PROGRAMS 4 MEDIA LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Final Gazette dissolved following liquidation |
09/10/249 October 2024 | Return of final meeting in a members' voluntary winding up |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Declaration of solvency |
19/12/2319 December 2023 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-12-19 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Current accounting period extended from 2023-01-31 to 2023-07-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
14/02/2314 February 2023 | Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-02-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
20/04/2120 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
19/10/2019 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/08/1821 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD SCHLAGMAN / 01/10/2009 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLE SCHLAGMAN / 01/10/2009 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/06/0924 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/01/0928 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/07/066 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/07/066 July 2006 | SECRETARY'S PARTICULARS CHANGED |
07/03/067 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 12TH FLOOR, PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT |
26/04/0326 April 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | NEW SECRETARY APPOINTED |
18/01/0218 January 2002 | SECRETARY RESIGNED |
15/01/0215 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROGRAMS 4 MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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