PR PLUS MEDIA LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
12/05/2312 May 2023 | Registered office address changed from 1st Floor 11 Church Street Melksham Wiltshire SN12 6LS to 2 Beckford View Bakers Lane Chilcompton Somerset BA3 4ER on 2023-05-12 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KEITH GALE |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
04/01/204 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CESSATION OF KEITH STANLEY GALE AS A PSC |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
08/11/168 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
25/04/1625 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY GALE / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BUCKNALL / 06/04/2010 |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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