PROX & REVERIE LTD

Company Documents

DateDescription
13/06/2513 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document (might not be available)

14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document (might not be available)

18/01/2418 January 2024 Statement of affairs

View Document (might not be available)

18/01/2418 January 2024 Registered office address changed from Unit B10 Church View Doncaster Yorkshire DN1 1AF England to One Express 1 George Leigh Street Manchester M4 5DL on 2024-01-18

View Document (might not be available)

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document (might not be available)

16/01/2416 January 2024 Resolutions

View Document (might not be available)

16/01/2416 January 2024 Resolutions

View Document (might not be available)

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document (might not be available)

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT B2/ C-VIEW, CHURCH VIEW, DONCASTER UNIT B2/C-VIEW CHURCH VIEW DONCASTER SOUTH YORKSHIRE DN1 1AF ENGLAND

View Document (might not be available)

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GORDON MACLEAN-CLARK / 28/10/2020

View Document (might not be available)

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document (might not be available)

25/03/2025 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FLAT 4, LONG GABLES, 10 SOUTH PARK GERRARDS CROSS BUCKS SL9 8HE ENGLAND

View Document (might not be available)

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN TAYLOR

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document (might not be available)

02/09/192 September 2019 DIRECTOR APPOINTED MR MARTIN JOHN TAYLOR

View Document (might not be available)

02/04/192 April 2019 COMPANY NAME CHANGED 360 MEDIA ACADEMY LTD CERTIFICATE ISSUED ON 02/04/19

View Document (might not be available)

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN

View Document (might not be available)

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BEILBY

View Document (might not be available)

01/04/191 April 2019 CESSATION OF DAVID BRIAN PITMAN AS A PSC

View Document (might not be available)

01/04/191 April 2019 CESSATION OF MARK STEPHEN WRIGHT BEILBY AS A PSC

View Document (might not be available)

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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