PROPER MAG MEDIA LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 Cessation of 445Hasarrived Limited as a person with significant control on 2025-03-28

View Document

23/06/2523 June 2025 Notification of Timothy Maitland Gardiner as a person with significant control on 2025-03-28

View Document

02/06/252 June 2025 Registered office address changed from Swan Buildings, 20 Swan Street Second Floor Manchester M4 5JW England to Second Floor, Swan Buildings 20 Swan Street Manchester M4 5JW on 2025-06-02

View Document

22/05/2522 May 2025 Registered office address changed from 82 Silk Street Ancoats Manchester M4 6BJ England to Swan Buildings, 20 Swan Street Second Floor Manchester M4 5JW on 2025-05-22

View Document

15/04/2515 April 2025 Second filing of Confirmation Statement dated 2021-11-18

View Document

11/04/2511 April 2025 Satisfaction of charge 088915640001 in full

View Document

09/04/259 April 2025 Termination of appointment of Robert Spencer Frost as a director on 2025-03-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-01

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-27

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 13/02/16 STATEMENT OF CAPITAL GBP 15

View Document

22/04/1622 April 2016 ADOPT ARTICLES 13/02/2016

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088915640001

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SUMMERS / 01/03/2015

View Document

14/03/1614 March 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
4 VICARAGE ROAD
STOCKPORT
CHESHIRE
SK3 8HN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information