24 6RL England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-03-25 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 25/03/2525 March 2025 | Termination of appointment of Sarah Louise Rogers as a director on 2025-03-25 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-02-28 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 27/05/2127 May 2021 | SAIL ADDRESS CREATED |
| 27/05/2127 May 2021 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 04/02/214 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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