PROUDMEDIUM LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 13/05/2413 May 2024 | Director's details changed for Roger Trevor Phillips on 2023-11-08 |
| 22/12/2322 December 2023 | Purchase of own shares. |
| 15/12/2315 December 2023 | Cancellation of shares. Statement of capital on 2023-11-28 |
| 02/10/232 October 2023 | Resolutions |
| 02/10/232 October 2023 | Resolutions |
| 21/09/2321 September 2023 | Memorandum and Articles of Association |
| 21/09/2321 September 2023 | Resolutions |
| 21/09/2321 September 2023 | Resolutions |
| 19/09/2319 September 2023 | Accounts for a small company made up to 2022-07-31 |
| 14/08/2314 August 2023 | Director's details changed |
| 11/08/2311 August 2023 | Registered office address changed from Cwmavon Works Cwmavon Pontypool NP4 8UW Wales to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2023-08-11 |
| 11/08/2311 August 2023 | Change of details for Roger Trevor Phillips as a person with significant control on 2022-11-14 |
| 21/07/2321 July 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-05-13 with updates |
| 21/06/2321 June 2023 | Notification of Cwmavon Holdings Limited as a person with significant control on 2016-04-06 |
| 22/11/2222 November 2022 | Appointment of Mr Keith Bishop as a director on 2022-11-22 |
| 22/11/2222 November 2022 | Registered office address changed from C/O Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF to Cwmavon Works Cwmavon Pontypool NP4 8UW on 2022-11-22 |
| 22/11/2222 November 2022 | Termination of appointment of Julian Robin David Haigh as a director on 2022-11-22 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 22/04/2222 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
| 30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 27/04/1927 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 07/09/187 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LESLEY JONES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 29/04/1829 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 16/05/1516 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 09/02/139 February 2013 | PREVEXT FROM 31/05/2012 TO 31/07/2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY MERYL WILLIAMS |
| 14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER TREVOR PHILLIPS / 01/06/2011 |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LYN BRIDGE |
| 18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MERYL WILLIAMS |
| 18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER TREVOR PHILLIPS / 01/10/2009 |
| 21/05/1021 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR APPOINTED JULIAN ROBIN DAVID HAIGH |
| 01/02/101 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 19/05/0919 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 01/08/081 August 2008 | DIRECTOR APPOINTED LESLEY JONES |
| 01/08/081 August 2008 | DIRECTOR APPOINTED ROGER TREVOR PHILLIPS |
| 16/05/0816 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O TRENFIELD WILLIAMS 13 TRIANGLE SOUTH BRISTOL AVON BS8 1BB |
| 16/05/0816 May 2008 | LOCATION OF DEBENTURE REGISTER |
| 16/05/0816 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 29/03/0629 March 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
| 08/11/058 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 08/11/058 November 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 25/06/0525 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 13/07/0413 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
| 04/09/034 September 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
| 03/04/033 April 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
| 12/06/0212 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
| 03/04/023 April 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
| 04/06/014 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
| 03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 06/06/006 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
| 03/04/003 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 07/06/997 June 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
| 30/03/9930 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 02/12/982 December 1998 | NEW DIRECTOR APPOINTED |
| 29/05/9829 May 1998 | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS |
| 30/03/9830 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
| 08/07/978 July 1997 | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS |
| 18/03/9718 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
| 14/07/9614 July 1996 | RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS |
| 21/03/9621 March 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
| 26/07/9526 July 1995 | RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS |
| 09/03/959 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
| 12/10/9412 October 1994 | SECRETARY RESIGNED |
| 12/10/9412 October 1994 | RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS |
| 27/07/9327 July 1993 | REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 5 MARSH STREET BRISTOL BS1 4FH |
| 18/06/9318 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 18/06/9318 June 1993 | REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 2 BACHES STREET LONDON N1 6UB |
| 18/06/9318 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 15/06/9315 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 15/06/9315 June 1993 | NEW DIRECTOR APPOINTED |
| 13/05/9313 May 1993 | Incorporation |
| 13/05/9313 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/05/9313 May 1993 | Incorporation |
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