PREVAIL DIGITAL MEDIA LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Compulsory strike-off action has been discontinued |
21/07/2521 July 2025 New | Micro company accounts made up to 2024-07-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
22/07/2422 July 2024 | Micro company accounts made up to 2023-07-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Micro company accounts made up to 2022-07-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-07-31 |
15/09/2215 September 2022 | Registered office address changed from 11 Netley Close Poole Dorset BH15 3NW United Kingdom to Kemp House City Road London London EC1V 2NX on 2022-09-15 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/05/2128 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 108898840001 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WEST / 20/11/2018 |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL WEST / 20/11/2018 |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WEST / 20/11/2018 |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL WEST / 20/11/2018 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HANTS BH25 6QJ ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE WEST |
30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MICHAEL WEST |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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