PROPER MAG MEDIA LTD
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-29 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
23/06/2523 June 2025 | Cessation of 445Hasarrived Limited as a person with significant control on 2025-03-28 |
23/06/2523 June 2025 | Notification of Timothy Maitland Gardiner as a person with significant control on 2025-03-28 |
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 |
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 |
15/04/2515 April 2025 | Second filing of Confirmation Statement dated 2021-11-18 |
11/04/2511 April 2025 | Satisfaction of charge 088915640001 in full |
09/04/259 April 2025 | Termination of appointment of Robert Spencer Frost as a director on 2025-03-28 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
25/01/2425 January 2024 | Confirmation statement made on 2023-11-18 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-01-01 |
28/12/2228 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-12-27 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/04/1622 April 2016 | 13/02/16 STATEMENT OF CAPITAL GBP 15 |
22/04/1622 April 2016 | ADOPT ARTICLES 13/02/2016 |
22/04/1622 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/04/1619 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088915640001 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SUMMERS / 01/03/2015 |
14/03/1614 March 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
14/03/1614 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 4 VICARAGE ROAD STOCKPORT CHESHIRE SK3 8HN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1412 February 2014 | 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