PROMINENT MEDIA AND COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Change of details for Mr Stephen John Holden as a person with significant control on 2016-04-06 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
12/03/2412 March 2024 | Change of details for Mr Stephen John Holden as a person with significant control on 2016-04-06 |
12/03/2412 March 2024 | Change of details for Mrs Lisa Maria Holden as a person with significant control on 2016-04-06 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDEN / 09/07/2020 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDEN / 09/07/2020 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIA HOLDEN / 09/07/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/158 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/05/144 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/04/1313 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HOLDEN / 30/06/2012 |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOLDEN / 30/06/2012 |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOLDEN / 30/06/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HOLDEN / 30/06/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOLDEN / 30/06/2012 |
24/05/1224 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 3 BIRCH HOUSE HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4DJ ENGLAND |
04/03/104 March 2010 | 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