PROFILE MEDIA GROUP PLC

Company Documents

DateDescription
21/05/0721 May 2007 DISSOLVED

View Document

21/02/0721 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/02/0721 February 2007 ADMINISTRATION TO DISSOLUTION

View Document

27/10/0627 October 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

28/09/0628 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

24/10/0524 October 2005 RETURN MADE UP TO 10/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

23/04/0423 April 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 MEMORANDUM OF ASSOCIATION

View Document

13/02/0413 February 2004 AMENDING MEMORANDUM

View Document

03/02/043 February 2004 NC DEC ALREADY ADJUSTED 31/12/03

View Document

03/02/043 February 2004 S-DIV 31/12/03

View Document

03/02/043 February 2004 ARTICLES OF ASSOCIATION

View Document

25/01/0425 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

19/01/0419 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0419 January 2004 � NC 9275000/9356450 31/1

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0419 January 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

19/01/0419 January 2004 AMEND APPRO/SH PREM ACC 31/12/03

View Document

19/01/0419 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0419 January 2004 � NC 9356450/5044843 31/12/03

View Document

19/01/0419 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0414 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 PROSPECTUS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 RETURN MADE UP TO 10/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 10/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED LONDON & EDINBURGH PUBLISHING PL C CERTIFICATE ISSUED ON 20/10/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

22/05/0022 May 2000 � NC 5000000/9275000 25/0

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

22/05/0022 May 2000 � NC 4000000/5000000 23/1

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 PROSPECTUS

View Document

19/11/9919 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/98

View Document

19/11/9919 November 1999 NC INC ALREADY ADJUSTED 21/07/98

View Document

19/11/9919 November 1999 NC INC ALREADY ADJUSTED 21/07/98

View Document

16/09/9916 September 1999 CONVE 13/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9926 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: G OFFICE CHANGED 14/01/99 SUFFOLK HOUSE WHITFIELD PLACE LONDON W1D 5SF

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 10/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9824 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 VARIOUS 21/07/98

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 � NC 2100000/4000000 21/0

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/98

View Document

01/07/981 July 1998 PROSPECTUS

View Document

24/06/9824 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/98

View Document

24/06/9824 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/01/98

View Document

24/06/9824 June 1998 RE OPTION AGREEMENT 15/01/98

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 10/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9731 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 PROSPECTUS

View Document

11/08/9611 August 1996 SHARES AGREEMENT OTC

View Document

31/07/9631 July 1996 � NC 1000/2100000 24/07/96

View Document

31/07/9631 July 1996 S-DIV 24/07/96

View Document

31/07/9631 July 1996 NC INC ALREADY ADJUSTED 24/07/96

View Document

31/07/9631 July 1996 VARYING SHARE RIGHTS AND NAMES 24/07/96

View Document

31/07/9631 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/96

View Document

31/07/9631 July 1996 1000@5P SUBDIVIDED 24/07/96

View Document

26/07/9626 July 1996 AUDITORS' REPORT

View Document

26/07/9626 July 1996 BALANCE SHEET

View Document

26/07/9626 July 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/9626 July 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/9626 July 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 24/07/96

View Document

26/07/9626 July 1996 REREGISTRATION PRI-PLC 24/07/96

View Document

26/07/9626 July 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/9626 July 1996 AUDITORS' STATEMENT

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: G OFFICE CHANGED 19/06/96 SUFFOLK HOUSE WHITFIELD PLACE LONDON W1P 5SF

View Document

09/06/969 June 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: G OFFICE CHANGED 14/05/96 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

18/04/9618 April 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

10/08/9510 August 1995 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