PROSCENIUM ENTERTAINMENT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

27/11/2327 November 2023 Sub-division of shares on 2023-10-18

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Registered office address changed from Rowarth House Horley Oxfordshire OX15 6BJ England to 85 Great Portland Street London W1W 7LT on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr Jamie Hendry on 2023-09-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HENDRY / 06/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 13 REGENT STREET ST JAMES'S LONDON SW1Y 4LR ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 16.58

View Document

15/07/1915 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 16.05

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN KALIN

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 15.93

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 15.47

View Document

25/04/1825 April 2018 ADOPT ARTICLES 01/02/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PAUL RICHARD GREGG

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR CALLUM RUNCIMAN

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 COMPANY NAME CHANGED PROSCENIUM GROUP LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR PHILIP DAVID GREEN

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED GAVIN KALIN

View Document

18/05/1618 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 14.44

View Document

18/05/1618 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 15.20

View Document

13/05/1613 May 2016 ADOPT ARTICLES 01/01/2016

View Document

05/05/165 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 13 REGENT STREET SIXTH FLOOR LONDON SW1Y 4LR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR MARTIN BALL

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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