PROUDMEDIUM LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Director's details changed for Roger Trevor Phillips on 2023-11-08

View Document

22/12/2322 December 2023 Purchase of own shares.

View Document

15/12/2315 December 2023 Cancellation of shares. Statement of capital on 2023-11-28

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

21/09/2321 September 2023 Memorandum and Articles of Association

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-07-31

View Document

14/08/2314 August 2023 Director's details changed

View Document

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

View Document

11/08/2311 August 2023 Change of details for Roger Trevor Phillips as a person with significant control on 2022-11-14

View Document

21/07/2321 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-13 with updates

View Document

21/06/2321 June 2023 Notification of Cwmavon Holdings Limited as a person with significant control on 2016-04-06

View Document

22/11/2222 November 2022 Appointment of Mr Keith Bishop as a director on 2022-11-22

View Document

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

View Document

22/11/2222 November 2022 Termination of appointment of Julian Robin David Haigh as a director on 2022-11-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

27/04/1927 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY JONES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/05/1516 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/02/139 February 2013 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MERYL WILLIAMS

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TREVOR PHILLIPS / 01/06/2011

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR LYN BRIDGE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MERYL WILLIAMS

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TREVOR PHILLIPS / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JULIAN ROBIN DAVID HAIGH

View Document

01/02/101 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 DIRECTOR APPOINTED LESLEY JONES

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ROGER TREVOR PHILLIPS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O TRENFIELD WILLIAMS 13 TRIANGLE SOUTH BRISTOL AVON BS8 1BB

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/10/9412 October 1994 SECRETARY RESIGNED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 5 MARSH STREET BRISTOL BS1 4FH

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 Incorporation

View Document

13/05/9313 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9313 May 1993 Incorporation

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